43 Westminster Bridge Road
London
SE1 7JB
Director Name | Mr Timothy Charles Cotterall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(91 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Timothy John Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(94 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Ayub Khan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(94 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Selina Hue Ying Lau |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Rev Nicholas William Michael Leggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Deacon Nicholas Charles Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired/ Permanent Deacon In The Catholic Church |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Rebecca Stockman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(95 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Stefan Paul Cantore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Madeline Thomson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Self Employed Consultant - Social Care & Community |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Ian Michael Bird |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(98 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr William Roger Gingell Cossham |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Property Manager |
Correspondence Address | Yewtree Farm House North Wick Dundry Bristol Avon SG41 8NP |
Director Name | Miss Evelyn Mary Giles |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Retired |
Correspondence Address | Fairway Rusper Road Ifield Crawley West Sussex RH11 0LN |
Director Name | Mr Stuart Raymond Colvin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1997) |
Role | Computer Manager |
Correspondence Address | 17 Lillington Road Leamington Spa Warwickshire CV32 5YS |
Director Name | Sheila Marion Hanton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 February 2000) |
Role | Housewife |
Correspondence Address | Rana House Frog Lane, Ilmington Shipston On Stour Warwickshire CV36 4LQ |
Director Name | Thomas Geoffrey Ellis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 July 2015) |
Role | Retired Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Secretary Name | Dr David Eric Rodney Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Chase Gardens Whitton Twickenham Middlesex TW2 7PB |
Director Name | David Gibson Hanton |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(70 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2000) |
Role | Solicitor |
Correspondence Address | Rana House Frog Lane, Ilmington Shipston On Stour Warwickshire CV36 4LQ |
Secretary Name | Christopher John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 197 Torbay Road Rayners Lane Harrow Middlesex HA2 9QE |
Director Name | Dr Seton John Bennett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(74 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Roger Leonard Patrick Chapman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | The Old Pump High Street, Bidborough Tunbridge Wells Kent TN3 0UP |
Secretary Name | Mr David Joseph Shafik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Burgoyne Road Sunbury On Thames Middlesex TW16 7PR |
Director Name | Mr Malcolm Thomas Gardner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(76 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 27 September 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Edmund Hugh Ball |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(77 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2004) |
Role | Retired Chartered Engineer |
Correspondence Address | Portmoak House Scotlandwell Kinross Shire KY13 9HY Scotland |
Director Name | June Rose Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(78 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mavis Ruth Budden |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 7 Green Gables All Saints Road Sidmouth Devon EX10 8EU |
Director Name | David Hedley John Goddard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(80 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 December 2018) |
Role | Retired Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Charles Paul Murray Douglas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(81 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | William Peter Gallagher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(82 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2006) |
Role | Manager |
Correspondence Address | 14 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Margaret Judith Douglas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(84 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Geoffrey David Hawkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mr Mark Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(85 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mr Oladipo Soneye Sokoya |
---|---|
Status | Resigned |
Appointed | 15 June 2015(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 2020) |
Role | Company Director |
Correspondence Address | 42 Russell Road London N20 0TP |
Director Name | Ms Joan Henshaw |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Secretary Name | Miss Sharon Jackman |
---|---|
Status | Resigned |
Appointed | 26 November 2020(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
Telephone | 020 74504601 |
---|---|
Telephone region | London |
Registered Address | 5 St George's Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 October 1992 | Delivered on: 6 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nirvana nursing home 51 clifton drive fairhaven lytham st annes lancashire t/n la 490004. Outstanding |
---|---|
20 January 1987 | Delivered on: 28 January 1987 Persons entitled: Glenrothes Development Corporation Classification: Standard security presented for registration in scotland 20/1/87 Secured details: All monies due or to become due from the company to the chargee. Particulars: All that plot of ground containing 347 decimal or one thousand parts of a hectare or thereby lying on the north west side of jona park glenrothes in the parish of leslie fife together with gilven house 22 jona park, pitcoudie glenrothes. Outstanding |
4 February 1976 | Delivered on: 6 February 1976 Persons entitled: Mayor Aldermen and Burgesses of the London Borough of Lambeth Classification: Legal charge Secured details: £232,813. Particulars: Land & buildings in cornwall road and sector street in the london borough of lambeth. Outstanding |
4 December 2008 | Delivered on: 11 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from keychange charity to the chargee on any account whatsoever. Particulars: F/H alexander house 12 clifton road wimbledon london. Outstanding |
22 November 1994 | Delivered on: 28 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Roselawn" sidmouth devon. Outstanding |
18 April 1994 | Delivered on: 4 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Roselawn", sidmouth, devon. Outstanding |
6 August 1954 | Delivered on: 19 August 1954 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £900. Particulars: 1, avenue road, southampton,. Outstanding |
6 December 1985 | Delivered on: 18 December 1985 Satisfied on: 12 November 2014 Persons entitled: The Housing Corporation Classification: Legal charge and loan agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, pembridge square borough of kensington & chelsea title no 149062. Fully Satisfied |
11 October 1982 | Delivered on: 15 October 1982 Satisfied on: 12 November 2014 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: Part of the union jack club, exton stree, london borough of lambeth. Tn: sgl 216322. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1982 | Delivered on: 27 January 1982 Satisfied on: 12 November 2014 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: 32 epsom road, guildford, surrey, sw 407412. Fully Satisfied |
31 December 1981 | Delivered on: 19 January 1982 Satisfied on: 12 November 2014 Persons entitled: The Housing Corporation Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 clarence rd tunbridge wells kent. Fully Satisfied |
12 February 1981 | Delivered on: 27 February 1981 Satisfied on: 12 November 2014 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 64 alma road, southampton. Fully Satisfied |
28 May 2012 | Delivered on: 30 May 2012 Satisfied on: 12 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from chapter 1 to the chargee and all monies due or to become due from the company to the chargee not exceeding £1,200,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H christian alliance centre, 2 exton street, waterloo, london t/no LN45169 part of union jack club on the north east side of secker street and SGL216322 part of union jack club, exton street see image for full details. Fully Satisfied |
14 April 2003 | Delivered on: 1 May 2003 Satisfied on: 23 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 2002 | Delivered on: 26 April 2002 Satisfied on: 23 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
26 January 2021 | Termination of appointment of Oladipo Soneye Sokoya as a secretary on 26 November 2020 (1 page) |
26 January 2021 | Appointment of Miss Sharon Jackman as a secretary on 26 November 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Ms Rebecca Stockman as a director on 7 August 2019 (2 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
1 July 2019 | Termination of appointment of Roger Hugh Taylor as a director on 15 May 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Nicholas Charles Johnson on 15 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Imogen Taylor as a director on 15 May 2019 (1 page) |
1 July 2019 | Appointment of Mr Nicholas Charles Johnson as a director on 15 May 2019 (2 pages) |
1 July 2019 | Appointment of Reverend Nicholas Leggett as a director on 15 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of David Hedley John Goddard as a director on 5 December 2018 (1 page) |
7 November 2018 | Termination of appointment of Charles Paul Murray Douglas as a director on 25 July 2018 (1 page) |
18 September 2018 | Appointment of Ms Selina Lau as a director on 25 July 2018 (2 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 June 2018 | Appointment of Mr Ayub Khan as a director on 28 February 2018 (2 pages) |
25 June 2018 | Appointment of Mr Timothy John Roberts as a director on 28 February 2018 (2 pages) |
25 April 2018 | Termination of appointment of Graham Stones as a director on 28 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr Tim Cotterall on 17 February 2015 (2 pages) |
15 January 2018 | Termination of appointment of Margaret Judith Douglas as a director on 26 July 2017 (1 page) |
11 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Appointment of Mr Tim Cotterall as a director on 17 February 2015 (2 pages) |
9 February 2017 | Appointment of Ms Joan Henshaw as a director on 27 July 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Ms Joan Henshaw as a director on 27 July 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Appointment of Revd Preb Graham Stones as a director on 21 May 2015 (2 pages) |
9 February 2017 | Appointment of Revd Preb Graham Stones as a director on 21 May 2015 (2 pages) |
9 February 2017 | Termination of appointment of Geoffrey David Hawkins as a director on 30 March 2015 (1 page) |
9 February 2017 | Appointment of Mr Tim Cotterall as a director on 17 February 2015 (2 pages) |
9 February 2017 | Termination of appointment of Geoffrey David Hawkins as a director on 30 March 2015 (1 page) |
9 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
2 March 2016 | Termination of appointment of Christopher Benjamin Sanford as a director on 30 October 2015 (1 page) |
2 March 2016 | Termination of appointment of Christopher Benjamin Sanford as a director on 30 October 2015 (1 page) |
9 December 2015 | Termination of appointment of Mark Nixon as a secretary on 15 June 2015 (1 page) |
9 December 2015 | Termination of appointment of Mark Nixon as a secretary on 15 June 2015 (1 page) |
9 December 2015 | Appointment of Mr Oladipo Soneye Sokoya as a secretary on 15 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Oladipo Soneye Sokoya as a secretary on 15 June 2015 (2 pages) |
9 December 2015 | Termination of appointment of Thomas Geoffrey Ellis as a director on 14 July 2015 (1 page) |
9 December 2015 | Termination of appointment of Thomas Geoffrey Ellis as a director on 14 July 2015 (1 page) |
1 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
26 February 2015 | Termination of appointment of June Rose Gibson as a director on 17 February 2015 (1 page) |
26 February 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
26 February 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
26 February 2015 | Termination of appointment of June Rose Gibson as a director on 17 February 2015 (1 page) |
26 February 2015 | Annual return made up to 9 February 2015 no member list (7 pages) |
22 January 2015 | Termination of appointment of Seton John Bennett as a director on 30 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Malcolm Thomas Gardner as a director on 27 September 2014 (1 page) |
22 January 2015 | Termination of appointment of Seton John Bennett as a director on 30 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Malcolm Thomas Gardner as a director on 27 September 2014 (1 page) |
12 November 2014 | Satisfaction of charge 15 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 5 in full (4 pages) |
12 November 2014 | Satisfaction of charge 15 in full (4 pages) |
12 November 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
12 November 2014 | Satisfaction of charge 7 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 6 in full (4 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
6 March 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
6 March 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
6 March 2014 | Annual return made up to 9 February 2014 no member list (8 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Appointment of Dr Christopher Benjamin Sanford as a director (2 pages) |
1 July 2013 | Appointment of Dr Christopher Benjamin Sanford as a director (2 pages) |
5 March 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 no member list (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 February 2012 | Annual return made up to 9 February 2012 no member list (7 pages) |
22 February 2012 | Annual return made up to 9 February 2012 no member list (7 pages) |
22 February 2012 | Annual return made up to 9 February 2012 no member list (7 pages) |
21 February 2012 | Termination of appointment of Stephen Low as a director (1 page) |
21 February 2012 | Termination of appointment of Stephen Low as a director (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page) |
8 March 2011 | Director's details changed for Charles Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
8 March 2011 | Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page) |
8 March 2011 | Director's details changed for Charles Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for June Rose Gibson on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for June Rose Gibson on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for June Rose Gibson on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Margaret Judith Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
8 March 2011 | Director's details changed for Rosemary Joy Milner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Charles Douglas on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Geoffrey David Hawkins on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Mark Nixon on 1 March 2011 (1 page) |
8 March 2011 | Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Dr Seton John Bennett on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Malcolm Thomas Gardner on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Thomas Geoffrey Ellis on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Roger Hugh Taylor on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for David Hedley John Goddard on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 9 February 2011 no member list (7 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Appointment of Mrs Imogen Taylor as a director (2 pages) |
12 April 2010 | Appointment of Mrs Imogen Taylor as a director (2 pages) |
11 February 2010 | Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for June Rose Gibson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages) |
11 February 2010 | Appointment of Mr Stephen James Low as a director (2 pages) |
11 February 2010 | Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages) |
11 February 2010 | Appointment of Mr Stephen James Low as a director (2 pages) |
11 February 2010 | Director's details changed for Thomas Geoffrey Ellis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Seton John Bennett on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for June Rose Gibson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for June Rose Gibson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Rosemary Joy Milner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Hedley John Goddard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Margaret Judith Douglas on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for Mr Geoffrey David Hawkins on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for Malcolm Thomas Gardner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Roger Hugh Taylor on 1 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Ruth Mason as a director (1 page) |
25 January 2010 | Termination of appointment of Ruth Mason as a director (1 page) |
25 September 2009 | Secretary appointed mark nixon (2 pages) |
25 September 2009 | Secretary appointed mark nixon (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from, 35 parkland road, woodgreen, london, N22 6SU (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 69 maplecrescent road, enfield, london, EN3 5RD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 69 maplecrescent road, enfield, london, EN3 5RD (1 page) |
7 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Appointment terminated secretary david shafik (1 page) |
26 August 2009 | Appointment terminated secretary david shafik (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 5 st georges mews, 43 westminster bridge road, london, SE1 7JB (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from, 5 st georges mews, 43 westminster bridge road, london, SE1 7JB (1 page) |
4 March 2009 | Appointment terminated director angus mcleod (1 page) |
4 March 2009 | Appointment terminated director angus mcleod (1 page) |
23 February 2009 | Annual return made up to 09/02/09 (6 pages) |
23 February 2009 | Annual return made up to 09/02/09 (6 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Memorandum and Articles of Association (15 pages) |
26 November 2008 | Memorandum and Articles of Association (15 pages) |
22 April 2008 | Director appointed geoffrey david hawkins (2 pages) |
22 April 2008 | Director appointed geoffrey david hawkins (2 pages) |
26 February 2008 | Annual return made up to 09/02/08 (5 pages) |
26 February 2008 | Annual return made up to 09/02/08 (5 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (9 pages) |
24 September 2007 | Annual return made up to 14/09/07 (3 pages) |
24 September 2007 | Annual return made up to 14/09/07 (3 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 October 2006 | Annual return made up to 14/09/06
|
24 October 2006 | Annual return made up to 14/09/06
|
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
1 March 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 March 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
28 September 2005 | Annual return made up to 14/09/05 (9 pages) |
28 September 2005 | Annual return made up to 14/09/05 (9 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
30 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Annual return made up to 14/09/04
|
19 October 2004 | Annual return made up to 14/09/04
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Annual return made up to 14/09/03
|
8 October 2003 | Annual return made up to 14/09/03
|
1 May 2003 | Particulars of mortgage/charge (4 pages) |
1 May 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
30 September 2002 | Annual return made up to 14/09/02 (9 pages) |
30 September 2002 | Annual return made up to 14/09/02 (9 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
11 October 2001 | Annual return made up to 14/09/01 (6 pages) |
11 October 2001 | Annual return made up to 14/09/01 (6 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 September 2000 | Annual return made up to 14/09/00 (6 pages) |
19 September 2000 | Annual return made up to 14/09/00 (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
28 September 1999 | Annual return made up to 23/09/99
|
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Annual return made up to 23/09/99
|
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Annual return made up to 04/10/98
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Annual return made up to 04/10/98
|
23 February 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (2 pages) |
5 January 1999 | Director resigned (2 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 October 1997 | Annual return made up to 04/10/97 (6 pages) |
16 October 1997 | Annual return made up to 04/10/97 (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 November 1996 | Annual return made up to 04/10/96 (6 pages) |
3 November 1996 | Annual return made up to 04/10/96 (6 pages) |
18 October 1995 | Annual return made up to 04/10/95
|
18 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 October 1995 | Annual return made up to 04/10/95
|
18 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 November 1989 | Company name changed christian alliance of women and girls trust corporation,LIMITED( the)\certificate issued on 07/11/89 (2 pages) |
6 November 1989 | Company name changed christian alliance of women and girls trust corporation,LIMITED( the)\certificate issued on 07/11/89 (2 pages) |