London
SW1V 1PG
Director Name | Ms Alexandra Jane Whiston-Dew |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Susan Catherine Johnson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Petra Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(77 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr David Conroy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Peter Henry Frackiewicz |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Niamat Ali Mohammed |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Gareth Moody |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(81 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Adam Poole |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(81 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Harkamaljeet Sandhu Shinger |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(81 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Housing Professional |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr David James Sawer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Helen Jane Wyeth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Simon Charles Vaughan Tarr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(82 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Ms Elizabeth Apondi Nyawade |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(83 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Executive Director/Hr &Od Professional |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Denis Henry Enderby |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 06 March 2007) |
Role | Retired Director Of Finance |
Correspondence Address | 63 Tring Avenue Ealing London W5 3QD |
Director Name | Miss Ruth Margot Engel |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 October 1999) |
Role | Retired Army Officer |
Correspondence Address | 23 Old Church Street London SW3 5DL |
Director Name | Miss Rosa Secontina Grasso |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 October 1997) |
Role | Retired Senior Civil Servant |
Correspondence Address | 55 Brookland Rise London NW11 6DT |
Director Name | Mr Percy Douglas Davies |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 May 2001) |
Role | Retired Civil Servant |
Correspondence Address | 3 Court Avenue Old Coulsdon Surrey CR5 1HJ |
Director Name | Lt Col Naomi Christy |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 1995) |
Role | Retired Wrac Officer |
Correspondence Address | Flat 1 36 Sloane Court West London SW3 4TB |
Secretary Name | Mr Richard Charles Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(50 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a High Street Amersham Buckinghamshire HP7 0DP |
Director Name | Mr John Charles Deacock |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 April 2001) |
Role | Consultant |
Correspondence Address | 52 Spinis Roman Wood Bracknell Berkshire RG12 8XA |
Director Name | Alan John Deboo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(52 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 December 2016) |
Role | Retired Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Peter Sydney Draper |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(55 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Langdale 22 Brewery Road, Pampisford Cambridge CB2 4EN |
Director Name | Penelope Ann Feathers |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(57 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 February 2014) |
Role | Wrvs Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Robert Keith Corrie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(59 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Stephen Patrick Collin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(60 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2014) |
Role | Rtd HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Margaret Ann Deacock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2011) |
Role | Rsn Health Visitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Spinis Bracknell Berkshire RG12 8XA |
Director Name | Mr Richard Charles Gray |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(64 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Miss Gillian Birkby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Alison Craze |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mrs Linda Holford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(71 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Emma Elizabeth Beardmore |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(71 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 July 2019) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Kay Buxton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(75 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Giles Byford |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Ms Shun Yu Bonnie Chiu |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Website | lhalondon.com |
---|---|
Telephone | 020 78349104 |
Telephone region | London |
Registered Address | 54 Eccleston Square London SW1V 1PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,534,255 |
Net Worth | £173,611,393 |
Cash | £3,184,598 |
Current Liabilities | £3,798,153 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
11 November 2020 | Delivered on: 12 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2013 | Delivered on: 24 May 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The charge document ("legal mortgage") includes a: 1) legal mortgage over: (a) newington court, 173 and 175 green lanes, london N5 2UF, as the same is registered at hm land registry under the title number 281876; (b) sandeman allen house, 38, 40 & 42 inverness terrace, london, as the same is registered at hm land registry under title number LN133808; and (c) sandeman allen house, 36 inverness terrace, london, as the same is registered at hm land registry under title number NGL260815; together the "mortgages property"; and 2) a fixed charge over: (a) the goodwill and connection of any business or businesses now or at any time during the continuance of the security granted under the legal mortgage carried on by or for the account of the company upon all or any part of the mortgaged property; and (b) any share held by the company in any tenants', residents' or occupiers' management company affecting the mortgaged property or any estate or building which forms part.. Notification of addition to or amendment of charge. Outstanding |
31 January 2013 | Delivered on: 5 February 2013 Persons entitled: The Secretary of State for Communities and Local Government C/O Mapeley Steps Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
28 March 2012 | Delivered on: 30 March 2012 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: F/H property known as friendship house, 3 belvedere place, london, t/no: TGL175812. Outstanding |
14 October 2010 | Delivered on: 4 November 2010 Persons entitled: Reserve Forces and Cadets Association for Greater London Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 torquay street westminster floating charge all removal plant machinery implements buildings materials furniture and equipment see image for full details. Outstanding |
29 July 2010 | Delivered on: 7 August 2010 Persons entitled: Capita Atl Pension Trustee Limited as Trustee of the Lha London Limited Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bowden court 24 ladbroke road london see image for full details. Outstanding |
26 April 2010 | Delivered on: 29 April 2010 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: F/H property k/a the london campus 56-58 east india dock road london. Outstanding |
23 July 1986 | Delivered on: 24 July 1986 Satisfied on: 4 July 2013 Persons entitled: The Solicitor for the Affairs of the Majesty's Treasury. Classification: Debenture Secured details: £843,743.21 due from the company to the chargee pursuant to the agreement of even date. Particulars: 44, 45 and 46 leinster gardens, london W2 T.nos. Ln 186025 ln 237720 5, 6 and 7 grenville place, london SW7 451750, 451759, 444612 2 and 10 emperors gate london SW7 235679 ln 90539 53 and 54 eccleston square london SW1 T.N. ngl 62522. Fully Satisfied |
19 July 1957 | Delivered on: 19 July 1957 Satisfied on: 29 January 2011 Persons entitled: The Solicitor for the Affairs of H. M. Treasury Classification: Debenture Secured details: For securing the amount for the terms being owing by the company to the chargee under an agreement dated 26TH november 1956. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 2017 | Cessation of Peter Robert Harris as a person with significant control on 31 October 2017 (1 page) |
---|---|
1 November 2017 | Termination of appointment of Peter Robert Harris as a director on 31 October 2017 (1 page) |
1 November 2017 | Cessation of Helen Elizabeth Stone as a person with significant control on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Helen Elizabeth Stone as a director on 30 September 2017 (1 page) |
10 May 2017 | Group of companies' accounts made up to 30 September 2016 (58 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (15 pages) |
9 December 2016 | Termination of appointment of Alan John Deboo as a director on 6 December 2016 (1 page) |
23 September 2016 | Director's details changed for Mrs Kay Partnership Buxton on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Susan Catherine Johnson as a director on 16 September 2016 (2 pages) |
24 June 2016 | Appointment of Mrs June O'sullivan as a director on 21 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Ian William Mackie as a director on 21 June 2016 (2 pages) |
1 April 2016 | Group of companies' accounts made up to 30 September 2015 (41 pages) |
29 March 2016 | Appointment of Mrs Kay Buxton as a director on 24 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Emma Katharine Verey as a director on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Richard Charles Gray as a director on 24 March 2016 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 no member list (7 pages) |
4 January 2016 | Termination of appointment of Robert Keith Corrie as a director on 31 December 2015 (1 page) |
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (43 pages) |
24 March 2015 | Appointment of Miss Alexandra Jane Whiston-Dew as a director on 19 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
11 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
1 September 2014 | Termination of appointment of Stephen Patrick Collin as a director on 31 August 2014 (1 page) |
28 March 2014 | Group of companies' accounts made up to 30 September 2013 (40 pages) |
20 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
20 March 2014 | Annual return made up to 7 March 2014 no member list (8 pages) |
14 February 2014 | Appointment of Mrs Emma Katharine Verey as a director (2 pages) |
14 February 2014 | Appointment of Mr Alexander Derek Mctavish as a director (2 pages) |
13 February 2014 | Termination of appointment of Penelope Feathers as a director (1 page) |
6 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
4 July 2013 | Satisfaction of charge 2 in full (4 pages) |
24 May 2013 | Registration of charge 003638160008 (20 pages) |
17 April 2013 | Group of companies' accounts made up to 30 September 2012 (37 pages) |
28 March 2013 | Director's details changed for Mr Richard Charles Gray on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Penelope Ann Feathers on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Robert Keith Corrie on 27 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Anthony Roy Perkins on 27 March 2013 (1 page) |
28 March 2013 | Director's details changed for Alan John Deboo on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Stephen Patrick Collin on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Barry Redfern on 27 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Ms Helen Elizabeth Stone on 27 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 54 Eccleston Square London SW1V 1PG on 21 March 2013 (1 page) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (12 pages) |
12 March 2013 | Annual return made up to 7 March 2013 no member list (12 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 July 2012 | Appointment of Mrs Linda Holford as a director (2 pages) |
2 July 2012 | Appointment of Miss Emma Elizabeth Beardmore as a director (2 pages) |
2 July 2012 | Appointment of Mr Peter Robert Harris as a director (2 pages) |
18 May 2012 | Termination of appointment of Gillian Birkby as a director (1 page) |
5 April 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
2 April 2012 | Annual return made up to 7 March 2012 no member list (11 pages) |
2 April 2012 | Annual return made up to 7 March 2012 no member list (11 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2012 | Termination of appointment of Margaret Deacock as a director (1 page) |
6 October 2011 | Termination of appointment of Michael Wanstall as a director (1 page) |
6 October 2011 | Appointment of Mrs Alison Craze as a director (2 pages) |
12 April 2011 | Group of companies' accounts made up to 30 September 2010 (31 pages) |
7 April 2011 | Appointment of Miss Gillian Birkby as a director (2 pages) |
14 March 2011 | Annual return made up to 7 March 2011 no member list (12 pages) |
14 March 2011 | Annual return made up to 7 March 2011 no member list (12 pages) |
25 February 2011 | Termination of appointment of James Young as a director (1 page) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 June 2010 | Appointment of Mr David Malcolm Robertson as a director (2 pages) |
3 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2010 | Director's details changed for Margaret Ann Deacock on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 no member list (7 pages) |
9 March 2010 | Director's details changed for Alan John Deboo on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Margaret Ann Deacock on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael John Wanstall on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen Patrick Collin on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Keith Corrie on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen Patrick Collin on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Penelope Ann Feathers on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Penelope Ann Feathers on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan John Deboo on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for James Alfred Young on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Keith Corrie on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for James Alfred Young on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael John Wanstall on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 March 2010 no member list (7 pages) |
7 October 2009 | Termination of appointment of Michael Mahoney as a director (1 page) |
7 October 2009 | Termination of appointment of Alexander Jameson as a director (1 page) |
24 April 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
3 April 2009 | Memorandum and Articles of Association (17 pages) |
31 March 2009 | Company name changed london hostels association LTD\certificate issued on 01/04/09 (2 pages) |
19 March 2009 | Annual return made up to 07/03/09 (6 pages) |
18 March 2009 | Secretary's change of particulars / anthony perkins / 12/09/2008 (2 pages) |
11 March 2009 | Memorandum and Articles of Association (18 pages) |
9 March 2009 | Company name changed lha london LTD\certificate issued on 09/03/09 (2 pages) |
2 March 2009 | Memorandum and Articles of Association (18 pages) |
26 February 2009 | Company name changed london hostels association LIMITED\certificate issued on 26/02/09 (2 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
10 March 2008 | Annual return made up to 07/03/08 (6 pages) |
26 July 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
30 March 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
20 March 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 07/03/07 (3 pages) |
12 March 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
14 December 2006 | Resolutions
|
14 August 2006 | Group of companies' accounts made up to 30 September 2005 (25 pages) |
13 March 2006 | Annual return made up to 07/03/06
|
7 April 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
14 March 2005 | Annual return made up to 07/03/05 (9 pages) |
22 December 2004 | New director appointed (2 pages) |
7 May 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
30 March 2004 | Annual return made up to 07/03/04 (8 pages) |
25 January 2004 | Director resigned (1 page) |
26 April 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
17 March 2003 | Annual return made up to 07/03/03
|
2 April 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
19 March 2002 | Annual return made up to 07/03/02
|
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
13 July 2001 | Amended group of companies' accounts made up to 30 September 2000 (21 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
12 June 2001 | Amended full group accounts made up to 30 September 2000 (21 pages) |
11 June 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 March 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
20 March 2001 | Annual return made up to 07/03/01 (7 pages) |
17 April 2000 | New director appointed (2 pages) |
23 March 2000 | Annual return made up to 07/03/00 (6 pages) |
22 March 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
21 March 2000 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
31 March 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
13 March 1999 | Annual return made up to 07/03/99 (8 pages) |
6 January 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
15 May 1998 | Memorandum and Articles of Association (18 pages) |
23 April 1998 | Resolutions
|
23 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
12 March 1998 | Annual return made up to 07/03/98 (6 pages) |
14 October 1997 | Director resigned (1 page) |
3 October 1997 | Resolutions
|
14 March 1997 | Annual return made up to 07/03/97 (8 pages) |
7 March 1997 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
18 March 1996 | Annual return made up to 07/03/96 (8 pages) |
9 November 1995 | New director appointed (2 pages) |
25 August 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
15 March 1995 | Director resigned (2 pages) |
10 March 1995 | Annual return made up to 07/03/95
|
1 August 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1986 | Particulars of mortgage/charge (3 pages) |
19 July 1957 | Particulars of mortgage/charge (4 pages) |
19 July 1957 | Particulars of property mortgage/charge (4 pages) |
5 November 1940 | Certificate of incorporation (1 page) |