Bickenhall Street
London
W1U 6BP
Director Name | Sr Brenda Dorrian |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2014(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Sr Maureen Philomena Cusick |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Teresa Brittain |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 1 Butterstile Lane Prestwich Manchester Lancashire M25 9PW |
Director Name | Miss Michaela Maureen Valerie Fisher |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 October 2017) |
Role | Financial Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chepstow Villas London W11 2QZ |
Director Name | Sr Anne McNally |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | 1 Butterstile Lane Prestwich Manchester M25 9PW |
Director Name | Brenda Dorrian |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | Ammerdown Nr Radstock Bath Somerset |
Secretary Name | Miss Michaela Maureen Valerie Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(40 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chepstow Villas London W11 2QZ |
Director Name | Sr Clare Jardine |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Norfolk House South Street Worthing West Sussex BN14 7NL |
Director Name | Sr Isabel Herd |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 June 2005) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 49 St Peter's Road Harborne West Midlands B17 0AU |
Director Name | Maureen Philomena Cusick |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2005) |
Role | Lecturer |
Correspondence Address | 63 Mountview Road London N4 4SR |
Director Name | Sr Anne McNally |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(50 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2005) |
Role | Retired Teacher |
Correspondence Address | Avila House 60 Gratwicke Road Worthing West Sussex BN11 4BR |
Director Name | Sr Clare Elizabeth Jardine |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chepstow Villas London W11 2QZ |
Director Name | Sr Margaret Ann Shepherd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2008) |
Role | Provincial Superior |
Country of Residence | England |
Correspondence Address | 35 Gilbert Close Shooters Hill Road London SE18 4PT |
Director Name | Sr Anne Frances Mary Bickford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2008) |
Role | Teacher/Counsellor |
Correspondence Address | 547 Ormeau Road Belfast County Antrim BT7 3JA Northern Ireland |
Director Name | Sr Brenda McCole |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(53 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 April 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 St Peters Road Harborne West Midlands B17 0AU |
Director Name | Ellen Knox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(56 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 December 2014) |
Role | Conference |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chepstow Villas London W11 2QZ |
Director Name | Sr Philomena Margaret Mary Conroy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2008(56 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2012) |
Role | Pro Cathedral Executive |
Country of Residence | United Kingdom |
Correspondence Address | 127 Griffiths Avenue Drumcondra Dublin 9 Co Dublin Eire |
Director Name | Sr Carolyn Anne Wicks |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2014) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ellen Knox & Brenda Mccole & Michaela Fisher 100.00% Ordinary |
---|
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 | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
23 November 1956 | Delivered on: 4 December 1956 Persons entitled: Marjorie Hasilden Classification: Mortgage Secured details: £2000 due jointly from the company, margaret elizabeth berkeley and marjorie edwards to the chargee. Particulars: 56 and 56A grantwicke road, worthing, sussex. Outstanding |
---|
25 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
17 January 2020 | Change of details for Sister Brenda Dorrian as a person with significant control on 1 January 2020 (2 pages) |
17 January 2020 | Change of details for Sister Brenda Mccole as a person with significant control on 1 January 2020 (2 pages) |
17 January 2020 | Change of details for Sister Anne Lee as a person with significant control on 1 January 2020 (2 pages) |
16 January 2020 | Resolutions
|
10 January 2020 | Notification of Congregation of Our Lady of Sion (Uk) as a person with significant control on 1 January 2020 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Brenda Dorrian on 25 May 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
28 June 2018 | Notification of Brenda Mccole as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Termination of appointment of Michaela Maureen Valerie Fisher as a director on 29 October 2017 (1 page) |
12 June 2018 | Termination of appointment of Michaela Maureen Valerie Fisher as a secretary on 29 October 2017 (1 page) |
22 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Director's details changed for Sister Brenda Mccole on 25 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Director's details changed for Sister Brenda Mccole on 25 May 2017 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 July 2015 | Termination of appointment of Carolyn Anne Wicks as a director on 13 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Isabel Herd as a director on 13 December 2014 (1 page) |
22 July 2015 | Appointment of Brenda Dorrian as a director on 13 December 2014 (2 pages) |
22 July 2015 | Termination of appointment of Carolyn Anne Wicks as a director on 13 December 2014 (1 page) |
22 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Appointment of Brenda Dorrian as a director on 13 December 2014 (2 pages) |
22 July 2015 | Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page) |
22 July 2015 | Appointment of Anne Lee as a director on 13 December 2014 (2 pages) |
22 July 2015 | Termination of appointment of Isabel Herd as a director on 13 December 2014 (1 page) |
22 July 2015 | Appointment of Anne Lee as a director on 13 December 2014 (2 pages) |
22 July 2015 | Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page) |
22 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page) |
22 July 2015 | Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Appointment of Sister Carolyn Anne Wicks as a director (2 pages) |
20 June 2012 | Termination of appointment of Philomena Conroy as a director (1 page) |
20 June 2012 | Termination of appointment of Philomena Conroy as a director (1 page) |
20 June 2012 | Appointment of Sister Carolyn Anne Wicks as a director (2 pages) |
17 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Director's details changed for Sister Isabel Herd on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Ellen Knox on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sister Isabel Herd on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Miss Michaela Maureen Valerie Fisher on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sister Brenda Mccole on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sister Brenda Mccole on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Ellen Knox on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Sister Philomena Margaret Mary Conroy on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Michaela Maureen Valerie Fisher on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Sister Philomena Margaret Mary Conroy on 25 May 2010 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 August 2008 | Return made up to 25/05/08; full list of members
|
1 August 2008 | Return made up to 25/05/08; full list of members
|
2 July 2008 | Director appointed sister philomena margaret mary conroy (2 pages) |
2 July 2008 | Director appointed sister philomena margaret mary conroy (2 pages) |
18 June 2008 | Director appointed sister isabel herd (2 pages) |
18 June 2008 | Director appointed sister isabel herd (2 pages) |
12 June 2008 | Director appointed ellen knox (2 pages) |
12 June 2008 | Director appointed ellen knox (2 pages) |
16 May 2008 | Appointment terminated director margaret shepherd (1 page) |
16 May 2008 | Appointment terminated director margaret shepherd (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 25/05/05; full list of members
|
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 25/05/05; full list of members
|
22 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (8 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members
|
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 June 2003 | Return made up to 25/05/03; full list of members
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 25/05/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 May 1997 | Return made up to 25/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 25/05/97; full list of members (6 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
13 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
3 May 1952 | Incorporation (14 pages) |
3 May 1952 | Incorporation (14 pages) |