Company NameLondon Cyrenians Housing Limited
Company StatusActive
Company Number01197478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1975(49 years, 3 months ago)
Previous NamesHammersmith Cyrenians Limited and West London Cyrenians Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Stephen Bashorun
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director NameMiss Chantal Diana Curtois Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(21 years after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10
13 Leinster Gardens Bayswater
London
W2 6DR
Director NameMrs Adine Kinchant Diggle
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(33 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address85 Napier Court Ranelagh Gardens
London
SW6 3XA
Director NameMiss Hannah Christine Maxwell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(33 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Caithness Road
London
W14 0JA
Director NameMr John Michael Driver
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(35 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameProf Ben Thomas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(42 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Stephen Paul Chamberlain
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Jamie Ward-Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(44 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameDr Chris Flood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Nicholas Ronald Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleHealth Service Manager
Correspondence Address39 Percy Road
North Finchley
London
N12 8BT
Director NameLynne Judy Day
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1996)
RoleSecretary
Correspondence Address24 Woodstock Road
Chiswick
London
W4 1UF
Director NameMr Jacob Adeshina
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 May 2001)
RoleCentre Manager/Administrator
Correspondence Address27 Russell Road
London
N13 4RS
Director NameKatherine Elizabeth Dent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 1995)
RolePersonnel Officer
Correspondence Address5c Churchfield Road
Ealing
London
W13 9NF
Director NameEenasul Fateh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 1996)
RoleConsultant
Correspondence AddressFlat 3 30 Fitzjohns Avenue
Hampstead
London
NW3 5NB
Director NameMrs Kathleen Elizabeth Ferguson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 1992)
RoleSenior Probation Officer
Correspondence Address45 Derby Road
Enfield
Middlesex
EN3 4AJ
Director NameThomas Francis Hazell King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleChartered Surveyor
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE
Director NameMr Philford Francis
Date of BirthApril 1958 (Born 66 years ago)
NationalityYincentrian
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1994)
RoleHousing Worker
Correspondence Address2 Upper Camelford Walk
London
W11 1TY
Director NameMr Jonathan Charles Gorrie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1997)
RoleAuditor
Correspondence Address32 Standish Road
London
W6 9AL
Secretary NameMrs Enid Marron
NationalityIrish
StatusResigned
Appointed30 September 1992(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Iffley Road
Hammersmith
London
W6 0PE
Director NameGeraldine Gavin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1994)
RoleProbation Officer
Correspondence Address10 Marlborough Road
London
N22 4NB
Director NameCaitriona Carroll
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1994(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1998)
RolePolicy Officer
Correspondence Address20 Turner Court
Albion Street Rotherhithe
London
SE16 1JD
Director NameMs Roma Grant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(21 years after company formation)
Appointment Duration4 months (resigned 29 May 1996)
RoleLocal Government Officer
Correspondence Address108a Grove Lane
London
SE5 8BJ
Director NameDavid Kenneth Dent
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1998)
RoleAllocations Manager
Correspondence Address16 Tivoli Road
West Norwood
London
SE27 0EB
Director NameMichael Edmund Joseph Fox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2002)
RoleManagement Consultant
Correspondence Address147 Stapleton Hall Road
Stroud Green
London
N4 4RB
Director NameOluwafemi Bolarinwa Apata
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed22 January 1998(23 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2004)
RoleSurveyor
Correspondence Address5 Acacia Road
Leytonstone
London
E11 3PF
Director NameMr Gabriel Bowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Biddulph Mansions
Elgin Avenue
London
W9 1HZ
Director NameMark Homer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(25 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2003)
RoleLocal Gov Manager
Correspondence Address79 Martindale Road
Hounslow
Middlesex
TW4 7EW
Secretary NameJohn Antony Schiemann
NationalityBritish
StatusResigned
Appointed29 March 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Chevening Road
London
NW6 6DA
Director NameDuncan Howard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2008)
RoleHousing Manager
Correspondence Address63b Leconfield Road
London
N5 2RZ
Director NamePaul Gantley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 13 August 2014)
RoleImplementation Manager
Country of ResidenceEngland
Correspondence Address267 Staines Road
Twickenham
Middlesex
TW2 5AY
Secretary NameJames McNicholas
NationalityBritish
StatusResigned
Appointed14 June 2006(31 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2019)
RoleDeputy Director Finance & Qual
Correspondence Address19 Priory View
Bushey Heath
Bushey
Hertfordshire
WD23 4GN
Director NameMrs Lucy Graley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(39 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameRosamond Bowman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Colin Peter Makin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grange Park
Ferring
Worthing
BN12 5LS

Contact

Websitelondoncyrenians.org.uk
Telephone020 79382004
Telephone regionLondon

Location

Registered AddressCarlyle House
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£13,140,006
Net Worth£6,067,024
Cash£8,874,742
Current Liabilities£5,310,559

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

29 March 2005Delivered on: 2 April 2005
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 at 152 east acton lane london.
Outstanding
9 October 1997Delivered on: 21 October 1997
Persons entitled: Cable & Co (UK) Limited

Classification: Rent deposit deed
Secured details: The performance of the company's obligations to the chargee under the terms of a lease dated 9TH october 1997 and/or this deed.
Particulars: Deposit of £3,231.25.
Outstanding
4 July 1997Delivered on: 9 July 1997
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: 24 chichester drive east saltdean brighton east sussex t/no;-esx 109072.
Outstanding
15 March 1996Delivered on: 2 April 1996
Persons entitled: Ealing Hammersmith & Hounslow Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under theterms of the grant agreement (capital), the grant agreement (maintenace), the grant agreement (revenue), the development agreement and this charge.
Particulars: 1 perryn road acton london t/no:- NGL329867 any fixed machinery buildings other erections and fixtures and fittings now or anyt any time at the property.
Outstanding
15 March 1996Delivered on: 29 March 1996
Persons entitled: Ealing Hammersmith & Hounslow Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the grant agreement (capital), the grant agreement (maintenance), the grant agreement (revenue), the development agreement and this charge.
Particulars: 1 perryn road acton london t/no:- NGL329867 and any fixed machinery buildings or other erections and fixtures and fittings now or at any time at the property.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 March 2023 (29 pages)
15 May 2023Termination of appointment of Hannah Christine Maxwell as a director on 26 February 2023 (1 page)
7 December 2022Full accounts made up to 31 March 2022 (29 pages)
5 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
16 February 2022Amended full accounts made up to 31 March 2021 (29 pages)
14 December 2021Appointment of Dr Chris Flood as a director on 19 November 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Lucy Graley as a director on 25 February 2021 (1 page)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 August 2020Full accounts made up to 31 March 2020 (26 pages)
19 February 2020Termination of appointment of Danny Cammiade as a director on 1 November 2019 (1 page)
8 November 2019Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 8 November 2019 (1 page)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 August 2019Director's details changed for Miss Lucy Semmens on 20 August 2019 (2 pages)
27 August 2019Director's details changed for Miss Lucy Graley on 20 August 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
31 July 2019Termination of appointment of James Mcnicholas as a secretary on 31 July 2019 (1 page)
1 March 2019Appointment of Mr Jamie Ward-Smith as a director on 28 February 2019 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Colin Peter Makin as a director on 27 September 2018 (1 page)
1 October 2018Termination of appointment of Bhaskar Punukollu as a director on 27 September 2018 (1 page)
7 September 2018Director's details changed for Miss Hannah Christine Maxwell on 6 March 2008 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (24 pages)
8 June 2018Appointment of Mr Stephen Paul Chambwelain as a director on 5 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Stephen Paul Chambwelain on 8 June 2018 (2 pages)
7 December 2017Appointment of Mr Danny Cammiade as a director on 25 November 2017 (2 pages)
7 December 2017Appointment of Mr Danny Cammiade as a director on 25 November 2017 (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (24 pages)
21 August 2017Full accounts made up to 31 March 2017 (24 pages)
26 April 2017Appointment of Dr Benjamin Lawrance Thomas as a director on 24 March 2017 (2 pages)
26 April 2017Appointment of Dr Benjamin Lawrance Thomas as a director on 24 March 2017 (2 pages)
13 March 2017Termination of appointment of Stephen Noel Morris as a director on 9 March 2017 (1 page)
13 March 2017Termination of appointment of Stephen Noel Morris as a director on 9 March 2017 (1 page)
15 February 2017Satisfaction of charge 3 in full (1 page)
15 February 2017Satisfaction of charge 2 in full (1 page)
15 February 2017Satisfaction of charge 5 in full (1 page)
15 February 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Satisfaction of charge 5 in full (1 page)
15 February 2017Satisfaction of charge 4 in full (1 page)
15 February 2017Satisfaction of charge 4 in full (1 page)
15 February 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Satisfaction of charge 3 in full (1 page)
15 February 2017Satisfaction of charge 2 in full (1 page)
23 November 2016Termination of appointment of Rosamond Bowman as a director on 16 November 2016 (1 page)
23 November 2016Termination of appointment of Rosamond Bowman as a director on 16 November 2016 (1 page)
22 November 2016Termination of appointment of Enid Marron as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Enid Marron as a director on 21 November 2016 (1 page)
1 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
5 October 2016Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 5 October 2016 (1 page)
16 August 2016Full accounts made up to 31 March 2016 (25 pages)
16 August 2016Full accounts made up to 31 March 2016 (25 pages)
19 November 2015Director's details changed for Roaamond Bowman on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Roaamond Bowman on 19 November 2015 (2 pages)
9 November 2015Appointment of Roaamond Bowman as a director on 12 March 2015 (2 pages)
9 November 2015Annual return made up to 30 October 2015 no member list (13 pages)
9 November 2015Annual return made up to 30 October 2015 no member list (13 pages)
9 November 2015Appointment of Roaamond Bowman as a director on 12 March 2015 (2 pages)
19 August 2015Full accounts made up to 31 March 2015 (21 pages)
19 August 2015Full accounts made up to 31 March 2015 (21 pages)
30 June 2015Appointment of Mr Colin Peter Makin as a director on 12 March 2015 (2 pages)
30 June 2015Appointment of Mr Colin Peter Makin as a director on 12 March 2015 (2 pages)
12 June 2015Termination of appointment of Penelope Ann Vinson as a director on 12 August 2014 (1 page)
12 June 2015Termination of appointment of Penelope Ann Vinson as a director on 12 August 2014 (1 page)
1 December 2014Termination of appointment of Jocelyn Mary Ridley as a director on 13 August 2014 (1 page)
1 December 2014Termination of appointment of Paul Gantley as a director on 13 August 2014 (1 page)
1 December 2014Termination of appointment of Stephen Joseph Manifold as a director on 13 August 2014 (1 page)
1 December 2014Termination of appointment of David Piggin as a director on 13 August 2014 (1 page)
1 December 2014Appointment of Mr Stephen Noel Morris as a director on 13 November 2014 (2 pages)
1 December 2014Termination of appointment of Jocelyn Mary Ridley as a director on 13 August 2014 (1 page)
1 December 2014Termination of appointment of David Piggin as a director on 13 August 2014 (1 page)
1 December 2014Appointment of Miss Lucy Semmens as a director on 13 November 2014 (2 pages)
1 December 2014Appointment of Miss Lucy Semmens as a director on 13 November 2014 (2 pages)
1 December 2014Termination of appointment of Paul Gantley as a director on 13 August 2014 (1 page)
1 December 2014Appointment of Mr Stephen Noel Morris as a director on 13 November 2014 (2 pages)
1 December 2014Termination of appointment of Stephen Joseph Manifold as a director on 13 August 2014 (1 page)
18 November 2014Termination of appointment of Linda Marie Quinn as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Linda Marie Quinn as a director on 13 November 2014 (1 page)
5 November 2014Register inspection address has been changed from 1St Floor 181 Kensington High Street Kensington London W8 6SH England to 52 Rochester Row London SW1P 1JU (1 page)
5 November 2014Annual return made up to 30 October 2014 no member list (16 pages)
5 November 2014Annual return made up to 30 October 2014 no member list (16 pages)
5 November 2014Register inspection address has been changed from 1St Floor 181 Kensington High Street Kensington London W8 6SH England to 52 Rochester Row London SW1P 1JU (1 page)
1 September 2014Full accounts made up to 31 March 2014 (20 pages)
1 September 2014Full accounts made up to 31 March 2014 (20 pages)
9 June 2014Appointment of Mrs Linda Marie Quinn as a director (2 pages)
9 June 2014Appointment of Mrs Linda Marie Quinn as a director (2 pages)
6 January 2014Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page)
7 November 2013Annual return made up to 30 October 2013 no member list (15 pages)
7 November 2013Annual return made up to 30 October 2013 no member list (15 pages)
7 November 2013Termination of appointment of Harinie Wijeweera as a director (1 page)
7 November 2013Termination of appointment of Harinie Wijeweera as a director (1 page)
11 September 2013Full accounts made up to 31 March 2013 (23 pages)
11 September 2013Full accounts made up to 31 March 2013 (23 pages)
3 December 2012Full accounts made up to 31 March 2012 (19 pages)
3 December 2012Full accounts made up to 31 March 2012 (19 pages)
26 November 2012Appointment of Mrs Enid Marron as a director (2 pages)
26 November 2012Appointment of Mrs Enid Marron as a director (2 pages)
12 November 2012Annual return made up to 30 October 2012 no member list (15 pages)
12 November 2012Annual return made up to 30 October 2012 no member list (15 pages)
12 November 2012Director's details changed for Miss Harinie Wijeweera on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Miss Harinie Wijeweera on 12 November 2012 (2 pages)
24 November 2011Annual return made up to 30 October 2011 no member list (15 pages)
24 November 2011Termination of appointment of Richard Mcivor as a director (1 page)
24 November 2011Annual return made up to 30 October 2011 no member list (15 pages)
24 November 2011Termination of appointment of Gabriel Bowman as a director (1 page)
24 November 2011Termination of appointment of Gabriel Bowman as a director (1 page)
24 November 2011Termination of appointment of Richard Mcivor as a director (1 page)
7 November 2011Full accounts made up to 31 March 2011 (19 pages)
7 November 2011Full accounts made up to 31 March 2011 (19 pages)
21 December 2010Annual return made up to 30 October 2010 no member list (17 pages)
21 December 2010Annual return made up to 30 October 2010 no member list (17 pages)
1 September 2010Full accounts made up to 31 March 2010 (19 pages)
1 September 2010Full accounts made up to 31 March 2010 (19 pages)
30 June 2010Appointment of Mr John Michael Driver as a director (2 pages)
30 June 2010Appointment of Mr John Michael Driver as a director (2 pages)
18 June 2010Director's details changed for Miss Harinie Wijeweera on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Miss Harinie Wijeweera on 17 June 2010 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Mr Stephen Joseph Manifold on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Jocelyn Mary Ridley on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 no member list (10 pages)
12 November 2009Director's details changed for Paul Gantley on 11 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Penelope Ann Vinson on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Jocelyn Mary Ridley on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Chantal Diana Curtois Thompson on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Gabriel Bowman on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Chantal Diana Curtois Thompson on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Bhaskar Punukollu on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Charles Mcivor on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Charles Mcivor on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Miss Harinie Wijeweera on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Miss Hannah Christine Maxwell on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Adine Kinchant Diggle on 11 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Penelope Ann Vinson on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Bashorun on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Bashorun on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Piggin on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 no member list (10 pages)
12 November 2009Director's details changed for Miss Hannah Christine Maxwell on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Bhaskar Punukollu on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Adine Kinchant Diggle on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Miss Harinie Wijeweera on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Paul Gantley on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stephen Joseph Manifold on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Gabriel Bowman on 11 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Mr David Piggin on 11 November 2009 (2 pages)
16 September 2009Director appointed miss harinie wijeweera (1 page)
16 September 2009Director appointed miss harinie wijeweera (1 page)
4 September 2009Full accounts made up to 31 March 2009 (18 pages)
4 September 2009Full accounts made up to 31 March 2009 (18 pages)
21 November 2008Annual return made up to 30/10/08 (6 pages)
21 November 2008Annual return made up to 30/10/08 (6 pages)
2 October 2008Appointment terminated director harvey rose (1 page)
2 October 2008Appointment terminated director harvey rose (1 page)
11 September 2008Full accounts made up to 31 March 2008 (19 pages)
11 September 2008Full accounts made up to 31 March 2008 (19 pages)
1 September 2008Registered office changed on 01/09/2008 from 1ST floor 181 kensington high street london N8 6SH (1 page)
1 September 2008Registered office changed on 01/09/2008 from 1ST floor 181 kensington high street london N8 6SH (1 page)
11 August 2008Appointment terminated director josephine martin (1 page)
11 August 2008Appointment terminated director duncan howard (1 page)
11 August 2008Appointment terminated director josephine martin (1 page)
11 August 2008Appointment terminated director duncan howard (1 page)
17 March 2008Director appointed miss hannah christine maxwell (1 page)
17 March 2008Director appointed miss hannah christine maxwell (1 page)
17 March 2008Director appointed mrs adine kinchant diggle (1 page)
17 March 2008Director appointed mrs adine kinchant diggle (1 page)
26 November 2007Annual return made up to 30/10/07 (3 pages)
26 November 2007Annual return made up to 30/10/07 (3 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (19 pages)
15 August 2007Full accounts made up to 31 March 2007 (19 pages)
11 November 2006Annual return made up to 30/10/06
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 November 2006Annual return made up to 30/10/06
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 September 2006Registered office changed on 15/09/06 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page)
15 September 2006Registered office changed on 15/09/06 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page)
10 August 2006Full accounts made up to 31 March 2006 (19 pages)
10 August 2006Full accounts made up to 31 March 2006 (19 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
2 December 2005Annual return made up to 30/10/05 (9 pages)
2 December 2005Annual return made up to 30/10/05 (9 pages)
14 September 2005Full accounts made up to 31 March 2005 (19 pages)
14 September 2005Full accounts made up to 31 March 2005 (19 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 November 2004Annual return made up to 30/10/04 (9 pages)
9 November 2004Annual return made up to 30/10/04 (9 pages)
20 October 2004Full accounts made up to 31 March 2004 (20 pages)
20 October 2004Director resigned (1 page)
20 October 2004Full accounts made up to 31 March 2004 (20 pages)
20 October 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
10 November 2003Full accounts made up to 31 March 2003 (21 pages)
19 October 2003Annual return made up to 30/10/03 (8 pages)
19 October 2003Annual return made up to 30/10/03 (8 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
10 April 2003Social landlord hc 3(3)(c) (1 page)
10 April 2003Social landlord hc 3(3)(c) (1 page)
27 November 2002Annual return made up to 30/10/02 (9 pages)
27 November 2002Annual return made up to 30/10/02 (9 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
19 August 2002Full accounts made up to 31 March 2002 (19 pages)
19 August 2002Full accounts made up to 31 March 2002 (19 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (18 pages)
21 December 2001Full accounts made up to 31 March 2001 (18 pages)
21 December 2001Annual return made up to 30/10/01
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2001Annual return made up to 30/10/01
  • 363(288) ‐ Director resigned
(6 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
27 October 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 October 1999Annual return made up to 30/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1999Annual return made up to 30/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 1999Full accounts made up to 31 March 1999 (18 pages)
6 August 1999Full accounts made up to 31 March 1999 (18 pages)
2 December 1998Annual return made up to 30/10/98 (6 pages)
2 December 1998Annual return made up to 30/10/98 (6 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
21 October 1998Annual return made up to 02/10/98
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Annual return made up to 02/10/98
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
19 August 1998Full accounts made up to 31 March 1998 (20 pages)
19 August 1998Full accounts made up to 31 March 1998 (20 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page)
28 October 1997Registered office changed on 28/10/97 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page)
21 October 1997Registered office changed on 21/10/97 from: grove house 27 hammersmith grove london W6 0NE (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Registered office changed on 21/10/97 from: grove house 27 hammersmith grove london W6 0NE (1 page)
12 October 1997Annual return made up to 02/10/97 (6 pages)
12 October 1997Annual return made up to 02/10/97 (6 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
18 August 1997Full accounts made up to 31 March 1997 (20 pages)
18 August 1997Full accounts made up to 31 March 1997 (20 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
7 November 1996Annual return made up to 01/10/96
  • 363(287) ‐ Registered office changed on 07/11/96
(6 pages)
7 November 1996Annual return made up to 01/10/96
  • 363(287) ‐ Registered office changed on 07/11/96
(6 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
9 October 1995Annual return made up to 02/10/95 (6 pages)
9 October 1995Annual return made up to 02/10/95 (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (13 pages)
15 September 1995Full accounts made up to 31 March 1995 (13 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
15 August 1994Memorandum and Articles of Association (16 pages)
15 August 1994Memorandum and Articles of Association (16 pages)
21 January 1993Company name changed\certificate issued on 21/01/93 (2 pages)
21 January 1993Company name changed\certificate issued on 21/01/93 (2 pages)
26 July 1978Company name changed\certificate issued on 26/07/78 (3 pages)
26 July 1978Company name changed\certificate issued on 26/07/78 (3 pages)
23 January 1975Certificate of incorporation (1 page)
23 January 1975Certificate of incorporation (1 page)