Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director Name | Miss Chantal Diana Curtois Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1996(21 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 10 13 Leinster Gardens Bayswater London W2 6DR |
Director Name | Mrs Adine Kinchant Diggle |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 85 Napier Court Ranelagh Gardens London SW6 3XA |
Director Name | Miss Hannah Christine Maxwell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Caithness Road London W14 0JA |
Director Name | Mr John Michael Driver |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(35 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Prof Ben Thomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr Stephen Paul Chamberlain |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr Jamie Ward-Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Dr Chris Flood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr Nicholas Ronald Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 1996) |
Role | Health Service Manager |
Correspondence Address | 39 Percy Road North Finchley London N12 8BT |
Director Name | Lynne Judy Day |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 1996) |
Role | Secretary |
Correspondence Address | 24 Woodstock Road Chiswick London W4 1UF |
Director Name | Mr Jacob Adeshina |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 May 2001) |
Role | Centre Manager/Administrator |
Correspondence Address | 27 Russell Road London N13 4RS |
Director Name | Katherine Elizabeth Dent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1995) |
Role | Personnel Officer |
Correspondence Address | 5c Churchfield Road Ealing London W13 9NF |
Director Name | Eenasul Fateh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 1996) |
Role | Consultant |
Correspondence Address | Flat 3 30 Fitzjohns Avenue Hampstead London NW3 5NB |
Director Name | Mrs Kathleen Elizabeth Ferguson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 1992) |
Role | Senior Probation Officer |
Correspondence Address | 45 Derby Road Enfield Middlesex EN3 4AJ |
Director Name | Thomas Francis Hazell King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | 61 Beechwood Road South Croydon Surrey CR2 0AE |
Director Name | Mr Philford Francis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Yincentrian |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 1994) |
Role | Housing Worker |
Correspondence Address | 2 Upper Camelford Walk London W11 1TY |
Director Name | Mr Jonathan Charles Gorrie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 1997) |
Role | Auditor |
Correspondence Address | 32 Standish Road London W6 9AL |
Secretary Name | Mrs Enid Marron |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Iffley Road Hammersmith London W6 0PE |
Director Name | Geraldine Gavin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 1994) |
Role | Probation Officer |
Correspondence Address | 10 Marlborough Road London N22 4NB |
Director Name | Caitriona Carroll |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 1994(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 1998) |
Role | Policy Officer |
Correspondence Address | 20 Turner Court Albion Street Rotherhithe London SE16 1JD |
Director Name | Ms Roma Grant |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(21 years after company formation) |
Appointment Duration | 4 months (resigned 29 May 1996) |
Role | Local Government Officer |
Correspondence Address | 108a Grove Lane London SE5 8BJ |
Director Name | David Kenneth Dent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1998) |
Role | Allocations Manager |
Correspondence Address | 16 Tivoli Road West Norwood London SE27 0EB |
Director Name | Michael Edmund Joseph Fox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2002) |
Role | Management Consultant |
Correspondence Address | 147 Stapleton Hall Road Stroud Green London N4 4RB |
Director Name | Oluwafemi Bolarinwa Apata |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 January 1998(23 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2004) |
Role | Surveyor |
Correspondence Address | 5 Acacia Road Leytonstone London E11 3PF |
Director Name | Mr Gabriel Bowman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Biddulph Mansions Elgin Avenue London W9 1HZ |
Director Name | Mark Homer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 July 2003) |
Role | Local Gov Manager |
Correspondence Address | 79 Martindale Road Hounslow Middlesex TW4 7EW |
Secretary Name | John Antony Schiemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chevening Road London NW6 6DA |
Director Name | Duncan Howard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2008) |
Role | Housing Manager |
Correspondence Address | 63b Leconfield Road London N5 2RZ |
Director Name | Paul Gantley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 August 2014) |
Role | Implementation Manager |
Country of Residence | England |
Correspondence Address | 267 Staines Road Twickenham Middlesex TW2 5AY |
Secretary Name | James McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2019) |
Role | Deputy Director Finance & Qual |
Correspondence Address | 19 Priory View Bushey Heath Bushey Hertfordshire WD23 4GN |
Director Name | Mrs Lucy Graley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Rosamond Bowman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr Colin Peter Makin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2017(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grange Park Ferring Worthing BN12 5LS |
Website | londoncyrenians.org.uk |
---|---|
Telephone | 020 79382004 |
Telephone region | London |
Registered Address | Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,140,006 |
Net Worth | £6,067,024 |
Cash | £8,874,742 |
Current Liabilities | £5,310,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
29 March 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
17 October 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
15 May 2023 | Termination of appointment of Hannah Christine Maxwell as a director on 26 February 2023 (1 page) |
7 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
5 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
16 February 2022 | Amended full accounts made up to 31 March 2021 (29 pages) |
14 December 2021 | Appointment of Dr Chris Flood as a director on 19 November 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Lucy Graley as a director on 25 February 2021 (1 page) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 March 2020 (26 pages) |
19 February 2020 | Termination of appointment of Danny Cammiade as a director on 1 November 2019 (1 page) |
8 November 2019 | Registered 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 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Miss Lucy Semmens on 20 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Miss Lucy Graley on 20 August 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
31 July 2019 | Termination of appointment of James Mcnicholas as a secretary on 31 July 2019 (1 page) |
1 March 2019 | Appointment of Mr Jamie Ward-Smith as a director on 28 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Colin Peter Makin as a director on 27 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Bhaskar Punukollu as a director on 27 September 2018 (1 page) |
7 September 2018 | Director's details changed for Miss Hannah Christine Maxwell on 6 March 2008 (1 page) |
14 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
8 June 2018 | Appointment of Mr Stephen Paul Chambwelain as a director on 5 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Stephen Paul Chambwelain on 8 June 2018 (2 pages) |
7 December 2017 | Appointment of Mr Danny Cammiade as a director on 25 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Danny Cammiade as a director on 25 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
26 April 2017 | Appointment of Dr Benjamin Lawrance Thomas as a director on 24 March 2017 (2 pages) |
26 April 2017 | Appointment of Dr Benjamin Lawrance Thomas as a director on 24 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Stephen Noel Morris as a director on 9 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Stephen Noel Morris as a director on 9 March 2017 (1 page) |
15 February 2017 | Satisfaction of charge 3 in full (1 page) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
15 February 2017 | Satisfaction of charge 1 in full (1 page) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
15 February 2017 | Satisfaction of charge 4 in full (1 page) |
15 February 2017 | Satisfaction of charge 4 in full (1 page) |
15 February 2017 | Satisfaction of charge 1 in full (1 page) |
15 February 2017 | Satisfaction of charge 3 in full (1 page) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2016 | Termination of appointment of Rosamond Bowman as a director on 16 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Rosamond Bowman as a director on 16 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Enid Marron as a director on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Enid Marron as a director on 21 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
5 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 March 2016 (25 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 November 2015 | Director's details changed for Roaamond Bowman on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Roaamond Bowman on 19 November 2015 (2 pages) |
9 November 2015 | Appointment of Roaamond Bowman as a director on 12 March 2015 (2 pages) |
9 November 2015 | Annual return made up to 30 October 2015 no member list (13 pages) |
9 November 2015 | Annual return made up to 30 October 2015 no member list (13 pages) |
9 November 2015 | Appointment of Roaamond Bowman as a director on 12 March 2015 (2 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 June 2015 | Appointment of Mr Colin Peter Makin as a director on 12 March 2015 (2 pages) |
30 June 2015 | Appointment of Mr Colin Peter Makin as a director on 12 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of Penelope Ann Vinson as a director on 12 August 2014 (1 page) |
12 June 2015 | Termination of appointment of Penelope Ann Vinson as a director on 12 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Jocelyn Mary Ridley as a director on 13 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Paul Gantley as a director on 13 August 2014 (1 page) |
1 December 2014 | Termination of appointment of Stephen Joseph Manifold as a director on 13 August 2014 (1 page) |
1 December 2014 | Termination of appointment of David Piggin as a director on 13 August 2014 (1 page) |
1 December 2014 | Appointment of Mr Stephen Noel Morris as a director on 13 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Jocelyn Mary Ridley as a director on 13 August 2014 (1 page) |
1 December 2014 | Termination of appointment of David Piggin as a director on 13 August 2014 (1 page) |
1 December 2014 | Appointment of Miss Lucy Semmens as a director on 13 November 2014 (2 pages) |
1 December 2014 | Appointment of Miss Lucy Semmens as a director on 13 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Paul Gantley as a director on 13 August 2014 (1 page) |
1 December 2014 | Appointment of Mr Stephen Noel Morris as a director on 13 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Stephen Joseph Manifold as a director on 13 August 2014 (1 page) |
18 November 2014 | Termination of appointment of Linda Marie Quinn as a director on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Linda Marie Quinn as a director on 13 November 2014 (1 page) |
5 November 2014 | Register 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 2014 | Annual return made up to 30 October 2014 no member list (16 pages) |
5 November 2014 | Annual return made up to 30 October 2014 no member list (16 pages) |
5 November 2014 | Register 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 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 June 2014 | Appointment of Mrs Linda Marie Quinn as a director (2 pages) |
9 June 2014 | Appointment of Mrs Linda Marie Quinn as a director (2 pages) |
6 January 2014 | Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 1St Floor 181 Kensington High Street London W8 6SH on 6 January 2014 (1 page) |
7 November 2013 | Annual return made up to 30 October 2013 no member list (15 pages) |
7 November 2013 | Annual return made up to 30 October 2013 no member list (15 pages) |
7 November 2013 | Termination of appointment of Harinie Wijeweera as a director (1 page) |
7 November 2013 | Termination of appointment of Harinie Wijeweera as a director (1 page) |
11 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
26 November 2012 | Appointment of Mrs Enid Marron as a director (2 pages) |
26 November 2012 | Appointment of Mrs Enid Marron as a director (2 pages) |
12 November 2012 | Annual return made up to 30 October 2012 no member list (15 pages) |
12 November 2012 | Annual return made up to 30 October 2012 no member list (15 pages) |
12 November 2012 | Director's details changed for Miss Harinie Wijeweera on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Miss Harinie Wijeweera on 12 November 2012 (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 no member list (15 pages) |
24 November 2011 | Termination of appointment of Richard Mcivor as a director (1 page) |
24 November 2011 | Annual return made up to 30 October 2011 no member list (15 pages) |
24 November 2011 | Termination of appointment of Gabriel Bowman as a director (1 page) |
24 November 2011 | Termination of appointment of Gabriel Bowman as a director (1 page) |
24 November 2011 | Termination of appointment of Richard Mcivor as a director (1 page) |
7 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 December 2010 | Annual return made up to 30 October 2010 no member list (17 pages) |
21 December 2010 | Annual return made up to 30 October 2010 no member list (17 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 June 2010 | Appointment of Mr John Michael Driver as a director (2 pages) |
30 June 2010 | Appointment of Mr John Michael Driver as a director (2 pages) |
18 June 2010 | Director's details changed for Miss Harinie Wijeweera on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Miss Harinie Wijeweera on 17 June 2010 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Mr Stephen Joseph Manifold on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jocelyn Mary Ridley on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 no member list (10 pages) |
12 November 2009 | Director's details changed for Paul Gantley on 11 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Penelope Ann Vinson on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jocelyn Mary Ridley on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Chantal Diana Curtois Thompson on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Gabriel Bowman on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Chantal Diana Curtois Thompson on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Bhaskar Punukollu on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Charles Mcivor on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Charles Mcivor on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Harinie Wijeweera on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Hannah Christine Maxwell on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Adine Kinchant Diggle on 11 November 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Penelope Ann Vinson on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Bashorun on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Bashorun on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Piggin on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 no member list (10 pages) |
12 November 2009 | Director's details changed for Miss Hannah Christine Maxwell on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Bhaskar Punukollu on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Adine Kinchant Diggle on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Harinie Wijeweera on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Gantley on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stephen Joseph Manifold on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Gabriel Bowman on 11 November 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Mr David Piggin on 11 November 2009 (2 pages) |
16 September 2009 | Director appointed miss harinie wijeweera (1 page) |
16 September 2009 | Director appointed miss harinie wijeweera (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 November 2008 | Annual return made up to 30/10/08 (6 pages) |
21 November 2008 | Annual return made up to 30/10/08 (6 pages) |
2 October 2008 | Appointment terminated director harvey rose (1 page) |
2 October 2008 | Appointment terminated director harvey rose (1 page) |
11 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 1ST floor 181 kensington high street london N8 6SH (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 1ST floor 181 kensington high street london N8 6SH (1 page) |
11 August 2008 | Appointment terminated director josephine martin (1 page) |
11 August 2008 | Appointment terminated director duncan howard (1 page) |
11 August 2008 | Appointment terminated director josephine martin (1 page) |
11 August 2008 | Appointment terminated director duncan howard (1 page) |
17 March 2008 | Director appointed miss hannah christine maxwell (1 page) |
17 March 2008 | Director appointed miss hannah christine maxwell (1 page) |
17 March 2008 | Director appointed mrs adine kinchant diggle (1 page) |
17 March 2008 | Director appointed mrs adine kinchant diggle (1 page) |
26 November 2007 | Annual return made up to 30/10/07 (3 pages) |
26 November 2007 | Annual return made up to 30/10/07 (3 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 November 2006 | Annual return made up to 30/10/06
|
11 November 2006 | Annual return made up to 30/10/06
|
15 September 2006 | Registered office changed on 15/09/06 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page) |
10 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 30/10/05 (9 pages) |
2 December 2005 | Annual return made up to 30/10/05 (9 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
9 November 2004 | Annual return made up to 30/10/04 (9 pages) |
9 November 2004 | Annual return made up to 30/10/04 (9 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 October 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
19 October 2003 | Annual return made up to 30/10/03 (8 pages) |
19 October 2003 | Annual return made up to 30/10/03 (8 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
10 April 2003 | Social landlord hc 3(3)(c) (1 page) |
10 April 2003 | Social landlord hc 3(3)(c) (1 page) |
27 November 2002 | Annual return made up to 30/10/02 (9 pages) |
27 November 2002 | Annual return made up to 30/10/02 (9 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
19 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 December 2001 | Annual return made up to 30/10/01
|
21 December 2001 | Annual return made up to 30/10/01
|
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
27 October 2000 | Annual return made up to 30/10/00
|
27 October 2000 | Annual return made up to 30/10/00
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
29 October 1999 | Annual return made up to 30/10/99
|
29 October 1999 | Annual return made up to 30/10/99
|
6 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 December 1998 | Annual return made up to 30/10/98 (6 pages) |
2 December 1998 | Annual return made up to 30/10/98 (6 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
21 October 1998 | Annual return made up to 02/10/98
|
21 October 1998 | Annual return made up to 02/10/98
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 1ST floor 153/155 kensington high street london W8 6SU (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: grove house 27 hammersmith grove london W6 0NE (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: grove house 27 hammersmith grove london W6 0NE (1 page) |
12 October 1997 | Annual return made up to 02/10/97 (6 pages) |
12 October 1997 | Annual return made up to 02/10/97 (6 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
18 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
7 November 1996 | Annual return made up to 01/10/96
|
7 November 1996 | Annual return made up to 01/10/96
|
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
9 October 1995 | Annual return made up to 02/10/95 (6 pages) |
9 October 1995 | Annual return made up to 02/10/95 (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
15 August 1994 | Memorandum and Articles of Association (16 pages) |
15 August 1994 | Memorandum and Articles of Association (16 pages) |
21 January 1993 | Company name changed\certificate issued on 21/01/93 (2 pages) |
21 January 1993 | Company name changed\certificate issued on 21/01/93 (2 pages) |
26 July 1978 | Company name changed\certificate issued on 26/07/78 (3 pages) |
26 July 1978 | Company name changed\certificate issued on 26/07/78 (3 pages) |
23 January 1975 | Certificate of incorporation (1 page) |
23 January 1975 | Certificate of incorporation (1 page) |