London
N8 0JY
Director Name | Ms Louisa Jane Cox |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ms Leonie Jarrett |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Pa To Ceo |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Miss Emma Reed |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ms Sophie Stevens |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | International Development Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ms Claire Macmillan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Financial Communication Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Dr Nisha Mody |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2014(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ms Justine White |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ms Faye Rodney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Janet Clark |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1995) |
Role | Housing Officer |
Correspondence Address | 54 Finsbury House Partridge Way Wood Green London N22 4DU |
Director Name | Gillian Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 1996) |
Role | Grants Officer |
Correspondence Address | 70 Kirkton Road London N15 5EY |
Director Name | Ms Emma Henrion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 1992) |
Role | Research Officer |
Correspondence Address | 7 Vale Road London N4 1QA |
Director Name | Ms Julie Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 1995) |
Role | Housing Manager |
Correspondence Address | 80 Northfield House Peckham Park Road London SE15 6TN |
Director Name | Ms Angela Jim |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Architect |
Correspondence Address | 15 Ockendon Road London N1 3NN |
Director Name | Ms Catherine Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 1992) |
Role | Hostel Worker |
Correspondence Address | 2 Windsor Court London N15 5JQ |
Director Name | Ms Ann Doyle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 1996) |
Role | Team Leader |
Correspondence Address | 18 St Philips Road London E8 3BP |
Secretary Name | Ms Ingrid Denisey McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 10 Jordan Street Hertford Wharf Hertford Se8 |
Director Name | Cathy Deplessis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Senior Housing Officer |
Correspondence Address | 73 Chepstow Way Camden Town London SE15 5LU |
Secretary Name | Secretary Marie Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 January 1993) |
Role | Housing Manager |
Correspondence Address | 15 Grenfell Road Mitcham Surrey CR4 2BZ |
Director Name | Ms Bernadette Mary Kathleen Marjoram |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 July 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 150 Burnt Ash Hill London SE12 0HU |
Secretary Name | Ms Ingrid McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Information Worker |
Correspondence Address | 35 Tubbs Road Harlesden London NW10 4RA |
Director Name | Lindsay Maria Greenwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 1995) |
Role | Special Needs Housing Officer |
Correspondence Address | 86a Leverson Street London SW16 6DE |
Secretary Name | Ms Annette Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 1999) |
Role | Dir Of Homeless Action |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pickets Street London SW12 8QB |
Director Name | Catriona Lorimer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 August 2007) |
Role | Finance Officer |
Correspondence Address | 48 Olinda Road London N16 6TL |
Director Name | Irma Kofi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2000) |
Role | Coordinator |
Correspondence Address | 64 Hibernia Road Hounslow Middlesex TW3 3RP |
Director Name | Dione Chen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 2 Netherhall Gardens Flat 2 London NW3 5RR |
Director Name | Sally-Ann Carolyn Joseph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Granadian |
Status | Resigned |
Appointed | 27 July 1998(21 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 November 2011) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 13 Carnegie House New End Hampstead London NW3 1JE |
Director Name | Ms Virginia Esther Burton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2002) |
Role | Civil Servant |
Country of Residence | Gb-Eng |
Correspondence Address | 38 The Mall Faversham Kent ME13 8JN |
Director Name | Miss Katherine Elizabeth Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 40a Cranfield Road London SE4 1UG |
Director Name | Ms Jane Elizabeth Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(30 years after company formation) |
Appointment Duration | 5 years (resigned 08 August 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Emily Jane Carey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(31 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2009) |
Role | Corporate Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Foxbourne Road London SW17 8EN |
Director Name | Ms Ceri Sian Hutton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(32 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 76 Market Street Ulverston Cumbria LA12 7LT |
Director Name | Ms Julia Kaufmann |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2012) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Vera Baird |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(34 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2015) |
Role | Law |
Country of Residence | United Kingdom |
Correspondence Address | Unit Cc01 Canterbury Court, Kennington Business Pa 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Wanda Celina Goldwag |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2015) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | Unit Cc01 Canterbury Court, Kennington Business Pa 1-3 Brixton Road London SW9 6DE |
Website | www.eavesforwomen.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77352062 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,435,635 |
Net Worth | £1,453,036 |
Cash | £1,921,295 |
Current Liabilities | £698,443 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 24 April 2017 (overdue) |
---|
5 January 2024 | Liquidators' statement of receipts and payments to 7 November 2023 (17 pages) |
---|---|
9 January 2023 | Liquidators' statement of receipts and payments to 7 November 2022 (16 pages) |
5 January 2023 | Liquidators' statement of receipts and payments to 7 November 2021 (14 pages) |
5 January 2023 | Liquidators' statement of receipts and payments to 7 November 2019 (17 pages) |
5 January 2023 | Liquidators' statement of receipts and payments to 7 November 2018 (17 pages) |
5 January 2023 | Liquidators' statement of receipts and payments to 7 November 2020 (16 pages) |
21 August 2020 | Removal of liquidator by court order (10 pages) |
21 August 2020 | Appointment of a voluntary liquidator (3 pages) |
25 February 2019 | Registered office address changed from Bridge House Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
11 April 2018 | Liquidators' statement of receipts and payments to 7 November 2017 (15 pages) |
16 February 2017 | Administrator's progress report to 8 November 2016 (15 pages) |
16 February 2017 | Administrator's progress report to 8 November 2016 (15 pages) |
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 November 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
20 June 2016 | Administrator's progress report to 2 May 2016 (16 pages) |
20 June 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
20 June 2016 | Administrator's progress report to 2 May 2016 (16 pages) |
18 January 2016 | Result of meeting of creditors (30 pages) |
18 January 2016 | Result of meeting of creditors (30 pages) |
7 January 2016 | Statement of administrator's proposal (30 pages) |
7 January 2016 | Statement of administrator's proposal (30 pages) |
16 November 2015 | Appointment of an administrator (1 page) |
16 November 2015 | Appointment of an administrator (1 page) |
2 November 2015 | Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit Cc01 Canterbury Court, Kennington Business Park 1-3 Brixton Road London SW9 6DE to Bridge House Borough High Street London SE1 9QR on 2 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Vera Baird as a director on 25 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Vera Baird as a director on 25 September 2015 (1 page) |
15 September 2015 | Appointment of Ms Faye Rodney as a director on 27 August 2015 (2 pages) |
15 September 2015 | Appointment of Ms Faye Rodney as a director on 27 August 2015 (2 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
9 June 2015 | Appointment of Ms Justine White as a director on 14 May 2015 (2 pages) |
9 June 2015 | Appointment of Ms Justine White as a director on 14 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Wanda Celina Goldwag as a director on 6 June 2015 (1 page) |
22 April 2015 | Annual return made up to 10 April 2015 no member list (6 pages) |
22 April 2015 | Annual return made up to 10 April 2015 no member list (6 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (26 pages) |
10 November 2014 | Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages) |
10 November 2014 | Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages) |
10 November 2014 | Appointment of Dr Nisha Mody as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Heather Grace Mullins as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Linda Riley as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Karen Talbot as a director on 6 November 2014 (1 page) |
28 August 2014 | Director's details changed for Ms Leonie Jarrett on 28 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Ms Leonie Jarrett on 28 August 2014 (2 pages) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
11 August 2014 | All of the property or undertaking has been released from charge 2 (1 page) |
11 June 2014 | Registered office address changed from Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London London SW9 6DE on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Unit 2.03, Canterbury Court Kennington Park 1-3 Brixton Road London London SW9 6DE on 11 June 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 no member list (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 no member list (7 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
15 November 2013 | Appointment of Ms Claire Macmillan as a director (2 pages) |
15 November 2013 | Appointment of Ms Claire Macmillan as a director (2 pages) |
14 November 2013 | Appointment of Ms Sophie Stevens as a director (2 pages) |
14 November 2013 | Appointment of Ms Sophie Stevens as a director (2 pages) |
16 October 2013 | Appointment of Ms Emma Reed as a director (2 pages) |
16 October 2013 | Appointment of Ms Emma Reed as a director (2 pages) |
20 June 2013 | Appointment of Ms Louisa Cox as a director (2 pages) |
20 June 2013 | Appointment of Ms Louisa Cox as a director (2 pages) |
19 June 2013 | Appointment of Ms Leonie Jarrett as a director (2 pages) |
19 June 2013 | Appointment of Ms Leonie Jarrett as a director (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
21 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
21 January 2013 | Full accounts made up to 31 March 2012 (26 pages) |
13 September 2012 | Termination of appointment of Ceri Hutton as a director (1 page) |
13 September 2012 | Termination of appointment of Ceri Hutton as a director (1 page) |
13 August 2012 | Termination of appointment of Jane Harris as a director (1 page) |
13 August 2012 | Termination of appointment of Jane Harris as a director (1 page) |
25 April 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
25 April 2012 | Appointment of Ms Linda Riley as a director (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 no member list (6 pages) |
25 April 2012 | Appointment of Ms Linda Riley as a director (2 pages) |
6 March 2012 | Appointment of Ms Karen Talbot as a director (2 pages) |
6 March 2012 | Appointment of Ms Karen Talbot as a director (2 pages) |
20 February 2012 | Termination of appointment of Julia Kaufmann as a director (1 page) |
20 February 2012 | Appointment of Ms Vera Baird as a director (2 pages) |
20 February 2012 | Appointment of Ms Vera Baird as a director (2 pages) |
20 February 2012 | Termination of appointment of Julia Kaufmann as a director (1 page) |
24 January 2012 | Appointment of Ms Heather Grace Mullins as a director (2 pages) |
24 January 2012 | Appointment of Ms Heather Grace Mullins as a director (2 pages) |
23 January 2012 | Appointment of Ms Wanda Celina Goldwag as a director (2 pages) |
23 January 2012 | Termination of appointment of Fiona Wilkinson as a director (1 page) |
23 January 2012 | Appointment of Ms Wanda Celina Goldwag as a director (2 pages) |
23 January 2012 | Termination of appointment of Sally-Ann Joseph as a director (1 page) |
23 January 2012 | Termination of appointment of Sally-Ann Joseph as a director (1 page) |
23 January 2012 | Termination of appointment of Fiona Wilkinson as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
17 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
17 May 2011 | Termination of appointment of Patricia Young as a director (1 page) |
17 May 2011 | Termination of appointment of Patricia Young as a director (1 page) |
17 May 2011 | Director's details changed for Jane Elizabeth Harris on 14 February 2011 (2 pages) |
17 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
17 May 2011 | Director's details changed for Jane Elizabeth Harris on 14 February 2011 (2 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (37 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (37 pages) |
1 December 2010 | Appointment of Ms Julia Kaufmann as a director (2 pages) |
1 December 2010 | Appointment of Ms Julia Kaufmann as a director (2 pages) |
10 August 2010 | Termination of appointment of Louise Wilson as a director (1 page) |
10 August 2010 | Termination of appointment of Louise Wilson as a director (1 page) |
19 May 2010 | Termination of appointment of Sue Trinder as a director (1 page) |
19 May 2010 | Termination of appointment of Sue Trinder as a director (1 page) |
7 May 2010 | Annual return made up to 28 April 2010 no member list (6 pages) |
7 May 2010 | Annual return made up to 28 April 2010 no member list (6 pages) |
6 May 2010 | Director's details changed for Sue Trinder on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Fiona Wilkinson on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Ceri Sian Hutton on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sally-Ann Carolyn Joseph on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jane Elizabeth Harris on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Ceri Sian Hutton on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Patricia Young on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Louise Mary Wilson on 28 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Kate Allen as a director (1 page) |
6 May 2010 | Director's details changed for Fiona Wilkinson on 28 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Emily Carey as a director (1 page) |
6 May 2010 | Director's details changed for Sue Trinder on 28 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Emily Carey as a director (1 page) |
6 May 2010 | Director's details changed for Ms Louise Mary Wilson on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sally-Ann Carolyn Joseph on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jane Elizabeth Harris on 28 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Kate Allen as a director (1 page) |
6 May 2010 | Director's details changed for Patricia Young on 28 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (38 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (38 pages) |
20 August 2009 | Director appointed ms ceri hutton (1 page) |
20 August 2009 | Director appointed ms ceri hutton (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 2ND floor lincoln house 1-3 brixton road london SW9 6DE (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 2ND floor lincoln house 1-3 brixton road london SW9 6DE (1 page) |
23 June 2009 | Director appointed ms emily carey (1 page) |
23 June 2009 | Director appointed ms emily carey (1 page) |
18 June 2009 | Annual return made up to 28/04/09 (4 pages) |
18 June 2009 | Appointment terminated director stephanie miller (1 page) |
18 June 2009 | Annual return made up to 28/04/09 (4 pages) |
18 June 2009 | Appointment terminated director stephanie miller (1 page) |
18 June 2009 | Director's change of particulars / patricia young / 01/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / patricia young / 01/05/2009 (1 page) |
18 December 2008 | Full accounts made up to 31 March 2008 (32 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (32 pages) |
13 May 2008 | Annual return made up to 28/04/08 (4 pages) |
13 May 2008 | Annual return made up to 28/04/08 (4 pages) |
12 May 2008 | Director's change of particulars / louise wilson / 01/10/2007 (2 pages) |
12 May 2008 | Director's change of particulars / louise wilson / 01/10/2007 (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Annual return made up to 28/04/07
|
30 August 2007 | Annual return made up to 28/04/07
|
30 August 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Annual return made up to 28/04/06 (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 28/04/06 (2 pages) |
28 December 2005 | Memorandum and Articles of Association (24 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Memorandum and Articles of Association (24 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
10 May 2005 | Annual return made up to 28/04/05
|
10 May 2005 | Annual return made up to 28/04/05
|
6 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
5 July 2004 | Annual return made up to 28/04/04 (6 pages) |
5 July 2004 | Annual return made up to 28/04/04 (6 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
1 July 2003 | Annual return made up to 28/04/03
|
1 July 2003 | Annual return made up to 28/04/03
|
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Annual return made up to 28/04/02 (7 pages) |
23 May 2002 | Annual return made up to 28/04/02 (7 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
24 May 2001 | Annual return made up to 28/04/01 (5 pages) |
24 May 2001 | Annual return made up to 28/04/01 (5 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 May 2000 | Annual return made up to 28/04/00
|
26 May 2000 | Annual return made up to 28/04/00
|
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 June 1999 | Annual return made up to 28/04/99 (6 pages) |
21 June 1999 | Annual return made up to 28/04/99 (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 June 1997 | Annual return made up to 28/04/97
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Annual return made up to 28/04/97
|
30 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: lincoln house 1-3 brixton road london SW9 6DE (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: lincoln house 1-3 brixton road london SW9 6DE (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 52-54 featherstone street london EC1Y 8RT (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 52-54 featherstone street london EC1Y 8RT (1 page) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 May 1996 | Company name changed homeless action and accomodation LIMITED\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Company name changed homeless action and accomodation LIMITED\certificate issued on 08/05/96 (2 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 May 1995 | Annual return made up to 28/04/95
|
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Annual return made up to 28/04/95
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 March 1994 | New director appointed (2 pages) |
25 February 1993 | Annual return made up to 28/02/93
|
25 July 1977 | Incorporation (24 pages) |
25 July 1977 | Incorporation (24 pages) |