London
SW3 4LG
Director Name | Mrs Marta Sauri |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 September 2017(37 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 10 Wellesley Terrace Wellesley Terrace London N1 7NA |
Director Name | Miss Vivian Chinwe Nzewi |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Residence Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellesley Terrace London N1 7NA |
Director Name | Miss Anna Burbidge |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellesley Terrace London N1 7NA |
Director Name | Mrs Mary Mulhall |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Wellesley Terrace Wellesley Terrace London N1 7NA |
Secretary Name | Miss Maria Alvarez De Toledo |
---|---|
Status | Current |
Appointed | 01 October 2021(42 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 10 Wellesley Terrace Wellesley Terrace London N1 7NA |
Director Name | Alison Clare Birkett |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2004) |
Role | Teacher |
Correspondence Address | 43 Pine Road Didsbury Manchester M20 6UZ |
Director Name | Miss Caroline Louise Sanderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years after company formation) |
Appointment Duration | 30 years, 12 months (resigned 21 September 2022) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellesley Terrace London N1 7NA |
Director Name | Dr Hyacinthia Hickey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 1997) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 43 Pine Road Manchester M20 6UZ |
Director Name | Ann Scott |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years after company formation) |
Appointment Duration | 6 years (resigned 16 October 1997) |
Role | Retired |
Correspondence Address | 24 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Ms Mercedes Jaureguibeitia |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 1991(12 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gunnersbury Avenue Ealing London W5 3NJ |
Director Name | Maureen Concepta Cash |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 11 September 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Park Road Abingdon Oxfordshire OX14 1DA |
Director Name | Ms Mercedes Jaureguibeitia |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gunnersbury Avenue Ealing London W5 3NJ |
Director Name | Miss Sophia Mary Alycia Pain |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 May 2017) |
Role | Director Of Smap Consulting Lt |
Country of Residence | England |
Correspondence Address | 4 Canterbury Road Oxford Oxfordshire OX2 6LU |
Director Name | Ana Bonsoms Ferrer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 October 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gunnersbury Avenue London W5 3NJ |
Director Name | Cheryl Piggott |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2006) |
Role | Carer |
Country of Residence | Wales |
Correspondence Address | 139 Silverdale Sydenham London SE26 4SQ |
Secretary Name | Miss Caroline Louise Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 10 Wellesley Terrace Wellesley Terrace London N1 7NA |
Director Name | Gillian Sorel Duval |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 May 2019) |
Role | Counsellor Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Greenways 5 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX |
Director Name | Mr Dominic John Schofield |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 September 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Purley Knoll Purley Surrey CR8 3AF |
Director Name | Miss Maria Alvarez De Toledo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 October 2020(41 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2021) |
Role | Ceo Of A Charity |
Country of Residence | England |
Correspondence Address | Ashwell House, 10 Wellesley Terrace Wellesley Terr London N1 7NA |
Website | dhef.org.uk |
---|---|
Telephone | 020 89923104 |
Telephone region | London |
Registered Address | 10 Wellesley Terrace Wellesley Terrace London N1 7NA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,918,798 |
Net Worth | £10,135,510 |
Cash | £248,526 |
Current Liabilities | £1,131,975 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2022 (12 months ago) |
---|---|
Next Return Due | 12 October 2023 (2 weeks, 2 days from now) |
14 September 1987 | Delivered on: 15 September 1987 Persons entitled: The Northern Assurance Company Limited Classification: Further charge Secured details: For further securing £50,000 and all other moneys due from the company to the chargee supplemental to the principal deed dated 30/5/86. Particulars: 2 chelsea embankment london SW3 T.no:- ln 8512. Outstanding |
---|---|
10 February 1986 | Delivered on: 25 June 1986 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shelley house, 1 chelsea embankment london SW3 4LG. Outstanding |
19 December 1983 | Delivered on: 9 January 1984 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security dated 30/11/83 registered at sasines 19.12.83 Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 kirklee gardens, glasgow together with the garden ground pertaining thereto. Outstanding |
30 May 1968 | Delivered on: 10 September 1980 Persons entitled: The Northern Assurance Company Limited Classification: Mortgage Secured details: £30,000. Particulars: Dawliffe hall, 2 chelsea embankment london SW3. Outstanding |
14 May 1976 | Delivered on: 2 September 1980 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £22,566.76. Particulars: 43, pine rd, didsbury manchester title no:- la 85742. Outstanding |
4 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 14/01/05 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a 51 first gardens,glasgow t/no GLA59059. Outstanding |
22 November 2004 | Delivered on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 pembridge square london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2004 | Delivered on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 plough lane purley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 April 2003 | Delivered on: 11 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 30 may 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 52 first gardens glasgow t/no GLA42123. Outstanding |
22 April 2003 | Delivered on: 24 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £540,000.00 due from the company to the chargee. Particulars: 52 first gardens,glasgow G41 5NB,scotland; t/no gla 42123. Outstanding |
28 March 2003 | Delivered on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 plough lane purley croydon t/no SGL583720. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2003 | Delivered on: 7 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 pembridge square kensington greater london t/no 165658. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2002 | Delivered on: 10 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 304 brixton road, london SW9 t/no. SGL67826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 March 2001 | Delivered on: 11 April 2001 Persons entitled: The Royal Bank of Scotland 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 land k/a 29 pembridge square kensington l/b of kensington and chelsea greater london t/no: 165658. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2000 | Delivered on: 8 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 plough lane purley surrey t/n SGL583720. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 April 1997 | Delivered on: 17 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 pembridge square kensington greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
10 April 1990 | Delivered on: 19 April 1990 Persons entitled: Midland 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: All land hereditaments & property k/a ashwell house residence, wellesley terrace, hackney. Outstanding |
12 June 1989 | Delivered on: 16 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 300/302 brixton rd london SW9. Outstanding |
21 December 1988 | Delivered on: 22 December 1988 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £936,000. Particulars: Dawliffe hall, 2 chelsea embankment, london SW3. Title no ln 8512. Outstanding |
18 March 1988 | Delivered on: 19 March 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nurses hostel part of st. Matthews hospital shepherdess walk london EC1. Outstanding |
1 June 1978 | Delivered on: 2 September 1980 Satisfied on: 27 March 2004 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £24,551.21. Particulars: 4, canterbury road, oxford. Title no:- on 32620. Fully Satisfied |
19 December 1975 | Delivered on: 2 September 1980 Satisfied on: 24 June 1995 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £23,182.59. Particulars: 12, gunnersbury avenue, ealing, london W5 title no:- mx 356056. Fully Satisfied |
20 December 1973 | Delivered on: 2 September 1980 Satisfied on: 5 July 1994 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £13,199.55. Particulars: 189/189A bramhall lane south, bramhall, cheshire. Fully Satisfied |
30 June 1980 | Delivered on: 2 July 1980 Satisfied on: 14 January 1991 Persons entitled: Abbey National Building Society. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Shelley house, 1 chelsea embankment, london. SW3. Title no. Ngl 161817. Fully Satisfied |
28 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Termination of appointment of Ana Bonsoms Ferrer as a director on 13 October 2020 (1 page) |
28 October 2020 | Appointment of Miss Maria Alvarez De Toledo as a director on 13 October 2020 (2 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (42 pages) |
26 September 2019 | Appointment of Miss Vivian Chinwe Nzewi as a director on 29 May 2019 (2 pages) |
26 September 2019 | Appointment of Miss Anna Burbidge as a director on 29 May 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Gillian Sorel Duval as a director on 29 May 2019 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (38 pages) |
1 March 2019 | Resolutions
|
19 December 2018 | Statement of company's objects (2 pages) |
17 December 2018 | Memorandum and Articles of Association (19 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (44 pages) |
7 April 2018 | Satisfaction of charge 8 in full (4 pages) |
7 April 2018 | Satisfaction of charge 7 in full (4 pages) |
7 April 2018 | Satisfaction of charge 21 in full (4 pages) |
7 April 2018 | Satisfaction of charge 16 in full (4 pages) |
7 April 2018 | Satisfaction of charge 13 in full (4 pages) |
7 April 2018 | Satisfaction of charge 14 in full (4 pages) |
7 April 2018 | Satisfaction of charge 12 in full (4 pages) |
7 April 2018 | Satisfaction of charge 15 in full (4 pages) |
7 April 2018 | Satisfaction of charge 10 in full (4 pages) |
7 April 2018 | Satisfaction of charge 23 in full (4 pages) |
7 April 2018 | Satisfaction of charge 19 in full (4 pages) |
7 April 2018 | Satisfaction of charge 22 in full (4 pages) |
7 April 2018 | Satisfaction of charge 9 in full (4 pages) |
7 April 2018 | Satisfaction of charge 17 in full (4 pages) |
7 April 2018 | Satisfaction of charge 18 in full (4 pages) |
7 April 2018 | Satisfaction of charge 20 in full (4 pages) |
7 April 2018 | Satisfaction of charge 24 in full (4 pages) |
26 February 2018 | Satisfaction of charge 6 in full (4 pages) |
26 February 2018 | Satisfaction of charge 4 in full (4 pages) |
26 February 2018 | Satisfaction of charge 11 in full (4 pages) |
7 October 2017 | Termination of appointment of Sophia Mary Alycia Pain as a director on 24 May 2017 (1 page) |
7 October 2017 | Appointment of Mrs Marta Sauri as a director on 6 September 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 October 2017 | Termination of appointment of Sophia Mary Alycia Pain as a director on 24 May 2017 (1 page) |
7 October 2017 | Appointment of Mrs Marta Sauri as a director on 6 September 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (40 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (40 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Termination of appointment of Dominic John Schofield as a director on 21 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Dominic John Schofield as a director on 21 September 2016 (1 page) |
13 June 2016 | Full accounts made up to 31 December 2015 (44 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (44 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (7 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
12 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
12 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 October 2012 | Termination of appointment of Maureen Cash as a director (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
3 October 2012 | Termination of appointment of Maureen Cash as a director (1 page) |
2 October 2012 | Appointment of Dominic John Schofield as a director (2 pages) |
2 October 2012 | Appointment of Dominic John Schofield as a director (2 pages) |
30 September 2012 | Termination of appointment of Maureen Cash as a director (1 page) |
30 September 2012 | Termination of appointment of Maureen Cash as a director (1 page) |
25 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (7 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
1 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
1 October 2010 | Annual return made up to 30 September 2010 no member list (7 pages) |
30 September 2010 | Director's details changed for Miss Caroline Louise Sanderson on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ana Bonsoms Ferrer on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ana Bonsoms Ferrer on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ann Bennett on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Miss Caroline Louise Sanderson on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Maureen Concepta Cash on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gillian Sorel Duval on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ann Bennett on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Maureen Concepta Cash on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gillian Sorel Duval on 30 September 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Miss Caroline Louise Sanderson on 1 August 2010 (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
7 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 October 2008 | Annual return made up to 30/09/08 (4 pages) |
2 October 2008 | Annual return made up to 30/09/08 (4 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Director and secretary's change of particulars / caroline sanderson / 01/01/2008 (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 12 gunnersbury avenue london W5 3NJ (1 page) |
1 October 2008 | Director's change of particulars / ana bonsoms ferrer / 30/08/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / caroline sanderson / 01/01/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 12 gunnersbury avenue london W5 3NJ (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Director's change of particulars / ana bonsoms ferrer / 30/08/2008 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
28 December 2007 | Memorandum and Articles of Association (17 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
28 December 2007 | Memorandum and Articles of Association (17 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 October 2007 | Annual return made up to 30/09/07 (2 pages) |
2 October 2007 | Annual return made up to 30/09/07 (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
16 November 2006 | Amended full accounts made up to 31 December 2005 (22 pages) |
16 November 2006 | Amended full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 October 2006 | Annual return made up to 30/09/06
|
26 October 2006 | Annual return made up to 30/09/06
|
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Annual return made up to 30/09/05 (6 pages) |
20 October 2005 | Annual return made up to 30/09/05 (6 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Annual return made up to 30/09/04 (5 pages) |
14 December 2004 | Annual return made up to 30/09/04 (5 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Annual return made up to 30/09/03
|
2 October 2003 | Annual return made up to 30/09/03
|
17 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Annual return made up to 30/09/02 (5 pages) |
7 October 2002 | Annual return made up to 30/09/02 (5 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Annual return made up to 30/09/01
|
11 October 2001 | Annual return made up to 30/09/01
|
30 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Annual return made up to 30/09/00 (4 pages) |
17 October 2000 | Annual return made up to 30/09/00 (4 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Annual return made up to 30/09/99 (4 pages) |
20 January 2000 | Annual return made up to 30/09/99 (4 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
23 October 1998 | Annual return made up to 30/09/98
|
23 October 1998 | Annual return made up to 30/09/98
|
5 November 1997 | Annual return made up to 30/09/97 (6 pages) |
5 November 1997 | Annual return made up to 30/09/97 (6 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Annual return made up to 30/09/96 (6 pages) |
4 February 1997 | Annual return made up to 30/09/96 (6 pages) |
4 February 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 November 1995 | Annual return made up to 30/09/95 (6 pages) |
1 November 1995 | Annual return made up to 30/09/95 (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 January 1992 | Company name changed dawliffe hall educational found ation LIMITED\certificate issued on 24/01/92 (3 pages) |
23 January 1992 | Company name changed dawliffe hall educational found ation LIMITED\certificate issued on 24/01/92 (3 pages) |
26 September 1979 | Incorporation (25 pages) |
26 September 1979 | Incorporation (25 pages) |