Tooley Street
London
SE1 2DA
Secretary Name | Ms Louise Hyde |
---|---|
Status | Current |
Appointed | 15 October 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Michael John Linwood Dallas |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1994) |
Role | Accountant |
Correspondence Address | The White House Chapel Lane Westhumble Dorking Surrey RH5 6AJ |
Director Name | Ms Madeline Mary Drake |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Quernmore Road London N4 4QT |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Ms Sheila Drew Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 1991) |
Role | Management Consultant |
Correspondence Address | 65 Hervey Road London SE3 8BX |
Director Name | Suzanne Mary Bird |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Housing Association Director |
Correspondence Address | 103 Wendell Road London W12 9SB |
Director Name | David Ashton-Hill |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 1998) |
Role | Architect |
Correspondence Address | 88-89 Shepperton Road London N1 3DQ |
Director Name | Ronald Michael Allen |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 1996) |
Role | Civilservant |
Correspondence Address | 67 Hemnall Street Epping Essex CM16 4LZ |
Director Name | Christopher James Allan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 28 November 1991) |
Role | Production Controller |
Correspondence Address | 30f Granvill E Square London WC1X 9PD |
Director Name | Stephen Roger Duckworth |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Perryn Road London W3 7LR |
Director Name | Sir Christopher David Foster |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holland Park Avenue London W11 3QU |
Secretary Name | Ms Melinda Carolyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mountview Road London N4 4SR |
Director Name | Ms Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 61 Arlington Road London NW1 7ES |
Secretary Name | Lynn Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(9 years after company formation) |
Appointment Duration | 12 months (resigned 18 July 1994) |
Role | Chief Executive |
Correspondence Address | 43 Somerset Road New Barnet Hertfordshire EN5 1RN |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | Eric Walter Dear |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2003) |
Role | Retired |
Correspondence Address | 2 Chiltern Close Goffs Oak Waltham Cross Hertfordshire EN7 5SP |
Secretary Name | Melanie Isabel Ashton Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | 46a Avonmore Road London W14 8RS |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Secretary Name | Kathleen Bridget Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 349 Handsworth Road Handsworth Sheffield South Yorkshire S13 9BP |
Director Name | Stanley Cameron |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 1999) |
Role | Self Build Support Worker |
Correspondence Address | 128c Gloucester Avenue London NW1 8JA |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Mr Edward Francis Cousins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 37 Roderick Road London NW3 2NP |
Director Name | Caroline Collins |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1999) |
Role | Housing Manager |
Correspondence Address | 5 Turner Grove Kesgrave Ipswich Suffolk IP5 2XQ |
Director Name | Ms Karen Ellen Doku |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 2001) |
Role | Link Worker |
Correspondence Address | 36 Elizabeth Place Tottenham London N15 4LA |
Director Name | Ms Mary Doogan |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2000) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinder Gardens London N19 4QX |
Director Name | Francis Cooke |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2002) |
Role | Manager |
Correspondence Address | 3 Laurier Road London NW5 1SD |
Director Name | Mrs Jane Elizabeth Blom-Cooper |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Southgate Road London N1 3JP |
Director Name | Robert Burgin |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Diamond Close Cambridge Cambridgeshire CB2 2AU |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London |
Secretary Name | Ms Angela Mariia Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(31 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Website | circle.org.uk |
---|---|
Telephone | 020 72638503 |
Telephone region | London |
Registered Address | Level 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £684,000 |
Net Worth | £2,175,000 |
Cash | £890,000 |
Current Liabilities | £17,000 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (10 months, 1 week from now) |
20 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
7 February 2019 | Appointment of Mr Richard John Cook as a director on 5 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
25 October 2018 | Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page) |
25 October 2018 | Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Appointment of Mr Phil Miles as a director on 10 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Phil Miles as a director on 10 July 2017 (2 pages) |
17 February 2017 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2016 (1 page) |
14 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2016 (1 page) |
30 November 2016 | Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Secretary's details changed for Claire Miller on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Angela Mariia Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Angela Mariia Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Secretary's details changed for Claire Miller on 29 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Austen Barry Reid as a director on 24 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Austen Barry Reid as a director on 24 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alison Jackson Hadden as a director on 28 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alison Jackson Hadden as a director on 28 October 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
23 February 2016 | Appointment of Ms Alison Jackson Hadden as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Alison Jackson Hadden as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Angela Mariia Drum as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Ms Angela Mariia Drum as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
28 October 2015 | Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
28 October 2015 | Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 September 2015 no member list (3 pages) |
28 October 2015 | Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages) |
28 October 2015 | Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
28 October 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
28 October 2015 | Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 September 2015 no member list (3 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 June 2015 | Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages) |
15 June 2015 | Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages) |
15 June 2015 | Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages) |
11 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page) |
24 October 2014 | Annual return made up to 28 September 2014 no member list (3 pages) |
24 October 2014 | Annual return made up to 28 September 2014 no member list (3 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 November 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
8 October 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
8 October 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 August 2012 | Termination of appointment of Robert Burgin as a director (1 page) |
10 August 2012 | Termination of appointment of Robert Burgin as a director (1 page) |
9 August 2012 | Appointment of Ms Deborah Josephine Upton as a director (3 pages) |
9 August 2012 | Appointment of Ms Deborah Josephine Upton as a director (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
28 October 2011 | Annual return made up to 28 September 2011 (3 pages) |
28 October 2011 | Annual return made up to 28 September 2011 (3 pages) |
27 October 2011 | Termination of appointment of Martin Shaw as a director (1 page) |
27 October 2011 | Termination of appointment of Martin Shaw as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 October 2010 | Annual return made up to 28 September 2010 no member list (3 pages) |
27 October 2010 | Annual return made up to 28 September 2010 no member list (3 pages) |
26 October 2010 | Termination of appointment of Roger Humber as a director (1 page) |
26 October 2010 | Termination of appointment of Roger Humber as a director (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 October 2009 | Annual return made up to 28 September 2009 no member list (3 pages) |
26 October 2009 | Termination of appointment of Kirsty Semple as a secretary (1 page) |
26 October 2009 | Termination of appointment of Kirsty Semple as a secretary (1 page) |
26 October 2009 | Annual return made up to 28 September 2009 no member list (3 pages) |
26 June 2009 | Secretary appointed angela june firman (2 pages) |
26 June 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 October 2008 | Annual return made up to 28/09/08 (3 pages) |
27 October 2008 | Annual return made up to 28/09/08 (3 pages) |
17 July 2008 | Appointment terminated director maggie jones (1 page) |
17 July 2008 | Director appointed roger humber (2 pages) |
17 July 2008 | Appointment terminated director terry stacy (1 page) |
17 July 2008 | Appointment terminated director terry stacy (1 page) |
17 July 2008 | Appointment terminated director maggie jones (1 page) |
17 July 2008 | Director appointed martin shaw (2 pages) |
17 July 2008 | Director appointed martin shaw (2 pages) |
17 July 2008 | Director appointed roger humber (2 pages) |
6 May 2008 | Memorandum and Articles of Association (27 pages) |
6 May 2008 | Memorandum and Articles of Association (27 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
24 April 2008 | Company name changed circle 33 charity LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Company name changed circle 33 charity LIMITED\certificate issued on 29/04/08 (2 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Annual return made up to 28/09/07 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Annual return made up to 28/09/07 (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
23 October 2006 | Annual return made up to 28/09/06 (2 pages) |
23 October 2006 | Annual return made up to 28/09/06 (2 pages) |
20 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Auditor's resignation (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street, london, N5 1JG (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street, london, N5 1JG (1 page) |
21 October 2005 | Annual return made up to 28/09/05 (2 pages) |
21 October 2005 | Annual return made up to 28/09/05 (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 October 2004 | Annual return made up to 28/09/04 (5 pages) |
20 October 2004 | Annual return made up to 28/09/04 (5 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 October 2003 | Annual return made up to 28/09/03
|
31 October 2003 | Annual return made up to 28/09/03
|
5 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Annual return made up to 28/09/02
|
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Annual return made up to 28/09/02
|
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Annual return made up to 28/09/01 (5 pages) |
17 October 2001 | Annual return made up to 28/09/01 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
31 October 2000 | Annual return made up to 28/09/00
|
31 October 2000 | Annual return made up to 28/09/00
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 28/09/99
|
26 October 1999 | Annual return made up to 28/09/99
|
26 October 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Annual return made up to 28/09/98 (6 pages) |
27 October 1998 | Annual return made up to 28/09/98 (6 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 December 1997 | Annual return made up to 28/09/97 (7 pages) |
8 December 1997 | Annual return made up to 28/09/97 (7 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (2 pages) |
22 October 1997 | Director resigned (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
24 October 1996 | Annual return made up to 28/09/96
|
24 October 1996 | Annual return made up to 28/09/96
|
23 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 October 1995 | Annual return made up to 28/09/95
|
26 October 1995 | Annual return made up to 28/09/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 September 1986 | Memorandum and Articles of Association (27 pages) |
13 September 1986 | Memorandum and Articles of Association (27 pages) |
13 July 1984 | Certificate of incorporation (1 page) |
13 July 1984 | Certificate of incorporation (1 page) |