London
E5 0PD
Secretary Name | Miss Elizabeth Ruth Stevens |
---|---|
Status | Closed |
Appointed | 03 November 2015(30 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 18-24 Lower Clapton Road London E5 0PD |
Director Name | Robin John Forrest |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 1997) |
Role | Assistant Director |
Correspondence Address | 2 Montolieu Gardens Putney London SW15 6PB |
Director Name | Wendy Rosalind Fryer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1994) |
Role | Manager |
Correspondence Address | 2 Paradise Street Rugby Warwickshire CV21 3SZ |
Director Name | Mr William Garland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 September 2012) |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ravens Road Shoreham-By-Sea West Sussex BN43 5AJ |
Director Name | Elisabeth Anne Marian Frost Hoodless |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belmont House Cross Street London N1 2BJ |
Director Name | John Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Training Manager |
Correspondence Address | 54 Overton Way Orton Waterville Peterborough Cambridgeshire PE2 5HF |
Secretary Name | Gloria Appiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 20 Wilbury Way Edmonton London N18 1DE |
Director Name | Rebecca Rendle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1999) |
Role | Assistant Director |
Correspondence Address | Ground Floor Flat 59 Lordship Road London N16 0QJ |
Director Name | Roger Mortlock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2001) |
Role | PR Manager |
Correspondence Address | 107 Vartry Road London N15 6QD |
Director Name | Mr Christopher Anthony Peter Snelling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pixmore Way Letchworth Hertfordshire SG6 3TR |
Director Name | Mr John Colin Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rock Lodge Road Sunderland SR6 9NX |
Director Name | Miss Ruth Gudrun Jenkins |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP |
Director Name | Ms Lucy Manuela De Groot |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 237 Pentonville Road London N1 9NJ |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18-24 Lower Clapton Road London E5 0PD |
Director Name | Mr Bruce John Moore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2013) |
Role | Housing Association Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP |
Secretary Name | Ms Elizabeth Clare Parry |
---|---|
Status | Resigned |
Appointed | 28 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | 18-24 Lower Clapton Road London E5 0PD |
Registered Address | 18-24 Lower Clapton Road London E5 0PD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Miss Elizabeth Ruth Stevens as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Elizabeth Clare Parry as a secretary on 3 November 2015 (1 page) |
12 October 2015 | Register inspection address has been changed from 237 Pentonville Road London N1 9NJ England to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD (1 page) |
12 October 2015 | Annual return made up to 17 September 2015 no member list (3 pages) |
12 October 2015 | Secretary's details changed for Ms Elizabeth Clare Parry on 28 September 2013 (1 page) |
12 October 2015 | Annual return made up to 17 September 2015 no member list (3 pages) |
12 October 2015 | Secretary's details changed for Ms Elizabeth Clare Parry on 28 September 2013 (1 page) |
12 October 2015 | Register inspection address has been changed from 237 Pentonville Road London N1 9NJ England to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 April 2015 | Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Registered office address changed from Second Floor 97-101 Seven Sisters Road Holloway London N7 7QP to 18-24 Lower Clapton Road London E5 0PD on 1 December 2014 (1 page) |
10 October 2014 | Annual return made up to 17 September 2014 no member list (3 pages) |
10 October 2014 | Annual return made up to 17 September 2014 no member list (3 pages) |
24 September 2014 | Appointment of Ms Elizabeth Clare Parry as a secretary on 28 September 2013 (2 pages) |
24 September 2014 | Annual return made up to 17 September 2013 no member list (4 pages) |
24 September 2014 | Annual return made up to 17 September 2013 no member list (4 pages) |
24 September 2014 | Termination of appointment of Gloria Appiah as a secretary on 27 September 2013 (1 page) |
24 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
24 September 2014 | Register inspection address has been changed to 237 Pentonville Road London N1 9NJ (1 page) |
24 September 2014 | Termination of appointment of Gloria Appiah as a secretary on 27 September 2013 (1 page) |
24 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
24 September 2014 | Appointment of Ms Elizabeth Clare Parry as a secretary on 28 September 2013 (2 pages) |
24 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
24 September 2014 | Register inspection address has been changed to 237 Pentonville Road London N1 9NJ (1 page) |
23 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
23 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
23 September 2014 | Termination of appointment of Bruce John Moore as a director on 4 December 2013 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (21 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 March 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
11 March 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
5 February 2013 | Appointment of Mr. Bruce John Moore as a director (2 pages) |
5 February 2013 | Termination of appointment of Ruth Jenkins as a director (1 page) |
5 February 2013 | Termination of appointment of Ruth Jenkins as a director (1 page) |
5 February 2013 | Termination of appointment of Lucy De Groot as a director (1 page) |
5 February 2013 | Appointment of Mr. Bruce John Moore as a director (2 pages) |
5 February 2013 | Appointment of Mr. William John Ashworth Bullough as a director (2 pages) |
5 February 2013 | Termination of appointment of John Wilson as a director (1 page) |
5 February 2013 | Appointment of Mr. William John Ashworth Bullough as a director (2 pages) |
5 February 2013 | Appointment of Mr. Mathew James Nicholas as a director (2 pages) |
5 February 2013 | Appointment of Mr. Mathew James Nicholas as a director (2 pages) |
5 February 2013 | Termination of appointment of John Wilson as a director (1 page) |
5 February 2013 | Termination of appointment of Lucy De Groot as a director (1 page) |
29 October 2012 | Annual return made up to 17 September 2012 no member list (5 pages) |
29 October 2012 | Termination of appointment of William Garland as a director (1 page) |
29 October 2012 | Annual return made up to 17 September 2012 no member list (5 pages) |
29 October 2012 | Termination of appointment of William Garland as a director (1 page) |
17 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
2 November 2011 | Annual return made up to 17 September 2011 no member list (6 pages) |
2 November 2011 | Annual return made up to 17 September 2011 no member list (6 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
23 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
1 July 2011 | Termination of appointment of Elisabeth Hoodless as a director (1 page) |
1 July 2011 | Appointment of Lucy De Groot as a director (2 pages) |
1 July 2011 | Appointment of Lucy De Groot as a director (2 pages) |
1 July 2011 | Termination of appointment of Elisabeth Hoodless as a director (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 November 2010 | Termination of appointment of Christopher Snelling as a director (1 page) |
3 November 2010 | Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages) |
3 November 2010 | Termination of appointment of Christopher Snelling as a director (1 page) |
3 November 2010 | Appointment of Ms Ruth Gudrun Jenkins as a director (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 no member list (6 pages) |
13 October 2010 | Annual return made up to 17 September 2010 no member list (6 pages) |
12 October 2010 | Director's details changed for Elisabeth Anne Marian Frost Hoodless on 11 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Elisabeth Anne Marian Frost Hoodless on 11 September 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
20 October 2009 | Annual return made up to 17 September 2009 no member list (3 pages) |
20 October 2009 | Annual return made up to 17 September 2009 no member list (3 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 91-93 parkhurst road holloway london N7 0LP (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 91-93 parkhurst road holloway london N7 0LP (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 October 2008 | Annual return made up to 17/09/08 (3 pages) |
8 October 2008 | Annual return made up to 17/09/08 (3 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 October 2007 | Annual return made up to 17/09/07 (2 pages) |
11 October 2007 | Annual return made up to 17/09/07 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
10 October 2006 | Annual return made up to 17/09/06 (2 pages) |
10 October 2006 | Annual return made up to 17/09/06 (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
14 October 2005 | Annual return made up to 17/09/05 (5 pages) |
14 October 2005 | Annual return made up to 17/09/05 (5 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 October 2004 | Annual return made up to 17/09/04 (5 pages) |
22 October 2004 | Annual return made up to 17/09/04 (5 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Annual return made up to 17/09/03
|
20 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 October 2003 | Annual return made up to 17/09/03
|
20 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
21 October 2002 | Annual return made up to 17/09/02 (5 pages) |
21 October 2002 | Annual return made up to 17/09/02 (5 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 17/09/01 (4 pages) |
19 October 2001 | Annual return made up to 17/09/01 (4 pages) |
20 October 2000 | Annual return made up to 17/09/00 (4 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 October 2000 | Annual return made up to 17/09/00 (4 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 October 1999 | Annual return made up to 17/09/99
|
12 October 1999 | Annual return made up to 17/09/99
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 October 1998 | Annual return made up to 17/09/98 (4 pages) |
2 October 1998 | Annual return made up to 17/09/98 (4 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
6 October 1997 | Annual return made up to 17/09/97
|
6 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 October 1997 | Annual return made up to 17/09/97
|
6 October 1997 | New director appointed (2 pages) |
1 October 1996 | Annual return made up to 17/09/96
|
1 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Annual return made up to 17/09/96
|
29 September 1995 | Annual return made up to 17/09/95 (4 pages) |
29 September 1995 | Annual return made up to 17/09/95 (4 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 May 1987 | Resolutions
|
21 May 1987 | Resolutions
|
28 April 1987 | Articles of association (9 pages) |
28 April 1987 | Articles of association (9 pages) |
25 March 1985 | Incorporation (21 pages) |
25 March 1985 | Incorporation (21 pages) |