Company NameChapter 1 Charity Ltd
Company StatusConverted / Closed
Company Number01937003
CategoryConverted / Closed
Incorporation Date7 August 1985(38 years, 8 months ago)
Dissolution Date14 July 2017 (6 years, 9 months ago)
Previous NameChristian Alliance Housing Association Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameRichard Edward Blake-Lobb
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 14 July 2017)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Richard Alistair Heron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Andrew Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Nigel Graham Parrington
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 14 July 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMrs Jennifer Laurent-Smart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 14 July 2017)
RoleEquality & Diversity Manager
Country of ResidenceEngland
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameCommissioner John Matear
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(31 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 14 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameMs Argiri Papathos
StatusClosed
Appointed31 March 2017(31 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (closed 14 July 2017)
RoleCompany Director
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Stuart Gray
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 October 1997)
RoleChartered Accountant
Correspondence Address30 Warwick Road
Walmer
Deal
Kent
CT14 7JE
Director NameThomas Geoffrey Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 1997)
RoleBookseller
Correspondence Address15a Lulworth Road
Birkdale
Southport
Merseyside
PR8 1AS
Director NameChristopher Drake
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Dovepoint Road
Meols
Wirral
Merseyside
L47 6AP
Director NameMr Ronald David Downey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1993)
RoleChartered Quantity Surveyor
Correspondence AddressTreetops Church Lane
Westerfield
Ipswich
Suffolk
IP6 9BE
Director NameMrs Rani Peace Clare
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1995)
RolePart-Time Book-Keeper
Correspondence Address188 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DU
Director NameDr David Eric Rodney Bennett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 1995)
RoleChief Executive
Correspondence Address7 Chase Gardens
Whitton
Twickenham
Middlesex
TW2 7PB
Director NameJohn Dredge Ainsworth
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 1997)
RoleArchitect
Correspondence AddressThe Patch
Solesbridge Lane
Chorleywood
Hertfordshire
WD3 5SW
Secretary NameRev Robert Donald
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowcroft
St Albans
Hertfordshire
AL1 1UD
Director NameMary Godfree
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 June 2002)
RoleRetired
Correspondence AddressGlebe House 51 Mayfair Gardens
Banister Park
Southampton
Hampshire
SO2 2TW
Director NameKeith John Leonard Croxton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(11 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 29 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameRev John Harold Simmons
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Director NameElizabeth Gunn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(12 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 July 2015)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameRichard Ralph Brook
NationalityBritish
StatusResigned
Appointed18 January 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2001)
RoleChief Executive
Correspondence AddressOrchard Cottage,Shoreham Lane
Saint Michaels
Tenterden
Kent
TN30 6EH
Secretary NameLynn Vickery
NationalityBritish
StatusResigned
Appointed11 June 2001(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2001)
RoleCompany Director
Correspondence Address115 Wellesley Road
Ilford
Essex
IG1 4LL
Secretary NameMr Timothy James Fallon
NationalityBritish
StatusResigned
Appointed29 October 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Musgrove Road
London
SE14 5PP
Director NameJoy Edna Mae Bryan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed15 November 2001(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 17 October 2002)
RoleCounsellor Nurse
Correspondence Address42 Clarissa Road
Chadwell Heath
Essex
RM6 4ND
Director NameRonald Ian Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2006)
RoleRetired
Correspondence Address8 Lynmouth Drive
Minster On Sea
Sheerness
Kent
ME12 2HS
Director NameMr Martin James Richard Aust
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 St Peters Path
Holton
Hailsworth
Suffolk
IP19 8NB
Secretary NameMr Douglas Oppong
NationalityBritish
StatusResigned
Appointed09 December 2004(19 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Norfolk Place
Chafford Hundred
Grays
Essex
RM16 6DE
Secretary NameMr Geoffrey David Hawkins
NationalityBritish
StatusResigned
Appointed04 February 2005(19 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(19 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Norman Leslie Gay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameKathryn Anne Betteridge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2007(21 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 June 2015)
RoleEmployed Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameRev Roger John Hall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2016)
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Director NameMr Clive Douglas Bodley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameMr Joseph Main
StatusResigned
Appointed30 March 2015(29 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameMs Tanya Darani Srikandan
StatusResigned
Appointed01 July 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address2 Exton Street
Waterloo
London
SE1 8UE
Secretary NameMr Darren Jeffrey Hartley
StatusResigned
Appointed31 October 2016(31 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2017)
RoleCompany Director
Correspondence Address2 Exton Street
London
SE1 8UE

Contact

Websitewww.chapter1.org.uk
Email address[email protected]
Telephone020 75930470
Telephone regionLondon

Location

Registered Address2 Exton Street
Waterloo
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£17,596,000
Net Worth£9,423,000
Cash£994,000
Current Liabilities£1,542,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 January 2009Delivered on: 18 February 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a st. Andrews house, st andrews road, (also or formerly k/a st andrews bungalow, morton crescent mews), exmouth, east devon being the whole of the land comprised in t/no DN340933, the f/h and l/h properties at copeland road, (now known as stephen house, 1B copeland road), walthamstow, waltham forest being the land comprised in t/no EGL304544, EGL319401 and EGL306287 for details of further property charged please refer to form 395. see image for full details.
Outstanding
31 January 1992Delivered on: 14 February 1992
Persons entitled: The Housing Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 70 junction rd. Andover hampshire.
Outstanding
14 June 1991Delivered on: 15 June 1991
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 93, preston road, yeovil, somerset.
Outstanding
22 March 1991Delivered on: 26 March 1991
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: 1A culverland road, exeter, devon.
Outstanding
3 November 1988Delivered on: 9 November 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 19 powderham crescent, exeter, devon.
Outstanding
3 November 1988Delivered on: 9 November 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 76 victoria street exeter, devon.
Outstanding
21 October 1988Delivered on: 29 October 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee together with further advances under the terms of this agreement.
Particulars: 1 culverland road exeter, devon.
Outstanding
18 August 2015Delivered on: 1 September 2015
Persons entitled: Salvation Army Housing Association

Classification: A registered charge
Particulars: F/H dashwood house 6 pembridge square london t/no 149062.
Outstanding
28 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed 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 christian alliane centre 2 exton street waterloo london t/no LN45169 SGL216322.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 6 wharfside place buckingham t/n BM217403, 9 wharfside place buckingham t/n BM209453, 16 pitchford walk buckingham t/n BM77657 (for further properties charged please see the form MG01) see image for full details.
Outstanding
13 February 1987Delivered on: 28 February 1987
Persons entitled: The Housing Corporation

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: "The limes" victoria park, rusholme, manchester.
Outstanding
9 December 1992Delivered on: 16 December 1992
Satisfied on: 22 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 pembridge square,royal l/b of kensington and chelsea. T/n 149062.
Fully Satisfied

Filing History

14 July 2017Resolutions
  • RES13 ‐ Convert to rs 22/06/2017
(1 page)
14 July 2017Forms b and z convert to rs (2 pages)
26 May 2017Appointment of Mr Andrew Taylor as a director on 23 March 2017 (2 pages)
26 May 2017Appointment of Mrs Jennifer Laurent-Smart as a director on 23 March 2017 (2 pages)
26 May 2017Termination of appointment of Andrew Taylor as a director on 23 November 2016 (1 page)
26 May 2017Termination of appointment of Jennifer Laurent-Smart as a director on 23 November 2016 (1 page)
5 May 2017Appointment of Mr Andrew Taylor as a director on 23 November 2016 (2 pages)
5 May 2017Appointment of Mrs Jennifer Laurent-Smart as a director on 23 November 2016 (2 pages)
4 May 2017Termination of appointment of Clive Douglas Bodley as a director on 31 March 2017 (1 page)
4 May 2017Termination of appointment of Charles William Saxby as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Darren Jeffrey Hartley as a secretary on 23 March 2017 (1 page)
28 April 2017Appointment of Commissioner John Matear as a director on 31 March 2017 (2 pages)
28 April 2017Appointment of Mr Nigel Graham Parrington as a director on 23 March 2017 (2 pages)
28 April 2017Appointment of Ms Argiri Papathos as a secretary on 31 March 2017 (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 January 2017Termination of appointment of Martin Eberhardt as a director on 24 November 2016 (1 page)
11 November 2016Full accounts made up to 31 March 2016 (49 pages)
2 November 2016Termination of appointment of Tanya Darani Srikandan as a secretary on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Darren Jeffrey Hartley as a secretary on 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
27 June 2016Termination of appointment of Roger John Hall as a director on 7 June 2016 (1 page)
3 June 2016Termination of appointment of Simon Ross Wilson as a director on 1 April 2016 (1 page)
5 November 2015Termination of appointment of Clive Robin Taylor as a director on 26 August 2015 (1 page)
5 November 2015Annual return made up to 10 October 2015 no member list (6 pages)
17 September 2015Full accounts made up to 31 March 2015 (29 pages)
1 September 2015Registration of charge 019370030012, created on 18 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
12 August 2015Termination of appointment of Joseph Main as a secretary on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Joseph Main as a secretary on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Nigel Graham Parrington as a director on 28 June 2015 (1 page)
12 August 2015Termination of appointment of Sarah Johannessen as a director on 14 July 2015 (1 page)
12 August 2015Appointment of Ms Tanya Darani Srikandan as a secretary on 1 July 2015 (2 pages)
12 August 2015Appointment of Ms Tanya Darani Srikandan as a secretary on 1 July 2015 (2 pages)
12 August 2015Termination of appointment of Elizabeth Gunn as a director on 22 July 2015 (1 page)
12 August 2015Termination of appointment of Thomas Anthony Lumsden as a director on 21 July 2015 (1 page)
26 June 2015Termination of appointment of Sharon Petrona Millington as a director on 20 June 2015 (1 page)
26 June 2015Termination of appointment of Kathryn Anne Betteridge as a director on 19 June 2015 (1 page)
16 April 2015Appointment of Mr Joseph Main as a secretary on 30 March 2015 (2 pages)
16 April 2015Appointment of Mr Nigel Graham Parrington as a director on 19 March 2015 (2 pages)
16 April 2015Appointment of Mr Clive Douglas Bodley as a director on 29 January 2015 (2 pages)
9 April 2015Termination of appointment of Geoffrey David Hawkins as a secretary on 30 March 2015 (1 page)
3 February 2015Termination of appointment of Keith John Leonard Croxton as a director on 29 January 2015 (1 page)
23 October 2014Appointment of Mr Richard Alistair Heron as a director on 25 September 2014 (2 pages)
23 October 2014Termination of appointment of Richard Andrew Lightbown as a director on 21 November 2013 (1 page)
23 October 2014Annual return made up to 10 October 2014 no member list (10 pages)
3 October 2014Full accounts made up to 31 March 2014 (27 pages)
5 November 2013Annual return made up to 10 October 2013 no member list (10 pages)
5 November 2013Appointment of Ms Sharon Petrona Millington as a director (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (26 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-22
(1 page)
11 December 2012Company name changed christian alliance housing association LIMITED\certificate issued on 11/12/12
  • NM06 ‐
(3 pages)
20 November 2012Full accounts made up to 31 March 2012 (26 pages)
16 October 2012Annual return made up to 10 October 2012 no member list (9 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 October 2011Annual return made up to 10 October 2011 no member list (9 pages)
11 October 2011Director's details changed for Rev Roger John Hall on 11 October 2011 (2 pages)
6 October 2011Full accounts made up to 31 March 2011 (26 pages)
12 July 2011Appointment of Mr Simon Ross Wilson as a director (1 page)
12 July 2011Termination of appointment of John Simmons as a director (1 page)
12 July 2011Termination of appointment of Norman Gay as a director (1 page)
12 July 2011Appointment of Rev Roger John Hall as a director (1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(22 pages)
4 November 2010Annual return made up to 10 October 2010 no member list (9 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
16 January 2010Appointment of Richard Andrew Lightbown as a director (3 pages)
16 January 2010Appointment of Thomas Anthony Lumsden as a director (4 pages)
21 December 2009Full accounts made up to 31 March 2009 (25 pages)
18 November 2009Annual return made up to 10 October 2009 no member list (6 pages)
17 November 2009Director's details changed for Sarah Johannessen on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Elizabeth Gunn on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Sarah Johannessen on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Clive Robin Taylor on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith John Leonard Croxton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Richard Edward Blake-Lobb on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Clive Robin Taylor on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Elizabeth Gunn on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kathryn Anne Betteridge on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Geoffrey David Hawkins on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Geoffrey David Hawkins on 1 October 2009 (1 page)
17 November 2009Director's details changed for Keith John Leonard Croxton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Martin Eberhardt on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Norman Leslie Gay on 1 October 2009 (2 pages)
17 November 2009Director's details changed for The Rev John Harold Simmons on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kathryn Anne Betteridge on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Martin Eberhardt on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Norman Leslie Gay on 1 October 2009 (2 pages)
17 November 2009Director's details changed for The Rev John Harold Simmons on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Charles William Saxby on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Charles William Saxby on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Richard Edward Blake-Lobb on 1 October 2009 (2 pages)
9 September 2009Registered office changed on 09/09/2009 from 69 maple crescent road enfield london EN3 5RD (1 page)
29 June 2009Registered office changed on 29/06/2009 from 2 exton street london SE1 8UE (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 January 2009Director appointed richard edward blake-lobb (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (24 pages)
14 October 2008Appointment terminated director clive tibbles (1 page)
14 October 2008Annual return made up to 10/10/08 (5 pages)
15 July 2008Auditor's resignation (1 page)
8 January 2008Full accounts made up to 31 March 2007 (26 pages)
20 November 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
10 October 2007Annual return made up to 10/10/07 (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (24 pages)
7 November 2006Annual return made up to 10/10/06 (3 pages)
7 November 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
6 March 2006Full accounts made up to 31 March 2005 (24 pages)
27 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (22 pages)
26 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
12 November 2003Annual return made up to 10/10/03 (6 pages)
12 November 2003Full accounts made up to 31 March 2003 (23 pages)
21 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
3 March 2003Full accounts made up to 31 March 2002 (33 pages)
13 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
14 January 2002Director's particulars changed (1 page)
20 November 2001New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 March 2001 (20 pages)
23 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
21 June 2001New secretary appointed (2 pages)
19 October 2000Full accounts made up to 31 March 2000 (20 pages)
19 October 2000Annual return made up to 10/10/00 (5 pages)
1 February 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (22 pages)
20 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 January 1999Full accounts made up to 31 March 1998 (23 pages)
28 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
23 October 1998Memorandum and Articles of Association (21 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 September 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
29 December 1997Secretary's particulars changed (2 pages)
17 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1997Full accounts made up to 31 March 1997 (23 pages)
31 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
21 October 1996Annual return made up to 10/10/96 (10 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
29 August 1996Full accounts made up to 31 March 1996 (24 pages)
21 August 1996Director resigned (1 page)
26 October 1995New director appointed (2 pages)
5 October 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 September 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (27 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
14 February 1992Particulars of mortgage/charge (3 pages)
15 June 1991Particulars of mortgage/charge (3 pages)
26 March 1991Particulars of mortgage/charge (3 pages)
9 November 1988Particulars of mortgage/charge (3 pages)
29 October 1988Particulars of mortgage/charge (3 pages)
28 February 1987Particulars of mortgage/charge (3 pages)