Waterloo
London
SE1 8UE
Director Name | Richard Edward Blake-Lobb |
---|---|
Date of Birth | May 1979 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Richard Alistair Heron |
---|---|
Date of Birth | May 1956 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Clive Douglas Bodley |
---|---|
Date of Birth | February 1953 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Mr Darren Jeffrey Hartley |
---|---|
Status | Current |
Appointed | 31 October 2016(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 2 Exton Street London SE1 8UE |
Director Name | Mrs Jennifer Laurent-Smart |
---|---|
Date of Birth | March 1967 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Equality & Diversity Manager |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Nigel Graham Parrington |
---|---|
Date of Birth | December 1955 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | July 1964 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Commissioner John Matear |
---|---|
Date of Birth | April 1947 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Ms Argiri Papathos |
---|---|
Status | Current |
Appointed | 31 March 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | John Dredge Ainsworth |
---|---|
Date of Birth | June 1933 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 1997) |
Role | Architect |
Correspondence Address | The Patch Solesbridge Lane Chorleywood Hertfordshire WD3 5SW |
Director Name | Dr David Eric Rodney Bennett |
---|---|
Date of Birth | January 1938 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 1995) |
Role | Chief Executive |
Correspondence Address | 7 Chase Gardens Whitton Twickenham Middlesex TW2 7PB |
Director Name | Mrs Rani Peace Clare |
---|---|
Date of Birth | May 1952 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 1995) |
Role | Part-Time Book-Keeper |
Correspondence Address | 188 Rugby Road Milverton Leamington Spa Warwickshire CV32 6DU |
Director Name | Mr Ronald David Downey |
---|---|
Date of Birth | September 1936 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Treetops Church Lane Westerfield Ipswich Suffolk IP6 9BE |
Director Name | Christopher Drake |
---|---|
Date of Birth | January 1944 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Dovepoint Road Meols Wirral Merseyside L47 6AP |
Director Name | Thomas Geoffrey Ellis |
---|---|
Date of Birth | October 1937 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 1997) |
Role | Bookseller |
Correspondence Address | 15a Lulworth Road Birkdale Southport Merseyside PR8 1AS |
Director Name | Mr Stuart Gray |
---|---|
Date of Birth | July 1926 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 30 Warwick Road Walmer Deal Kent CT14 7JE |
Secretary Name | Rev Robert Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Meadowcroft St Albans Hertfordshire AL1 1UD |
Director Name | Mary Godfree |
---|---|
Date of Birth | July 1937 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 June 2002) |
Role | Retired |
Correspondence Address | Glebe House 51 Mayfair Gardens Banister Park Southampton Hampshire SO2 2TW |
Director Name | Mr Peter Howitt |
---|---|
Date of Birth | November 1934 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1999) |
Role | Director/Consultant |
Correspondence Address | White Timbers Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Keith John Leonard Croxton |
---|---|
Date of Birth | December 1940 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Rev John Harold Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourways Frog Lane, Shroton Blandford Forum Dorset DT11 8QL |
Director Name | Elizabeth Gunn |
---|---|
Date of Birth | August 1943 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 July 2015) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Richard Ralph Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2001) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage,Shoreham Lane Saint Michaels Tenterden Kent TN30 6EH |
Secretary Name | Lynn Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 115 Wellesley Road Ilford Essex IG1 4LL |
Secretary Name | Mr Timothy James Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Musgrove Road London SE14 5PP |
Director Name | Joy Edna Mae Bryan |
---|---|
Date of Birth | October 1954 (Born 63 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 15 November 2001(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2002) |
Role | Counsellor Nurse |
Correspondence Address | 42 Clarissa Road Chadwell Heath Essex RM6 4ND |
Director Name | Ronald Ian Baker |
---|---|
Date of Birth | April 1943 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2006) |
Role | Retired |
Correspondence Address | 8 Lynmouth Drive Minster On Sea Sheerness Kent ME12 2HS |
Director Name | Mrs Sarah Johannessen |
---|---|
Date of Birth | March 1969 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 July 2015) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Martin James Richard Aust |
---|---|
Date of Birth | June 1966 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 St Peters Path Holton Hailsworth Suffolk IP19 8NB |
Director Name | David Edward Healey |
---|---|
Date of Birth | April 1935 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lapwing House, High Croft Shamley Green Guildford Surrey GU5 0UE |
Secretary Name | Douglas Oppong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 44 Norfolk Place Chafford Hundred Grays Essex RM16 6DE |
Secretary Name | Mr Geoffrey David Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Martin Eberhardt |
---|---|
Date of Birth | December 1960 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Mr Norman Leslie Gay |
---|---|
Date of Birth | November 1936 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Kathryn Anne Betteridge |
---|---|
Date of Birth | September 1961 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 June 2015) |
Role | Employed Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Rev Roger John Hall |
---|---|
Date of Birth | December 1953 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 June 2016) |
Role | Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Director Name | Richard Andrew Lightbown |
---|---|
Date of Birth | May 1966 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2013) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Chapter 1 2 Exton Street London SE1 8UE |
Director Name | Mr Clive Douglas Bodley |
---|---|
Date of Birth | February 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Mr Joseph Main |
---|---|
Status | Resigned |
Appointed | 30 March 2015(29 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Ms Tanya Darani Srikandan |
---|---|
Status | Resigned |
Appointed | 01 July 2015(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 2 Exton Street Waterloo London SE1 8UE |
Secretary Name | Mr Darren Jeffrey Hartley |
---|---|
Status | Resigned |
Appointed | 31 October 2016(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 2 Exton Street London SE1 8UE |
Website | www.chapter1.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75930470 |
Telephone region | London |
Registered Address | 2 Exton Street Waterloo London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,596,000 |
Net Worth | £9,423,000 |
Cash | £994,000 |
Current Liabilities | £1,542,000 |
Latest Accounts | 31 March 2016 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2009 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 1992 | Delivered 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 |
14 July 2017 | Forms b and z convert to rs (2 pages) |
---|---|
14 July 2017 | Resolutions
|
26 May 2017 | Termination of appointment of Andrew Taylor as a director on 23 November 2016 (1 page) |
26 May 2017 | Appointment of Mr Andrew Taylor as a director on 23 March 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Jennifer Laurent-Smart as a director on 23 March 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jennifer Laurent-Smart as a director on 23 November 2016 (1 page) |
5 May 2017 | Appointment of Mr Andrew Taylor as a director on 23 November 2016 (2 pages) |
5 May 2017 | Appointment of Mrs Jennifer Laurent-Smart as a director on 23 November 2016 (2 pages) |
4 May 2017 | Termination of appointment of Clive Douglas Bodley as a director on 31 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Charles William Saxby as a director on 31 March 2017 (1 page) |
28 April 2017 | Appointment of Commissioner John Matear as a director on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Ms Argiri Papathos as a secretary on 31 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr Nigel Graham Parrington as a director on 23 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of Darren Jeffrey Hartley as a secretary on 23 March 2017 (1 page) |
7 April 2017 | Resolutions
|
11 January 2017 | Termination of appointment of Martin Eberhardt as a director on 24 November 2016 (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (49 pages) |
2 November 2016 | Termination of appointment of Tanya Darani Srikandan as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Darren Jeffrey Hartley as a secretary on 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
27 June 2016 | Termination of appointment of Roger John Hall as a director on 7 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Simon Ross Wilson as a director on 1 April 2016 (1 page) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (6 pages) |
5 November 2015 | Termination of appointment of Clive Robin Taylor as a director on 26 August 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
1 September 2015 | Registration of charge 019370030012, created on 18 August 2015
|
12 August 2015 | Termination of appointment of Joseph Main as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Ms Tanya Darani Srikandan as a secretary on 1 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Sarah Johannessen as a director on 14 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Nigel Graham Parrington as a director on 28 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Thomas Anthony Lumsden as a director on 21 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Elizabeth Gunn as a director on 22 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Joseph Main as a secretary on 1 July 2015 (1 page) |
12 August 2015 | Appointment of Ms Tanya Darani Srikandan as a secretary on 1 July 2015 (2 pages) |
26 June 2015 | Termination of appointment of Sharon Petrona Millington as a director on 20 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Kathryn Anne Betteridge as a director on 19 June 2015 (1 page) |
16 April 2015 | Appointment of Mr Nigel Graham Parrington as a director on 19 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Clive Douglas Bodley as a director on 29 January 2015 (2 pages) |
16 April 2015 | Appointment of Mr Joseph Main as a secretary on 30 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Geoffrey David Hawkins as a secretary on 30 March 2015 (1 page) |
3 February 2015 | Termination of appointment of Keith John Leonard Croxton as a director on 29 January 2015 (1 page) |
23 October 2014 | Annual return made up to 10 October 2014 no member list (10 pages) |
23 October 2014 | Appointment of Mr Richard Alistair Heron as a director on 25 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Richard Andrew Lightbown as a director on 21 November 2013 (1 page) |
3 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
5 November 2013 | Annual return made up to 10 October 2013 no member list (10 pages) |
5 November 2013 | Appointment of Ms Sharon Petrona Millington as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
11 December 2012 | Company name changed christian alliance housing association LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Resolutions
|
11 December 2012 | Change of name notice (2 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
16 October 2012 | Annual return made up to 10 October 2012 no member list (9 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 October 2011 | Annual return made up to 10 October 2011 no member list (9 pages) |
11 October 2011 | Director's details changed for Rev Roger John Hall on 11 October 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 July 2011 | Appointment of Mr Simon Ross Wilson as a director (1 page) |
12 July 2011 | Appointment of Rev Roger John Hall as a director (1 page) |
12 July 2011 | Termination of appointment of John Simmons as a director (1 page) |
12 July 2011 | Termination of appointment of Norman Gay as a director (1 page) |
13 December 2010 | Resolutions
|
4 November 2010 | Annual return made up to 10 October 2010 no member list (9 pages) |
3 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
16 January 2010 | Appointment of Thomas Anthony Lumsden as a director (4 pages) |
16 January 2010 | Appointment of Richard Andrew Lightbown as a director (3 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
18 November 2009 | Annual return made up to 10 October 2009 no member list (6 pages) |
17 November 2009 | Secretary's details changed for Geoffrey David Hawkins on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Elizabeth Gunn on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Norman Leslie Gay on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Edward Blake-Lobb on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Clive Robin Taylor on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Charles William Saxby on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith John Leonard Croxton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sarah Johannessen on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for The Rev John Harold Simmons on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Martin Eberhardt on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathryn Anne Betteridge on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Geoffrey David Hawkins on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Elizabeth Gunn on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Norman Leslie Gay on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Edward Blake-Lobb on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Clive Robin Taylor on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Charles William Saxby on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith John Leonard Croxton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sarah Johannessen on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for The Rev John Harold Simmons on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Martin Eberhardt on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathryn Anne Betteridge on 1 October 2009 (2 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 69 maple crescent road enfield london EN3 5RD (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 2 exton street london SE1 8UE (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 January 2009 | Director appointed richard edward blake-lobb (2 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
14 October 2008 | Annual return made up to 10/10/08 (5 pages) |
14 October 2008 | Appointment terminated director clive tibbles (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
20 November 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
10 October 2007 | Annual return made up to 10/10/07 (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
7 November 2006 | Annual return made up to 10/10/06 (3 pages) |
7 November 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
6 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
27 October 2005 | Annual return made up to 10/10/05
|
20 May 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
26 October 2004 | Annual return made up to 10/10/04
|
27 July 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (23 pages) |
12 November 2003 | Annual return made up to 10/10/03 (6 pages) |
21 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
3 March 2003 | Full accounts made up to 31 March 2002 (33 pages) |
13 November 2002 | Annual return made up to 10/10/02
|
8 November 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director's particulars changed (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
23 October 2001 | Annual return made up to 10/10/01
|
21 June 2001 | New secretary appointed (2 pages) |
19 October 2000 | Annual return made up to 10/10/00 (5 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
1 February 2000 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
20 October 1999 | Annual return made up to 10/10/99
|
29 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
28 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
23 October 1998 | Memorandum and Articles of Association (21 pages) |
12 October 1998 | Resolutions
|
29 September 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
29 December 1997 | Secretary's particulars changed (2 pages) |
17 November 1997 | Annual return made up to 10/10/97
|
12 August 1997 | Full accounts made up to 31 March 1997 (23 pages) |
31 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
21 October 1996 | Annual return made up to 10/10/96 (10 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (24 pages) |
21 August 1996 | Director resigned (1 page) |
26 October 1995 | New director appointed (2 pages) |
5 October 1995 | Annual return made up to 10/10/95
|
25 September 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (27 pages) |
16 December 1992 | Particulars of mortgage/charge (3 pages) |
14 February 1992 | Particulars of mortgage/charge (3 pages) |
15 June 1991 | Particulars of mortgage/charge (3 pages) |
26 March 1991 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Particulars of mortgage/charge (3 pages) |
29 October 1988 | Particulars of mortgage/charge (3 pages) |
28 February 1987 | Particulars of mortgage/charge (3 pages) |