London
SW2 4AY
Director Name | The Right Reverend James Henry Langstaff |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 09 July 2020) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Bishopscourt 24 St. Margaret's Street Rochester Kent ME1 1TS |
Director Name | Brian O'Doherty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 09 July 2020) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brackenfield Road Newcastle Upon Tyne Tyne And Wear NE3 4DY |
Director Name | Mrs Chrishanti Joanna Shah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 July 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 109 Turnpike Link Croydon CR0 5NU |
Director Name | Rt Rev Rob Wickham |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 09 July 2020) |
Role | Bishop In The Anglican Church |
Country of Residence | England |
Correspondence Address | 27 Thurlow Road London NW3 5PP |
Director Name | Mrs Olawunmi Odunaiya |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Idera Royston Grove Hatch End Pinner HA5 4HF |
Director Name | Mr Joe Nicholson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2020) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 37 Buckingham Avenue Perivale Greenford UB6 7RA |
Director Name | Mr Aidan Dwan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2020) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Saffron House 43 Camborne Road Sutton SM2 6RF |
Director Name | Mr Richard Anthony Drake |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 July 2020) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fosseway Court The Fosseway Bristol BS8 4EH |
Director Name | Mrs Mandy Bayton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 July 2020) |
Role | Grant Manager |
Country of Residence | Wales |
Correspondence Address | The Old Shoe Shop Beach Road Penclawdd Swansea SA4 3YN Wales |
Director Name | Lord Raymond Hervey Hylton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 1995) |
Role | Self Employed |
Correspondence Address | Ammerdown Radstock Bath Somerset BA3 5SH |
Director Name | Mr Robin Adrian Hood |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Self Employed Consultant |
Correspondence Address | 18 Orchard Rise Richmond Surrey TW10 5BX |
Director Name | Hew Richard Hamilton-Dalrymple |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1992) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Blackdykes North Berwick East Lothian EH39 5PQ Scotland |
Director Name | Rev Anthony Churchill |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | The Priests House 2 Lodge Lane Keymer Hassocks West Sussex BN6 8NA |
Director Name | Miss Kathleen Joan Bartlett |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 1995) |
Role | Hon Director Servite Homes Ltd |
Correspondence Address | Millicent Buller House 33-39 Redcliffe Square London SW10 9HF |
Secretary Name | Mr Robin Adrian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 18 Orchard Rise Richmond Surrey TW10 5BX |
Director Name | Nicholas John Fitzherbert |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1995) |
Role | Career Counsellor |
Correspondence Address | Dane Bridge House Much Hadham Hertfordshire SG10 6JB |
Secretary Name | Nicholas John Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Dane Bridge House Much Hadham Hertfordshire SG10 6JB |
Director Name | Patrick John Corcoran |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Architect |
Correspondence Address | 78 Earlsfield Road London SW18 3DN |
Director Name | Lewis Donnelly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2004) |
Role | Diocesan Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tregaron Avenue London N8 9EY |
Secretary Name | Kathleen Marie Hudson-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 17 January 1996) |
Role | Head Of Admin |
Correspondence Address | 21 Richens Drive Carterton Oxfordshire OX18 3XT |
Secretary Name | Sir Michael Edmund Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2003) |
Role | Political Affairs Adviser |
Correspondence Address | 5 Crooms Hill London SE10 8ER |
Director Name | Mrs Christine Jennifer Forrester |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2000) |
Role | Senior International Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 17 Victoria Road Kington Herefordshire HR5 3BX Wales |
Director Name | Anthony Charles Bowers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2004) |
Role | Project Manager |
Correspondence Address | 23 Hill Top Road Slaithwaite Huddersfield HD7 5ES |
Director Name | Mr John Roger Beresford Gould |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Jackie Carpenter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2003) |
Role | Charity Worker |
Correspondence Address | 9 Faire Street Derby DE22 3WB |
Director Name | Paula Selina Ann Harvey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 October 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Quadrangle Herne Hill London SE24 9QR |
Secretary Name | Paula Selina Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Quadrangle Herne Hill London SE24 9QR |
Director Name | Richard Angus Capie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 November 2008) |
Role | Public Affairs Mgr Ymca Englan |
Correspondence Address | 136 High Street Codicote Hertfordshire SG4 8UB |
Director Name | Sr Ellen Flynn |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2006) |
Role | Ceo & Company Sec Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | St Vincents Centre Carlisle Place London SW1P 1NL |
Director Name | Mr John Gilbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northolme Road London N5 2UZ |
Secretary Name | Angela Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hodder Drive Perivale Greenford Middlesex UB6 8LL |
Secretary Name | Mr John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northolme Road London N5 2UZ |
Director Name | Ms Susan Patricia Fallon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2016) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 2 Barnsley Drive Teignmouth Devon TQ14 8PP |
Director Name | Mrs Lucy Tara Hutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 256 Bermondsey Street London SE1 3UJ |
Website | www.housingjustice.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35448094 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £368,711 |
Net Worth | £54,047 |
Cash | £22,234 |
Current Liabilities | £44,363 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
26 August 2009 | Delivered on: 29 August 2009 Satisfied on: 7 March 2013 Persons entitled: Voluntary Sector Centres Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent security deposit of £6,698.40. Fully Satisfied |
---|
9 July 2020 | Resolutions
|
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 256 Bermondsey Street London SE1 3UJ to The Foundry 17 Oval Way London SE11 5RR on 10 March 2020 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (40 pages) |
14 October 2019 | Termination of appointment of Gregory James Pope as a director on 25 September 2019 (1 page) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
7 December 2018 | Termination of appointment of Jennifer Ruth Rossiter as a director on 5 December 2018 (1 page) |
7 December 2018 | Appointment of Mrs Mandy Bayton as a director on 5 December 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Chrishanti Joanna Yorke on 21 November 2018 (2 pages) |
17 October 2018 | Appointment of Mr Aidan Dwan as a director on 8 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Joe Nicholson as a director on 8 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Richard David Trahair as a director on 8 October 2018 (1 page) |
15 October 2018 | Appointment of Ms Olawunmi Odunaiya as a director on 8 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Richard Anthony Drake as a director on 8 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Lucy Tara Hutton as a director on 8 October 2018 (1 page) |
10 September 2018 | Appointment of Rt Rev Rob Wickham as a director on 19 June 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Peter Mark Sanders as a director on 7 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
3 January 2017 | Unaudited abridged accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Unaudited abridged accounts made up to 31 March 2016 (24 pages) |
20 December 2016 | Appointment of Mr Gregory James Pope as a director on 2 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Susan Patricia Fallon as a director on 12 October 2016 (1 page) |
20 December 2016 | Appointment of Lucy Tara Hutton as a director on 12 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Gregory James Pope as a director on 2 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Susan Patricia Fallon as a director on 12 October 2016 (1 page) |
20 December 2016 | Appointment of Lucy Tara Hutton as a director on 12 October 2016 (2 pages) |
20 December 2016 | Termination of appointment of Paula Selina Ann Harvey as a director on 12 October 2016 (1 page) |
20 December 2016 | Termination of appointment of Paula Selina Ann Harvey as a director on 12 October 2016 (1 page) |
15 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
15 April 2016 | Annual return made up to 21 March 2016 no member list (10 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 October 2015 | Termination of appointment of John Gilbert as a secretary on 31 October 2015 (1 page) |
31 October 2015 | Termination of appointment of John Gilbert as a secretary on 31 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Helen Kaye Savage as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of John Gilbert as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of John Gilbert as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Helen Kaye Savage as a director on 15 October 2015 (1 page) |
12 April 2015 | Director's details changed for Richard David Trahair on 8 December 2011 (2 pages) |
12 April 2015 | Director's details changed for Richard David Trahair on 8 December 2011 (2 pages) |
12 April 2015 | Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages) |
12 April 2015 | Director's details changed for Richard David Trahair on 8 December 2011 (2 pages) |
12 April 2015 | Annual return made up to 21 March 2015 no member list (13 pages) |
12 April 2015 | Annual return made up to 21 March 2015 no member list (13 pages) |
12 April 2015 | Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages) |
12 April 2015 | Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 July 2014 | Section 519 (1 page) |
15 July 2014 | Section 519 (1 page) |
25 March 2014 | Annual return made up to 21 March 2014 no member list (13 pages) |
25 March 2014 | Annual return made up to 21 March 2014 no member list (13 pages) |
30 December 2013 | Appointment of Mrs Chrishanti Joanna Yorke as a director (2 pages) |
30 December 2013 | Appointment of Mrs Chrishanti Joanna Yorke as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 March 2013 | Annual return made up to 21 March 2013 no member list (12 pages) |
22 March 2013 | Annual return made up to 21 March 2013 no member list (12 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 August 2012 | Termination of appointment of Philip Wood as a director (1 page) |
28 August 2012 | Termination of appointment of Philip Wood as a director (1 page) |
8 May 2012 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page) |
1 April 2012 | Annual return made up to 21 March 2012 no member list (13 pages) |
1 April 2012 | Annual return made up to 21 March 2012 no member list (13 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
12 September 2011 | Appointment of Ms Susan Patricia Fallon as a director (2 pages) |
12 September 2011 | Appointment of Ms Susan Patricia Fallon as a director (2 pages) |
9 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Auditor's resignation (1 page) |
14 May 2011 | Annual return made up to 21 March 2011 no member list (12 pages) |
14 May 2011 | Annual return made up to 21 March 2011 no member list (12 pages) |
3 March 2011 | Director's details changed for Philip Leslie Wood on 22 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Philip Leslie Wood on 22 February 2011 (2 pages) |
25 November 2010 | Director's details changed for Rt Revd James Henry Langstaff on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Rt Revd James Henry Langstaff on 24 November 2010 (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Peter Meredith as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Meredith as a director (1 page) |
23 November 2010 | Resolutions
|
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
29 June 2010 | Appointment of Mrs Helen Kaye Savage as a director (2 pages) |
29 June 2010 | Appointment of Mrs Helen Kaye Savage as a director (2 pages) |
14 May 2010 | Director's details changed for Paula Selina Ann Harvey on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Richard David Trahair on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Philip Leslie Wood on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter George Meredith on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Richard David Trahair on 21 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 21 March 2010 no member list (7 pages) |
14 May 2010 | Director's details changed for Peter Mark Sanders on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter Mark Sanders on 21 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 21 March 2010 no member list (7 pages) |
14 May 2010 | Director's details changed for Philip Leslie Wood on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Brian O'doherty on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Peter George Meredith on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Paula Selina Ann Harvey on 21 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Brian O'doherty on 21 March 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 209 old marylebone road london NW1 5QT (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 209 old marylebone road london NW1 5QT (1 page) |
5 May 2009 | Annual return made up to 21/03/09 (5 pages) |
5 May 2009 | Annual return made up to 21/03/09 (5 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
3 December 2008 | Director appointed rt revd james langstaff (2 pages) |
3 December 2008 | Director appointed jenny ruth rossiter (2 pages) |
3 December 2008 | Director appointed jenny ruth rossiter (2 pages) |
3 December 2008 | Director appointed rt revd james langstaff (2 pages) |
1 December 2008 | Appointment terminated director erik pearse (1 page) |
1 December 2008 | Appointment terminated director keith wells (1 page) |
1 December 2008 | Appointment terminated director keith wells (1 page) |
1 December 2008 | Appointment terminated director erik pearse (1 page) |
28 November 2008 | Appointment terminated director richard capie (1 page) |
28 November 2008 | Appointment terminated director richard capie (1 page) |
6 October 2008 | Director appointed philip leslie wood (2 pages) |
6 October 2008 | Director appointed philip leslie wood (2 pages) |
1 October 2008 | Director appointed brian o'doherty (2 pages) |
1 October 2008 | Director appointed brian o'doherty (2 pages) |
8 April 2008 | Secretary appointed mr john gilbert (1 page) |
8 April 2008 | Appointment terminated secretary angela murray (1 page) |
8 April 2008 | Secretary appointed mr john gilbert (1 page) |
8 April 2008 | Appointment terminated secretary angela murray (1 page) |
28 March 2008 | Annual return made up to 21/03/08 (5 pages) |
28 March 2008 | Appointment terminated secretary paula harvey (1 page) |
28 March 2008 | Annual return made up to 21/03/08 (5 pages) |
28 March 2008 | Appointment terminated director david walker (1 page) |
28 March 2008 | Appointment terminated secretary paula harvey (1 page) |
28 March 2008 | Appointment terminated director david walker (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
1 June 2007 | Annual return made up to 21/03/07 (8 pages) |
1 June 2007 | Annual return made up to 21/03/07 (8 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Annual return made up to 21/03/06
|
11 April 2006 | Annual return made up to 21/03/06
|
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (25 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Annual return made up to 21/03/05
|
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Annual return made up to 21/03/05
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
9 April 2005 | Memorandum and Articles of Association (12 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
9 April 2005 | Memorandum and Articles of Association (12 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
29 March 2004 | Annual return made up to 21/03/04
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Annual return made up to 21/03/04
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 21/03/03 (6 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 21/03/03 (6 pages) |
15 April 2003 | New director appointed (2 pages) |
21 March 2003 | Company name changed chas the catholic housing aid so ciety\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed chas the catholic housing aid so ciety\certificate issued on 21/03/03 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (6 pages) |
26 February 2003 | Memorandum and Articles of Association (6 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
24 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
21 May 2002 | Annual return made up to 21/03/02 (5 pages) |
21 May 2002 | Annual return made up to 21/03/02 (5 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
2 April 2001 | Annual return made up to 21/03/01
|
2 April 2001 | Annual return made up to 21/03/01
|
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
28 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
6 April 2000 | Annual return made up to 21/03/00
|
6 April 2000 | Annual return made up to 21/03/00
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
1 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
21 April 1999 | Annual return made up to 21/03/99 (6 pages) |
21 April 1999 | Annual return made up to 21/03/99 (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 21/03/98 (6 pages) |
14 April 1998 | Annual return made up to 21/03/98 (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
19 March 1997 | Annual return made up to 21/03/97 (6 pages) |
19 March 1997 | Annual return made up to 21/03/97 (6 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
1 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 March 1996 | Annual return made up to 21/03/96
|
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Annual return made up to 21/03/96
|
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1995 | Full accounts made up to 30 September 1994 (8 pages) |
15 September 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 April 1995 | Annual return made up to 21/03/95 (6 pages) |
24 April 1995 | Annual return made up to 21/03/95 (6 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
13 May 1994 | Full accounts made up to 30 September 1993 (8 pages) |
13 May 1994 | Full accounts made up to 30 September 1993 (8 pages) |
22 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1993 | Full accounts made up to 30 September 1992 (7 pages) |
18 May 1993 | Annual return made up to 21/03/93
|
18 May 1993 | Full accounts made up to 30 September 1992 (7 pages) |
18 May 1993 | Annual return made up to 21/03/93
|
18 May 1993 | New director appointed (2 pages) |
18 May 1993 | New director appointed (2 pages) |
15 September 1992 | Director resigned (2 pages) |
15 September 1992 | Director resigned (2 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (8 pages) |
8 April 1992 | New director appointed (2 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (8 pages) |
8 April 1992 | New director appointed (2 pages) |
8 April 1992 | Annual return made up to 21/03/92
|
8 April 1992 | Annual return made up to 21/03/92
|
11 November 1991 | New director appointed (2 pages) |
11 November 1991 | New director appointed (2 pages) |
11 July 1991 | Annual return made up to 21/03/91 (7 pages) |
11 July 1991 | Annual return made up to 21/03/91 (7 pages) |
30 May 1991 | Annual return made up to 16/01/91 (8 pages) |
30 May 1991 | Annual return made up to 16/01/91 (8 pages) |
7 March 1991 | Full accounts made up to 30 September 1990 (8 pages) |
7 March 1991 | Full accounts made up to 30 September 1990 (8 pages) |
30 April 1990 | Full accounts made up to 30 September 1989 (7 pages) |
30 April 1990 | Full accounts made up to 30 September 1989 (7 pages) |
30 April 1990 | Annual return made up to 21/03/90 (3 pages) |
30 April 1990 | Annual return made up to 21/03/90 (3 pages) |
19 April 1990 | New director appointed (2 pages) |
19 April 1990 | New director appointed (2 pages) |
20 June 1989 | Annual return made up to 06/06/89 (12 pages) |
20 June 1989 | Full accounts made up to 30 September 1988 (2 pages) |
20 June 1989 | Annual return made up to 06/06/89 (12 pages) |
20 June 1989 | Full accounts made up to 30 September 1988 (2 pages) |
21 March 1989 | Director resigned (2 pages) |
21 March 1989 | Director resigned (2 pages) |
13 March 1989 | New director appointed (2 pages) |
13 March 1989 | New director appointed (2 pages) |
1 March 1989 | New director appointed (2 pages) |
1 March 1989 | New director appointed (2 pages) |
3 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1988 | Director resigned (2 pages) |
11 May 1988 | Director resigned (2 pages) |
11 May 1988 | Annual return made up to 06/03/88 (5 pages) |
11 May 1988 | Annual return made up to 06/03/88 (5 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (6 pages) |
11 May 1988 | Full accounts made up to 30 September 1987 (6 pages) |
19 January 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 January 1988 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 January 1987 | Director resigned (2 pages) |
30 January 1987 | Director resigned (2 pages) |
12 December 1986 | New director appointed (2 pages) |
12 December 1986 | New director appointed (2 pages) |
2 December 1986 | Accounting reference date notified as 30/09 (1 page) |
2 December 1986 | Accounting reference date notified as 30/09 (1 page) |