Company NameHousing Justice
Company StatusConverted / Closed
Company Number02017207
CategoryConverted / Closed
Incorporation Date6 May 1986(37 years, 11 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)
Previous NamesCatholic Housing Aid Society Development Fund and CHAS The Catholic Housing Aid Society

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Peter Ceri Walters
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(18 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 09 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Criffel Avenue
London
SW2 4AY
Director NameThe Right Reverend James Henry Langstaff
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(20 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 09 July 2020)
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishopscourt 24 St. Margaret's Street
Rochester
Kent
ME1 1TS
Director NameBrian O'Doherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(22 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 09 July 2020)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brackenfield Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4DY
Director NameMrs Chrishanti Joanna Shah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(27 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 09 July 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address109 Turnpike Link
Croydon
CR0 5NU
Director NameRt Rev Rob Wickham
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2018(32 years, 1 month after company formation)
Appointment Duration2 years (closed 09 July 2020)
RoleBishop In The Anglican Church
Country of ResidenceEngland
Correspondence Address27 Thurlow Road
London
NW3 5PP
Director NameMrs Olawunmi Odunaiya
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressIdera Royston Grove
Hatch End
Pinner
HA5 4HF
Director NameMr Joe Nicholson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2020)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address37 Buckingham Avenue
Perivale
Greenford
UB6 7RA
Director NameMr Aidan Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2020)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Saffron House 43 Camborne Road
Sutton
SM2 6RF
Director NameMr Richard Anthony Drake
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2020)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fosseway Court
The Fosseway
Bristol
BS8 4EH
Director NameMrs Mandy Bayton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 July 2020)
RoleGrant Manager
Country of ResidenceWales
Correspondence AddressThe Old Shoe Shop Beach Road
Penclawdd
Swansea
SA4 3YN
Wales
Director NameLord Raymond Hervey Hylton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1995)
RoleSelf Employed
Correspondence AddressAmmerdown
Radstock
Bath
Somerset
BA3 5SH
Director NameMr Robin Adrian Hood
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleSelf Employed Consultant
Correspondence Address18 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameHew Richard Hamilton-Dalrymple
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1992)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressBlackdykes
North Berwick
East Lothian
EH39 5PQ
Scotland
Director NameRev Anthony Churchill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1995)
RoleClerk In Holy Orders
Correspondence AddressThe Priests House 2 Lodge Lane
Keymer
Hassocks
West Sussex
BN6 8NA
Director NameMiss Kathleen Joan Bartlett
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1995)
RoleHon Director Servite Homes Ltd
Correspondence AddressMillicent Buller House
33-39 Redcliffe Square
London
SW10 9HF
Secretary NameMr Robin Adrian Hood
NationalityBritish
StatusResigned
Appointed21 March 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address18 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameNicholas John Fitzherbert
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1995)
RoleCareer Counsellor
Correspondence AddressDane Bridge House
Much Hadham
Hertfordshire
SG10 6JB
Secretary NameNicholas John Fitzherbert
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressDane Bridge House
Much Hadham
Hertfordshire
SG10 6JB
Director NamePatrick John Corcoran
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleArchitect
Correspondence Address78 Earlsfield Road
London
SW18 3DN
Director NameLewis Donnelly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2004)
RoleDiocesan Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Tregaron Avenue
London
N8 9EY
Secretary NameKathleen Marie Hudson-Jones
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 17 January 1996)
RoleHead Of Admin
Correspondence Address21 Richens Drive
Carterton
Oxfordshire
OX18 3XT
Secretary NameSir Michael Edmund Pike
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2003)
RolePolitical Affairs Adviser
Correspondence Address5 Crooms Hill
London
SE10 8ER
Director NameMrs Christine Jennifer Forrester
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2000)
RoleSenior International Consultan
Country of ResidenceUnited Kingdom
Correspondence Address17
Victoria Road
Kington
Herefordshire
HR5 3BX
Wales
Director NameAnthony Charles Bowers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2004)
RoleProject Manager
Correspondence Address23 Hill Top Road
Slaithwaite
Huddersfield
HD7 5ES
Director NameMr John Roger Beresford Gould
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameJackie Carpenter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(16 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2003)
RoleCharity Worker
Correspondence Address9 Faire Street
Derby
DE22 3WB
Director NamePaula Selina Ann Harvey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(16 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quadrangle
Herne Hill
London
SE24 9QR
Secretary NamePaula Selina Ann Harvey
NationalityBritish
StatusResigned
Appointed04 November 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quadrangle
Herne Hill
London
SE24 9QR
Director NameRichard Angus Capie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 November 2008)
RolePublic Affairs Mgr Ymca Englan
Correspondence Address136 High Street
Codicote
Hertfordshire
SG4 8UB
Director NameSr Ellen Flynn
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2006)
RoleCeo & Company Sec Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincents Centre
Carlisle Place
London
SW1P 1NL
Director NameMr John Gilbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(19 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Northolme Road
London
N5 2UZ
Secretary NameAngela Murray
NationalityBritish
StatusResigned
Appointed14 June 2006(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hodder Drive
Perivale
Greenford
Middlesex
UB6 8LL
Secretary NameMr John Gilbert
NationalityBritish
StatusResigned
Appointed08 April 2008(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Northolme Road
London
N5 2UZ
Director NameMs Susan Patricia Fallon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2011(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2016)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address2 Barnsley Drive
Teignmouth
Devon
TQ14 8PP
Director NameMrs Lucy Tara Hutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address256 Bermondsey Street
London
SE1 3UJ

Contact

Websitewww.housingjustice.org.uk/
Email address[email protected]
Telephone020 35448094
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£368,711
Net Worth£54,047
Cash£22,234
Current Liabilities£44,363

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 August 2009Delivered 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

Filing History

9 July 2020Resolutions
  • RES13 ‐ Company has been converted to a cio 29/06/2020
(1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
10 March 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (40 pages)
14 October 2019Termination of appointment of Gregory James Pope as a director on 25 September 2019 (1 page)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
7 December 2018Termination of appointment of Jennifer Ruth Rossiter as a director on 5 December 2018 (1 page)
7 December 2018Appointment of Mrs Mandy Bayton as a director on 5 December 2018 (2 pages)
21 November 2018Director's details changed for Mrs Chrishanti Joanna Yorke on 21 November 2018 (2 pages)
17 October 2018Appointment of Mr Aidan Dwan as a director on 8 October 2018 (2 pages)
16 October 2018Appointment of Mr Joe Nicholson as a director on 8 October 2018 (2 pages)
15 October 2018Termination of appointment of Richard David Trahair as a director on 8 October 2018 (1 page)
15 October 2018Appointment of Ms Olawunmi Odunaiya as a director on 8 October 2018 (2 pages)
15 October 2018Appointment of Mr Richard Anthony Drake as a director on 8 October 2018 (2 pages)
15 October 2018Termination of appointment of Lucy Tara Hutton as a director on 8 October 2018 (1 page)
10 September 2018Appointment of Rt Rev Rob Wickham as a director on 19 June 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Peter Mark Sanders as a director on 7 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
3 January 2017Unaudited abridged accounts made up to 31 March 2016 (24 pages)
3 January 2017Unaudited abridged accounts made up to 31 March 2016 (24 pages)
20 December 2016Appointment of Mr Gregory James Pope as a director on 2 December 2016 (2 pages)
20 December 2016Termination of appointment of Susan Patricia Fallon as a director on 12 October 2016 (1 page)
20 December 2016Appointment of Lucy Tara Hutton as a director on 12 October 2016 (2 pages)
20 December 2016Appointment of Mr Gregory James Pope as a director on 2 December 2016 (2 pages)
20 December 2016Termination of appointment of Susan Patricia Fallon as a director on 12 October 2016 (1 page)
20 December 2016Appointment of Lucy Tara Hutton as a director on 12 October 2016 (2 pages)
20 December 2016Termination of appointment of Paula Selina Ann Harvey as a director on 12 October 2016 (1 page)
20 December 2016Termination of appointment of Paula Selina Ann Harvey as a director on 12 October 2016 (1 page)
15 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
15 April 2016Annual return made up to 21 March 2016 no member list (10 pages)
10 November 2015Full accounts made up to 31 March 2015 (15 pages)
10 November 2015Full accounts made up to 31 March 2015 (15 pages)
31 October 2015Termination of appointment of John Gilbert as a secretary on 31 October 2015 (1 page)
31 October 2015Termination of appointment of John Gilbert as a secretary on 31 October 2015 (1 page)
15 October 2015Termination of appointment of Helen Kaye Savage as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of John Gilbert as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of John Gilbert as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Helen Kaye Savage as a director on 15 October 2015 (1 page)
12 April 2015Director's details changed for Richard David Trahair on 8 December 2011 (2 pages)
12 April 2015Director's details changed for Richard David Trahair on 8 December 2011 (2 pages)
12 April 2015Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages)
12 April 2015Director's details changed for Richard David Trahair on 8 December 2011 (2 pages)
12 April 2015Annual return made up to 21 March 2015 no member list (13 pages)
12 April 2015Annual return made up to 21 March 2015 no member list (13 pages)
12 April 2015Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages)
12 April 2015Director's details changed for Ms Susan Patricia Fallon on 6 May 2014 (2 pages)
27 October 2014Full accounts made up to 31 March 2014 (17 pages)
27 October 2014Full accounts made up to 31 March 2014 (17 pages)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
25 March 2014Annual return made up to 21 March 2014 no member list (13 pages)
25 March 2014Annual return made up to 21 March 2014 no member list (13 pages)
30 December 2013Appointment of Mrs Chrishanti Joanna Yorke as a director (2 pages)
30 December 2013Appointment of Mrs Chrishanti Joanna Yorke as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 December 2013Full accounts made up to 31 March 2013 (21 pages)
22 March 2013Annual return made up to 21 March 2013 no member list (12 pages)
22 March 2013Annual return made up to 21 March 2013 no member list (12 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (21 pages)
17 December 2012Full accounts made up to 31 March 2012 (21 pages)
28 August 2012Termination of appointment of Philip Wood as a director (1 page)
28 August 2012Termination of appointment of Philip Wood as a director (1 page)
8 May 2012Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 8 May 2012 (1 page)
1 April 2012Annual return made up to 21 March 2012 no member list (13 pages)
1 April 2012Annual return made up to 21 March 2012 no member list (13 pages)
29 September 2011Full accounts made up to 31 March 2011 (21 pages)
29 September 2011Full accounts made up to 31 March 2011 (21 pages)
12 September 2011Appointment of Ms Susan Patricia Fallon as a director (2 pages)
12 September 2011Appointment of Ms Susan Patricia Fallon as a director (2 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
14 May 2011Annual return made up to 21 March 2011 no member list (12 pages)
14 May 2011Annual return made up to 21 March 2011 no member list (12 pages)
3 March 2011Director's details changed for Philip Leslie Wood on 22 February 2011 (2 pages)
3 March 2011Director's details changed for Philip Leslie Wood on 22 February 2011 (2 pages)
25 November 2010Director's details changed for Rt Revd James Henry Langstaff on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Rt Revd James Henry Langstaff on 24 November 2010 (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 November 2010Termination of appointment of Peter Meredith as a director (1 page)
23 November 2010Termination of appointment of Peter Meredith as a director (1 page)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
29 June 2010Appointment of Mrs Helen Kaye Savage as a director (2 pages)
29 June 2010Appointment of Mrs Helen Kaye Savage as a director (2 pages)
14 May 2010Director's details changed for Paula Selina Ann Harvey on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Richard David Trahair on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Philip Leslie Wood on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Peter George Meredith on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Richard David Trahair on 21 March 2010 (2 pages)
14 May 2010Annual return made up to 21 March 2010 no member list (7 pages)
14 May 2010Director's details changed for Peter Mark Sanders on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Peter Mark Sanders on 21 March 2010 (2 pages)
14 May 2010Annual return made up to 21 March 2010 no member list (7 pages)
14 May 2010Director's details changed for Philip Leslie Wood on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Brian O'doherty on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Peter George Meredith on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Paula Selina Ann Harvey on 21 March 2010 (2 pages)
14 May 2010Director's details changed for Brian O'doherty on 21 March 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (23 pages)
16 December 2009Full accounts made up to 31 March 2009 (23 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 209 old marylebone road london NW1 5QT (1 page)
14 August 2009Registered office changed on 14/08/2009 from 209 old marylebone road london NW1 5QT (1 page)
5 May 2009Annual return made up to 21/03/09 (5 pages)
5 May 2009Annual return made up to 21/03/09 (5 pages)
18 February 2009Full accounts made up to 31 March 2008 (26 pages)
18 February 2009Full accounts made up to 31 March 2008 (26 pages)
3 December 2008Director appointed rt revd james langstaff (2 pages)
3 December 2008Director appointed jenny ruth rossiter (2 pages)
3 December 2008Director appointed jenny ruth rossiter (2 pages)
3 December 2008Director appointed rt revd james langstaff (2 pages)
1 December 2008Appointment terminated director erik pearse (1 page)
1 December 2008Appointment terminated director keith wells (1 page)
1 December 2008Appointment terminated director keith wells (1 page)
1 December 2008Appointment terminated director erik pearse (1 page)
28 November 2008Appointment terminated director richard capie (1 page)
28 November 2008Appointment terminated director richard capie (1 page)
6 October 2008Director appointed philip leslie wood (2 pages)
6 October 2008Director appointed philip leslie wood (2 pages)
1 October 2008Director appointed brian o'doherty (2 pages)
1 October 2008Director appointed brian o'doherty (2 pages)
8 April 2008Secretary appointed mr john gilbert (1 page)
8 April 2008Appointment terminated secretary angela murray (1 page)
8 April 2008Secretary appointed mr john gilbert (1 page)
8 April 2008Appointment terminated secretary angela murray (1 page)
28 March 2008Annual return made up to 21/03/08 (5 pages)
28 March 2008Appointment terminated secretary paula harvey (1 page)
28 March 2008Annual return made up to 21/03/08 (5 pages)
28 March 2008Appointment terminated director david walker (1 page)
28 March 2008Appointment terminated secretary paula harvey (1 page)
28 March 2008Appointment terminated director david walker (1 page)
9 January 2008Full accounts made up to 31 March 2007 (26 pages)
9 January 2008Full accounts made up to 31 March 2007 (26 pages)
1 June 2007Annual return made up to 21/03/07 (8 pages)
1 June 2007Annual return made up to 21/03/07 (8 pages)
23 November 2006Full accounts made up to 31 March 2006 (25 pages)
23 November 2006Full accounts made up to 31 March 2006 (25 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2006Annual return made up to 21/03/06
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (25 pages)
5 October 2005Full accounts made up to 31 March 2005 (25 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary resigned
(10 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary resigned
(10 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
9 April 2005Memorandum and Articles of Association (12 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 April 2005Memorandum and Articles of Association (12 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (23 pages)
9 November 2004Full accounts made up to 31 March 2004 (23 pages)
29 March 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
19 November 2003Full accounts made up to 31 March 2003 (18 pages)
19 November 2003Full accounts made up to 31 March 2003 (18 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 21/03/03 (6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 21/03/03 (6 pages)
15 April 2003New director appointed (2 pages)
21 March 2003Company name changed chas the catholic housing aid so ciety\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed chas the catholic housing aid so ciety\certificate issued on 21/03/03 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 February 2003Memorandum and Articles of Association (6 pages)
26 February 2003Memorandum and Articles of Association (6 pages)
24 February 2003Full accounts made up to 31 March 2002 (18 pages)
24 February 2003Full accounts made up to 31 March 2002 (18 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
21 May 2002Annual return made up to 21/03/02 (5 pages)
21 May 2002Annual return made up to 21/03/02 (5 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
2 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director resigned
(5 pages)
2 April 2001Annual return made up to 21/03/01
  • 363(288) ‐ Director resigned
(5 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 April 2000Full accounts made up to 30 September 1999 (19 pages)
28 April 2000Full accounts made up to 30 September 1999 (19 pages)
6 April 2000Annual return made up to 21/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 2000Annual return made up to 21/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 30 September 1998 (19 pages)
1 June 1999Full accounts made up to 30 September 1998 (19 pages)
21 April 1999Annual return made up to 21/03/99 (6 pages)
21 April 1999Annual return made up to 21/03/99 (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
14 April 1998Annual return made up to 21/03/98 (6 pages)
14 April 1998Annual return made up to 21/03/98 (6 pages)
8 April 1998Full accounts made up to 30 September 1997 (18 pages)
8 April 1998Full accounts made up to 30 September 1997 (18 pages)
19 March 1997Annual return made up to 21/03/97 (6 pages)
19 March 1997Annual return made up to 21/03/97 (6 pages)
2 February 1997Full accounts made up to 30 September 1996 (16 pages)
2 February 1997Full accounts made up to 30 September 1996 (16 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
1 June 1996Full accounts made up to 30 September 1995 (14 pages)
1 June 1996Full accounts made up to 30 September 1995 (14 pages)
29 March 1996Annual return made up to 21/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Annual return made up to 21/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
15 September 1995Full accounts made up to 30 September 1994 (8 pages)
15 September 1995Full accounts made up to 30 September 1994 (8 pages)
24 April 1995Annual return made up to 21/03/95 (6 pages)
24 April 1995Annual return made up to 21/03/95 (6 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
13 May 1994Full accounts made up to 30 September 1993 (8 pages)
13 May 1994Full accounts made up to 30 September 1993 (8 pages)
22 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1993Full accounts made up to 30 September 1992 (7 pages)
18 May 1993Annual return made up to 21/03/93
  • 363(287) ‐ Registered office changed on 18/05/93
(6 pages)
18 May 1993Full accounts made up to 30 September 1992 (7 pages)
18 May 1993Annual return made up to 21/03/93
  • 363(287) ‐ Registered office changed on 18/05/93
(6 pages)
18 May 1993New director appointed (2 pages)
18 May 1993New director appointed (2 pages)
15 September 1992Director resigned (2 pages)
15 September 1992Director resigned (2 pages)
8 April 1992Full accounts made up to 30 September 1991 (8 pages)
8 April 1992New director appointed (2 pages)
8 April 1992Full accounts made up to 30 September 1991 (8 pages)
8 April 1992New director appointed (2 pages)
8 April 1992Annual return made up to 21/03/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1992Annual return made up to 21/03/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1991New director appointed (2 pages)
11 November 1991New director appointed (2 pages)
11 July 1991Annual return made up to 21/03/91 (7 pages)
11 July 1991Annual return made up to 21/03/91 (7 pages)
30 May 1991Annual return made up to 16/01/91 (8 pages)
30 May 1991Annual return made up to 16/01/91 (8 pages)
7 March 1991Full accounts made up to 30 September 1990 (8 pages)
7 March 1991Full accounts made up to 30 September 1990 (8 pages)
30 April 1990Full accounts made up to 30 September 1989 (7 pages)
30 April 1990Full accounts made up to 30 September 1989 (7 pages)
30 April 1990Annual return made up to 21/03/90 (3 pages)
30 April 1990Annual return made up to 21/03/90 (3 pages)
19 April 1990New director appointed (2 pages)
19 April 1990New director appointed (2 pages)
20 June 1989Annual return made up to 06/06/89 (12 pages)
20 June 1989Full accounts made up to 30 September 1988 (2 pages)
20 June 1989Annual return made up to 06/06/89 (12 pages)
20 June 1989Full accounts made up to 30 September 1988 (2 pages)
21 March 1989Director resigned (2 pages)
21 March 1989Director resigned (2 pages)
13 March 1989New director appointed (2 pages)
13 March 1989New director appointed (2 pages)
1 March 1989New director appointed (2 pages)
1 March 1989New director appointed (2 pages)
3 January 1989Secretary resigned;new secretary appointed (2 pages)
3 January 1989Secretary resigned;new secretary appointed (2 pages)
11 May 1988Director resigned (2 pages)
11 May 1988Director resigned (2 pages)
11 May 1988Annual return made up to 06/03/88 (5 pages)
11 May 1988Annual return made up to 06/03/88 (5 pages)
11 May 1988Full accounts made up to 30 September 1987 (6 pages)
11 May 1988Full accounts made up to 30 September 1987 (6 pages)
19 January 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 January 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 January 1987Director resigned (2 pages)
30 January 1987Director resigned (2 pages)
12 December 1986New director appointed (2 pages)
12 December 1986New director appointed (2 pages)
2 December 1986Accounting reference date notified as 30/09 (1 page)
2 December 1986Accounting reference date notified as 30/09 (1 page)