Ilford
Essex
IG1 4SH
Director Name | Mrs Chinta Kallie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 April 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Basera 21 Lower Radley Abingdon Oxfordshire OX14 3AX |
Director Name | Mr Saif Uddin Ahmad |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1999(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Dale Green Road London N11 1DN |
Director Name | Munir Ahmed |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(13 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 April 2009) |
Role | Chief Executive |
Correspondence Address | 70 Birkby Hall Road Birkby Huddersfield Yorkshire HD2 2TJ |
Director Name | Mr Vairavar Iyampillai Sivagunam |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 14 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chaucer Road Walthamstow London E17 4BE |
Director Name | Mr Michael Austin Banner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 May 1992) |
Role | Housing Worker |
Correspondence Address | 43 Avison Court Newcastle Upon Tyne Tyne & Wear NE4 5JF |
Director Name | Mr Robert King |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 1998) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wolvercote Green Upper Wolvercote Oxford Oxfordshire OX2 8BD |
Director Name | Mr Heophillus Ferguson John |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 May 1992) |
Role | Lawyer |
Correspondence Address | 68 Stillness Road Lewisham London SE23 1NF |
Secretary Name | Mr Louis Julienne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 2 Westcote Rise Ruislip Middlesex HA4 7LP |
Director Name | Emmanuel Ampomsah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 1998) |
Role | Chairman |
Correspondence Address | 91 Cypress Court Morris Road London E15 2BW |
Director Name | Mr Raymond Quarless |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1997) |
Role | Housing Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Errol Street Liverpool Merseyside L17 7DH |
Director Name | Francis Owusu |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 1998) |
Role | Housing Researcher |
Correspondence Address | 62 Kettlebaston Road Waltham Forest London E10 7PF |
Secretary Name | Harris Beider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 64 Willows Crescent Balsall Heath Birmingham B12 9ND |
Director Name | Fahmeeda Gill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2002) |
Role | Service Development Officer |
Correspondence Address | Flat 7 4 Deptford High Street London SE8 4AF |
Director Name | Mr Owen Owen Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1999) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brockley Rise Forest Hill London SE23 1PR |
Director Name | Rev Ronnie Moodley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2006) |
Role | H A Chief Executive |
Correspondence Address | 3 Queens Terrace Cedhas St London E1 7UE |
Director Name | Mr Richard Gordon Renwick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2002) |
Role | Housing Association Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haileybury Road West Bridgford Nottingham NG2 7BE |
Director Name | Mr Kenneth Elliott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St George's House High Row, Exelby Bedale North Yorkshire DL8 2EZ |
Director Name | Mohammad Athar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2001) |
Role | Chief Executive |
Correspondence Address | 36 Mere Lane Rochdale Greater Manchester OL11 3TD |
Director Name | Ms Constance Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2003) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 28 Dovercourt Avenue Thornton Heath Surrey CR7 7LG |
Director Name | Vijay Kumar Asi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 62 Maidavale Crescent Coventry Warwickshire CV3 6GA |
Director Name | Saeed Mohammed Anwar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 December 2005) |
Role | Secretary |
Correspondence Address | 56 Stonebridge Park Bristol Avon BS5 6RR |
Director Name | Leroy Astley Phillips |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1999) |
Role | Local Government Officer |
Correspondence Address | 23b Barry Road London SE22 0HX |
Director Name | Ms Sharon Avril Annakie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1999) |
Role | Housing Executive |
Country of Residence | England |
Correspondence Address | 11 Denewood Avenue Handswood Wood Birmingham West Midlands B20 2AB |
Director Name | Anil Kumar Singh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2003) |
Role | Director Ha |
Correspondence Address | 15 Skinner Lane Bradford West Yorkshire BD8 7PH |
Director Name | Mavis Lambie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2002) |
Role | Retired |
Correspondence Address | 2 Amelia House Hannay Lane Hornsey London N8 9QQ |
Director Name | Victor Emmanuel Odusanya |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2001) |
Role | Director Housing Association |
Correspondence Address | 71 Sycamore Road Erdington Birmingham West Midlands B23 5QH |
Secretary Name | Jennifer (Jheni) Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2003) |
Role | Acting Director |
Correspondence Address | 31 Falcon Road Enfield Middlesex EN3 4LX |
Director Name | Mr Jaswinder Singh Bains |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Newbold Close Bentley Heath Solihull West Midlands B93 9BS |
Director Name | Ms Jacqueline Pamela Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 107 Morton Way Southgate London N14 7AN |
Secretary Name | Saeed Mohammed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2005) |
Role | Chief Executive |
Correspondence Address | 56 Stonebridge Park Bristol Avon BS5 6RR |
Director Name | Muna Choudhury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2006) |
Role | Business Manager |
Correspondence Address | Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA |
Registered Address | 2nd Floor 1 King Edwards Road South Hackney London E9 7SF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £160,230 |
Net Worth | -£34,248 |
Cash | £9,753 |
Current Liabilities | £49,983 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | Annual return made up to 02/06/07 (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
17 June 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
8 June 2007 | Director resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Annual return made up to 02/06/06 (3 pages) |
4 May 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
20 July 2005 | Annual return made up to 02/06/05
|
7 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
24 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Annual return made up to 02/06/04 (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 December 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Annual return made up to 02/06/03
|
2 July 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 31 March 2002 (19 pages) |
16 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (20 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: basement offices 137 euston road london NW1 2AA (1 page) |
2 August 2001 | Annual return made up to 02/06/01
|
31 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
28 June 2000 | Annual return made up to 02/06/00
|
15 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
1 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
23 September 1999 | Annual return made up to 02/06/99 (8 pages) |
7 June 1999 | Annual return made up to 02/06/98 (6 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: basement offices 137 euston road london NW1 2AA (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | Director resigned (1 page) |
11 February 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: basement offices 137 euston road london NW1 2AA (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 374 gray's inn road london WC1X 8BB (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
31 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
13 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
6 June 1996 | Annual return made up to 02/06/96 (6 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
25 May 1995 | Annual return made up to 02/06/95 (6 pages) |
2 June 1989 | Incorporation (21 pages) |