1-45 Durham Street
London
SE11 5JH
Director Name | Mr Sebastian Peter Richard Oram |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Mr Stephen John Riley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Huntingdon Place North Shields NE30 4RF |
Director Name | Ms Laura Chesham |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal Project Manager |
Country of Residence | England |
Correspondence Address | 12 Hebden Place Flat 52 London SW8 2FT |
Director Name | Ms Laura Joanne Eeles |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Coach And Consultant |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Dr Caroline Susan Mizen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | D |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Ms Neelam Khawani - Connett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Lived Experience Practitioner |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Ms Monomita Raksit |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Manager, Local Government |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Mr Roger Hilary Robbin Coker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Commissioning Manager |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Ms Catherine Smalinsky Mahony |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Derrick James Branscomb Platt |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Heartsease 21 Lodge Avenue Eastbourne East Sussex BN22 0JD |
Secretary Name | Stephen James Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ember Farm Way East Molesey Surrey KT8 0BH |
Director Name | Mrs Penelope Ann Lee |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 November 2007) |
Role | Retired Civil Servant |
Correspondence Address | 83 The Vineyard Richmond Surrey TW10 6AT |
Director Name | Lilias Gillies |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 03 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fircroft Road London SW17 7PS |
Director Name | Charles William Dallmeyer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 2002) |
Role | Clerk To A Livery |
Correspondence Address | Church Hill Cottage Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Gilbert Charles Hogg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1997) |
Role | Solicitor |
Correspondence Address | 73 Ellerby Street London Sw6 |
Secretary Name | Mrs Penelope Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 2007) |
Role | Retired |
Correspondence Address | 83 The Vineyard Richmond Surrey TW10 6AT |
Director Name | Loraine Mary Gonzales |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2008) |
Role | Debt Case Worker |
Correspondence Address | 67 Rusholme Grove Dulwich Wood Avenue London SE19 1HZ |
Director Name | Commodore Tobin David Elliott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2004) |
Role | Chief Executive |
Correspondence Address | Wonastow House Monmouth NP25 4DN Wales |
Director Name | Dr Rex Haigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 November 2019) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Marys Road Mortimer Reading Berkshire RG7 3UE |
Director Name | Dr Fahmia Huda |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2005) |
Role | Community And Participation Co |
Country of Residence | United Kingdom |
Correspondence Address | 83c Drewstead Road Streatham Hill London SW16 1AX |
Director Name | Mr Robert Henry Dowler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Ryecroft Avenue Whitton Twickenham Middlesex TW2 6HH |
Director Name | Elizabeth Harriet Prochaska |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2012) |
Role | Laywer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 308 5 King Edward's Road London E9 7SG |
Director Name | Mrs Carol Ann Griffiths |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 October 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Streathbourne Road London SW17 8QX |
Director Name | Mr Hamza Asghar Ali |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Oakington Avenue Amersham Buckinghamshire HP6 6ST |
Director Name | Mr Dominic Simon Lowe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Highlever Road London W10 6PS |
Secretary Name | Mrs Carol Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Streathbourne Road London SW17 8QX |
Director Name | Mr Richard James Fries |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broxash Road London SW11 6AB |
Director Name | Katherine Mary Allan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellerton Road London SW18 3NG |
Director Name | Mrs Victoria Miller Pickup |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 189 Munster Road 24/5-6 Coda Studios London SW6 6AW |
Director Name | Rev'D George Raymond Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(19 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2023) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Rectors's Lodging St Mary Le-Bow Cheapside Rectors London EC2V 6AU |
Director Name | Mr Alexander Richard Mackey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Horder Road Horder Road London SW6 5ED |
Director Name | Mr Dean James |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Ms Lisa Johnson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2021) |
Role | Pharmacology |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Director Name | Ms Katrina Liao |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2022) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
Website | cht.org.uk |
---|---|
Telephone | 020 73815888 |
Telephone region | London |
Registered Address | Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,525,380 |
Net Worth | £1,864,606 |
Cash | £285,320 |
Current Liabilities | £284,800 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 dainton house 1A upper brighton road surbiton surrey t/no SY77130 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 mount lodge 5 upper avenue eastbourne east sussex t/no EB9025 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
24 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 21 lancaster park, richmond TW10 6AB registered at the land registry under title number SY291081. Freehold property known as land and buildings on the north-west side of lancaster park registered at the land registry under title number TGL167060. Leasehold property known parking area at 22 lancaster park, richmond TW10 6AB registered at the land registry under title number TGL200531. Outstanding |
12 January 2019 | Delivered on: 18 January 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold land known as 49 the avenue, london E4 9LB registered title number EGL216751 and 51 the avenue, london E4 9LB registered title number EX5975 and the shaw, 169 tollers lane, old coulsdon, croydon CR5 1BJ registered title number SY203631. Outstanding |
12 January 2019 | Delivered on: 18 January 2019 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 9 November 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 9 November 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: The freehold known as 49 the avenue, london E4 9LB registered title number EGL216751. The freehold known as 51 the avenue, london E4 9LB registered title number EX5975. The freehold known as the shaw, 169 tollers lane, old coulsdon, croydon CR5 1BJ registered title number SY203631. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 the shaw 169 tollers lane coulsdon surrey t/no SY203631 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 highams lodge 49 & 51 the avenue highams park london t/no's EX5975 and EGL216751 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
11 May 2007 | Delivered on: 23 May 2007 Satisfied on: 9 January 2013 Persons entitled: National Westminster 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: Highams park rest home 49-51 the avenue highams park chingford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 9 January 2013 Persons entitled: National Westminster 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: Dainton house 1A upper brighton road surbiton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 1998 | Delivered on: 15 September 1998 Satisfied on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 mount lodge supper avenue eastbourne east sussex t/no EB9025. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1998 | Delivered on: 15 September 1998 Satisfied on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 dainton house 1A upper brighton road surbiton surrey t/no SY77130. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 1997 | Delivered on: 4 October 1997 Satisfied on: 9 January 2013 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29TH september 1997. Particulars: 5 upper avenue eastbourne. Fully Satisfied |
7 March 1997 | Delivered on: 24 March 1997 Satisfied on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 mount lodge 5 upper avenue eastbourne east sussex t/no;-EB9025 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
7 March 1997 | Delivered on: 24 March 1997 Satisfied on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 dainton house 1A upper brighton road surbiton kingston upon thames title number SY77130 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 November 2020 | Registered office address changed from PO Box 0207381588 Unit Wg10, Wg9, Vox Studios 1-45 Durham Street Vauxhall SE11 5JH England to Vox Studios Unit Wg10, Vox Studios 1-45 Durham Street London SE11 5JH on 19 November 2020 (1 page) |
---|---|
19 November 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 March 2020 (57 pages) |
28 April 2020 | Registration of charge 029407120016, created on 24 April 2020 (21 pages) |
9 December 2019 | Termination of appointment of Rex Haigh as a director on 25 November 2019 (1 page) |
13 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 August 2019 | Resolutions
|
16 August 2019 | Statement of company's objects (2 pages) |
29 May 2019 | Appointment of Ms Katrina Liao as a director on 1 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Dominic Simon Lowe as a director on 25 February 2019 (1 page) |
29 May 2019 | Appointment of Ms Lisa Johnson as a director on 1 May 2019 (2 pages) |
29 May 2019 | Appointment of Ms Lynsey Rowe as a director on 1 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Michael Watson as a director on 1 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Sebastian Oram as a director on 1 May 2019 (2 pages) |
18 January 2019 | Registration of charge 029407120015, created on 12 January 2019 (21 pages) |
18 January 2019 | Registration of charge 029407120014, created on 12 January 2019 (15 pages) |
15 January 2019 | Satisfaction of charge 9 in full (2 pages) |
10 January 2019 | Appointment of Mr Dean James as a director on 26 November 2018 (2 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
13 December 2018 | Termination of appointment of Victoria Miller Pickup as a director on 26 September 2018 (1 page) |
13 December 2018 | Termination of appointment of Robert Henry Dowler as a director on 26 November 2018 (1 page) |
13 December 2018 | Registered office address changed from 189 Munster Road 24/5-6 Coda Studios London SW6 6AW to PO Box 0207381588 Unit Wg10, Wg9, Vox Studios 1-45 Durham Street Vauxhall SE11 5JH on 13 December 2018 (1 page) |
9 November 2018 | Satisfaction of charge 10 in full (2 pages) |
9 November 2018 | Registration of charge 029407120013, created on 30 October 2018 (14 pages) |
9 November 2018 | Registration of charge 029407120012, created on 30 October 2018 (20 pages) |
9 November 2018 | Satisfaction of charge 11 in full (2 pages) |
9 November 2018 | Satisfaction of charge 8 in full (2 pages) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 November 2016 | Termination of appointment of Anne Elizabeth Worthington as a director on 16 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Anne Elizabeth Worthington as a director on 16 November 2016 (1 page) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 August 2015 | Annual return made up to 20 August 2015 no member list (7 pages) |
25 August 2015 | Annual return made up to 20 August 2015 no member list (7 pages) |
10 July 2015 | Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Carol Ann Griffiths as a director on 21 October 2014 (1 page) |
9 July 2015 | Termination of appointment of Carol Ann Griffiths as a director on 21 October 2014 (1 page) |
19 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 October 2014 | Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Mrs George Raymond Bush on 26 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Mrs George Raymond Bush on 26 September 2013 (2 pages) |
2 October 2014 | Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages) |
29 August 2014 | Annual return made up to 20 August 2014 no member list (10 pages) |
29 August 2014 | Annual return made up to 20 August 2014 no member list (10 pages) |
28 August 2014 | Director's details changed for Dr Rex Haigh on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Dr Rex Haigh on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs George Raymond Bush on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs George Raymond Bush on 27 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Unit 24 5-6 the Coda Centre 189 Munster Road London SW6 6AW to 189 Munster Road 24/5-6 Coda Studios London SW6 6AW on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Alexander Richard Mackey on 27 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Unit 24 5-6 the Coda Centre 189 Munster Road London SW6 6AW to 189 Munster Road 24/5-6 Coda Studios London SW6 6AW on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Alexander Richard Mackey on 27 August 2014 (2 pages) |
21 May 2014 | Appointment of Mr Alexander Richard Mackey as a director (2 pages) |
21 May 2014 | Appointment of Mr Alexander Richard Mackey as a director (2 pages) |
16 May 2014 | Termination of appointment of Katherine Allan as a director (1 page) |
16 May 2014 | Termination of appointment of Richard Fries as a director (1 page) |
16 May 2014 | Termination of appointment of Katherine Allan as a director (1 page) |
16 May 2014 | Termination of appointment of Lilias Gillies as a director (1 page) |
16 May 2014 | Termination of appointment of Richard Fries as a director (1 page) |
16 May 2014 | Termination of appointment of Lilias Gillies as a director (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 September 2013 | Appointment of Mrs George Raymond Bush as a director (2 pages) |
26 September 2013 | Appointment of Dr Anne Elizabeth Worthington as a director (2 pages) |
26 September 2013 | Appointment of Dr Anne Elizabeth Worthington as a director (2 pages) |
26 September 2013 | Appointment of Mrs George Raymond Bush as a director (2 pages) |
22 August 2013 | Annual return made up to 20 August 2013 no member list (10 pages) |
22 August 2013 | Annual return made up to 20 August 2013 no member list (10 pages) |
22 August 2013 | Appointment of Mrs Victoria Miller Pickup as a director (2 pages) |
22 August 2013 | Appointment of Mrs Victoria Miller Pickup as a director (2 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 August 2012 | Annual return made up to 20 August 2012 no member list (9 pages) |
20 August 2012 | Annual return made up to 20 August 2012 no member list (9 pages) |
20 August 2012 | Termination of appointment of Elizabeth Prochaska as a director (1 page) |
20 August 2012 | Termination of appointment of Elizabeth Prochaska as a director (1 page) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 August 2011 | Annual return made up to 28 July 2011 no member list (10 pages) |
10 August 2011 | Annual return made up to 28 July 2011 no member list (10 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | Annual return made up to 28 July 2010 no member list (10 pages) |
3 August 2010 | Annual return made up to 28 July 2010 no member list (10 pages) |
2 August 2010 | Director's details changed for Katherine Mary Allan on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Katherine Mary Allan on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lilias Gillies on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Elizabeth Harriet Prochaska on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Elizabeth Harriet Prochaska on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Lilias Gillies on 28 July 2010 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 August 2009 | Appointment terminated director hamza ali (1 page) |
8 August 2009 | Annual return made up to 28/07/09 (7 pages) |
8 August 2009 | Appointment terminated director hamza ali (1 page) |
8 August 2009 | Annual return made up to 28/07/09 (7 pages) |
11 March 2009 | Appointment terminated director george spencer (1 page) |
11 March 2009 | Appointment terminated director george spencer (1 page) |
19 December 2008 | Director appointed katherine mary allan (2 pages) |
19 December 2008 | Director appointed katherine mary allan (2 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 September 2008 | Director appointed richard james fries (3 pages) |
11 September 2008 | Director appointed richard james fries (3 pages) |
4 August 2008 | Appointment terminated director francis runacres (1 page) |
4 August 2008 | Appointment terminated director fahmia huda (1 page) |
4 August 2008 | Appointment terminated director penelope lee (1 page) |
4 August 2008 | Appointment terminated director francis runacres (1 page) |
4 August 2008 | Annual return made up to 04/08/08 (4 pages) |
4 August 2008 | Appointment terminated director fahmia huda (1 page) |
4 August 2008 | Appointment terminated director penelope lee (1 page) |
4 August 2008 | Annual return made up to 04/08/08 (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from bishop creighton house 378 lillie road london SW6 7PH (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from bishop creighton house 378 lillie road london SW6 7PH (1 page) |
15 April 2008 | Appointment terminated director loraine gonzales (1 page) |
15 April 2008 | Appointment terminated director loraine gonzales (1 page) |
14 April 2008 | Director appointed dominic simon lowe (1 page) |
14 April 2008 | Director appointed dominic simon lowe (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
15 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
20 September 2007 | Annual return made up to 07/08/07 (8 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Annual return made up to 07/08/07 (8 pages) |
20 September 2007 | New director appointed (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (19 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (19 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Annual return made up to 07/08/06 (7 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Annual return made up to 07/08/06 (7 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
12 October 2005 | Accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | Accounts made up to 31 March 2005 (19 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 07/08/05 (6 pages) |
30 August 2005 | Annual return made up to 07/08/05 (6 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
12 August 2004 | Annual return made up to 07/08/04
|
12 August 2004 | Annual return made up to 07/08/04
|
13 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
13 October 2003 | Accounts made up to 31 March 2003 (14 pages) |
5 September 2003 | Annual return made up to 07/08/03 (7 pages) |
5 September 2003 | Annual return made up to 07/08/03 (7 pages) |
15 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
15 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
9 September 2002 | Annual return made up to 07/08/02
|
9 September 2002 | Annual return made up to 07/08/02
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
30 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
30 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
17 August 2001 | Annual return made up to 07/08/01 (4 pages) |
17 August 2001 | Annual return made up to 07/08/01 (4 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (14 pages) |
5 September 2000 | Annual return made up to 07/08/00
|
5 September 2000 | Annual return made up to 07/08/00
|
1 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
1 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
24 August 1999 | Annual return made up to 07/08/99 (6 pages) |
24 August 1999 | Annual return made up to 07/08/99 (6 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
29 October 1998 | Accounts made up to 31 March 1998 (16 pages) |
29 October 1998 | Accounts made up to 31 March 1998 (16 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Annual return made up to 07/08/98
|
24 August 1998 | Annual return made up to 07/08/98
|
10 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
10 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Annual return made up to 07/08/97
|
3 October 1997 | Annual return made up to 07/08/97
|
5 July 1997 | Registered office changed on 05/07/97 from: fulham palace bishops avenue london SW66EA (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: fulham palace bishops avenue london SW66EA (1 page) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (12 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (12 pages) |
13 August 1996 | Annual return made up to 07/08/96 (6 pages) |
13 August 1996 | Annual return made up to 07/08/96 (6 pages) |
1 March 1996 | Accounts made up to 31 March 1995 (13 pages) |
1 March 1996 | Accounts made up to 31 March 1995 (13 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
19 June 1995 | Annual return made up to 15/06/95
|
19 June 1995 | Annual return made up to 15/06/95
|
15 June 1994 | Incorporation (23 pages) |
15 June 1994 | Incorporation (23 pages) |