Company NameCommunity Housing And Therapy
Company StatusActive
Company Number02940712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 1994(29 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMs Lynsey Rowe
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration5 years
RoleArt Manager
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMr Sebastian Peter Richard Oram
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMr Michael Watson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration5 years
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMr Stephen John Riley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Huntingdon Place
North Shields
NE30 4RF
Director NameMs Laura Chesham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleLegal Project Manager
Country of ResidenceEngland
Correspondence Address12 Hebden Place
Flat 52
London
SW8 2FT
Director NameMs Laura Joanne Eeles
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Coach And Consultant
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameDr Caroline Susan Mizen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(27 years, 10 months after company formation)
Appointment Duration2 years
RoleD
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMs Neelam Khawani - Connett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleLived Experience Practitioner
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMs Monomita Raksit
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleSenior Manager, Local Government
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMr Roger Hilary Robbin Coker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCommissioning Manager
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMs Catherine Smalinsky Mahony
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameDerrick James Branscomb Platt
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressHeartsease 21 Lodge Avenue
Eastbourne
East Sussex
BN22 0JD
Secretary NameStephen James Hawkins
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameMrs Penelope Ann Lee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 November 2007)
RoleRetired Civil Servant
Correspondence Address83 The Vineyard
Richmond
Surrey
TW10 6AT
Director NameLilias Gillies
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fircroft Road
London
SW17 7PS
Director NameCharles William Dallmeyer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2002)
RoleClerk To A Livery
Correspondence AddressChurch Hill Cottage Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameGilbert Charles Hogg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1997)
RoleSolicitor
Correspondence Address73 Ellerby Street
London
Sw6
Secretary NameMrs Penelope Ann Lee
NationalityBritish
StatusResigned
Appointed07 May 1999(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2007)
RoleRetired
Correspondence Address83 The Vineyard
Richmond
Surrey
TW10 6AT
Director NameLoraine Mary Gonzales
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2008)
RoleDebt Case Worker
Correspondence Address67 Rusholme Grove
Dulwich Wood Avenue
London
SE19 1HZ
Director NameCommodore Tobin David Elliott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2004)
RoleChief Executive
Correspondence AddressWonastow House
Monmouth
NP25 4DN
Wales
Director NameDr Rex Haigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(7 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 November 2019)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address1 St Marys Road
Mortimer
Reading
Berkshire
RG7 3UE
Director NameDr Fahmia Huda
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2005)
RoleCommunity And Participation Co
Country of ResidenceUnited Kingdom
Correspondence Address83c Drewstead Road
Streatham Hill
London
SW16 1AX
Director NameMr Robert Henry Dowler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ryecroft Avenue
Whitton
Twickenham
Middlesex
TW2 6HH
Director NameElizabeth Harriet Prochaska
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2012)
RoleLaywer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 308 5 King Edward's Road
London
E9 7SG
Director NameMrs Carol Ann Griffiths
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Streathbourne Road
London
SW17 8QX
Director NameMr Hamza Asghar Ali
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Oakington Avenue
Amersham
Buckinghamshire
HP6 6ST
Director NameMr Dominic Simon Lowe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Highlever Road
London
W10 6PS
Secretary NameMrs Carol Ann Griffiths
NationalityBritish
StatusResigned
Appointed22 November 2007(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Streathbourne Road
London
SW17 8QX
Director NameMr Richard James Fries
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Broxash Road
London
SW11 6AB
Director NameKatherine Mary Allan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellerton Road
London
SW18 3NG
Director NameMrs Victoria Miller Pickup
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address189 Munster Road
24/5-6 Coda Studios
London
SW6 6AW
Director NameRev'D George Raymond Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(19 years after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2023)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressRectors's Lodging St Mary Le-Bow Cheapside Rectors
London
EC2V 6AU
Director NameMr Alexander Richard Mackey
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Horder Road Horder Road
London
SW6 5ED
Director NameMr Dean James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMs Lisa Johnson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2021)
RolePharmacology
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
Director NameMs Katrina Liao
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2022)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH

Contact

Websitecht.org.uk
Telephone020 73815888
Telephone regionLondon

Location

Registered AddressVox Studios Unit Wg10, Vox Studios
1-45 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Turnover£2,525,380
Net Worth£1,864,606
Cash£285,320
Current Liabilities£284,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

20 July 2012Delivered 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 2012Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered on: 18 January 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 9 November 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered 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 2012Delivered 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 2012Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

19 November 2020Registered 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 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 31 March 2020 (57 pages)
28 April 2020Registration of charge 029407120016, created on 24 April 2020 (21 pages)
9 December 2019Termination of appointment of Rex Haigh as a director on 25 November 2019 (1 page)
13 October 2019Full accounts made up to 31 March 2019 (29 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2019Statement of company's objects (2 pages)
29 May 2019Appointment of Ms Katrina Liao as a director on 1 May 2019 (2 pages)
29 May 2019Termination of appointment of Dominic Simon Lowe as a director on 25 February 2019 (1 page)
29 May 2019Appointment of Ms Lisa Johnson as a director on 1 May 2019 (2 pages)
29 May 2019Appointment of Ms Lynsey Rowe as a director on 1 May 2019 (2 pages)
17 May 2019Appointment of Mr Michael Watson as a director on 1 May 2019 (2 pages)
17 May 2019Appointment of Mr Sebastian Oram as a director on 1 May 2019 (2 pages)
18 January 2019Registration of charge 029407120015, created on 12 January 2019 (21 pages)
18 January 2019Registration of charge 029407120014, created on 12 January 2019 (15 pages)
15 January 2019Satisfaction of charge 9 in full (2 pages)
10 January 2019Appointment of Mr Dean James as a director on 26 November 2018 (2 pages)
14 December 2018Full accounts made up to 31 March 2018 (27 pages)
13 December 2018Termination of appointment of Victoria Miller Pickup as a director on 26 September 2018 (1 page)
13 December 2018Termination of appointment of Robert Henry Dowler as a director on 26 November 2018 (1 page)
13 December 2018Registered 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 2018Satisfaction of charge 10 in full (2 pages)
9 November 2018Registration of charge 029407120013, created on 30 October 2018 (14 pages)
9 November 2018Registration of charge 029407120012, created on 30 October 2018 (20 pages)
9 November 2018Satisfaction of charge 11 in full (2 pages)
9 November 2018Satisfaction of charge 8 in full (2 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (27 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 31 March 2016 (26 pages)
28 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 November 2016Termination of appointment of Anne Elizabeth Worthington as a director on 16 November 2016 (1 page)
29 November 2016Termination of appointment of Anne Elizabeth Worthington as a director on 16 November 2016 (1 page)
15 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
25 August 2015Annual return made up to 20 August 2015 no member list (7 pages)
25 August 2015Annual return made up to 20 August 2015 no member list (7 pages)
10 July 2015Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page)
10 July 2015Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page)
10 July 2015Termination of appointment of Alexander Richard Mackey as a director on 5 June 2015 (1 page)
9 July 2015Termination of appointment of Carol Ann Griffiths as a director on 21 October 2014 (1 page)
9 July 2015Termination of appointment of Carol Ann Griffiths as a director on 21 October 2014 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (21 pages)
19 November 2014Full accounts made up to 31 March 2014 (21 pages)
21 October 2014Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page)
21 October 2014Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page)
21 October 2014Termination of appointment of Carol Ann Griffiths as a secretary on 2 October 2014 (1 page)
2 October 2014Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages)
2 October 2014Director's details changed for Mrs George Raymond Bush on 26 September 2013 (2 pages)
2 October 2014Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages)
2 October 2014Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages)
2 October 2014Director's details changed for Mrs George Raymond Bush on 26 September 2013 (2 pages)
2 October 2014Director's details changed for Rev George Raymond Bush on 26 September 2013 (2 pages)
29 August 2014Annual return made up to 20 August 2014 no member list (10 pages)
29 August 2014Annual return made up to 20 August 2014 no member list (10 pages)
28 August 2014Director's details changed for Dr Rex Haigh on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Dr Rex Haigh on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs George Raymond Bush on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs George Raymond Bush on 27 August 2014 (2 pages)
28 August 2014Registered 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 2014Director's details changed for Mr Alexander Richard Mackey on 27 August 2014 (2 pages)
28 August 2014Registered 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 2014Director's details changed for Mr Alexander Richard Mackey on 27 August 2014 (2 pages)
21 May 2014Appointment of Mr Alexander Richard Mackey as a director (2 pages)
21 May 2014Appointment of Mr Alexander Richard Mackey as a director (2 pages)
16 May 2014Termination of appointment of Katherine Allan as a director (1 page)
16 May 2014Termination of appointment of Richard Fries as a director (1 page)
16 May 2014Termination of appointment of Katherine Allan as a director (1 page)
16 May 2014Termination of appointment of Lilias Gillies as a director (1 page)
16 May 2014Termination of appointment of Richard Fries as a director (1 page)
16 May 2014Termination of appointment of Lilias Gillies as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
15 October 2013Full accounts made up to 31 March 2013 (19 pages)
26 September 2013Appointment of Mrs George Raymond Bush as a director (2 pages)
26 September 2013Appointment of Dr Anne Elizabeth Worthington as a director (2 pages)
26 September 2013Appointment of Dr Anne Elizabeth Worthington as a director (2 pages)
26 September 2013Appointment of Mrs George Raymond Bush as a director (2 pages)
22 August 2013Annual return made up to 20 August 2013 no member list (10 pages)
22 August 2013Annual return made up to 20 August 2013 no member list (10 pages)
22 August 2013Appointment of Mrs Victoria Miller Pickup as a director (2 pages)
22 August 2013Appointment of Mrs Victoria Miller Pickup as a director (2 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Full accounts made up to 31 March 2012 (19 pages)
18 September 2012Full accounts made up to 31 March 2012 (19 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (9 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (9 pages)
20 August 2012Termination of appointment of Elizabeth Prochaska as a director (1 page)
20 August 2012Termination of appointment of Elizabeth Prochaska as a director (1 page)
25 July 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
31 October 2011Full accounts made up to 31 March 2011 (18 pages)
31 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Annual return made up to 28 July 2011 no member list (10 pages)
10 August 2011Annual return made up to 28 July 2011 no member list (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
3 August 2010Annual return made up to 28 July 2010 no member list (10 pages)
3 August 2010Annual return made up to 28 July 2010 no member list (10 pages)
2 August 2010Director's details changed for Katherine Mary Allan on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Katherine Mary Allan on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Lilias Gillies on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Elizabeth Harriet Prochaska on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Elizabeth Harriet Prochaska on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Lilias Gillies on 28 July 2010 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (19 pages)
10 November 2009Full accounts made up to 31 March 2009 (19 pages)
8 August 2009Appointment terminated director hamza ali (1 page)
8 August 2009Annual return made up to 28/07/09 (7 pages)
8 August 2009Appointment terminated director hamza ali (1 page)
8 August 2009Annual return made up to 28/07/09 (7 pages)
11 March 2009Appointment terminated director george spencer (1 page)
11 March 2009Appointment terminated director george spencer (1 page)
19 December 2008Director appointed katherine mary allan (2 pages)
19 December 2008Director appointed katherine mary allan (2 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
11 September 2008Director appointed richard james fries (3 pages)
11 September 2008Director appointed richard james fries (3 pages)
4 August 2008Appointment terminated director francis runacres (1 page)
4 August 2008Appointment terminated director fahmia huda (1 page)
4 August 2008Appointment terminated director penelope lee (1 page)
4 August 2008Appointment terminated director francis runacres (1 page)
4 August 2008Annual return made up to 04/08/08 (4 pages)
4 August 2008Appointment terminated director fahmia huda (1 page)
4 August 2008Appointment terminated director penelope lee (1 page)
4 August 2008Annual return made up to 04/08/08 (4 pages)
4 August 2008Registered office changed on 04/08/2008 from bishop creighton house 378 lillie road london SW6 7PH (1 page)
4 August 2008Registered office changed on 04/08/2008 from bishop creighton house 378 lillie road london SW6 7PH (1 page)
15 April 2008Appointment terminated director loraine gonzales (1 page)
15 April 2008Appointment terminated director loraine gonzales (1 page)
14 April 2008Director appointed dominic simon lowe (1 page)
14 April 2008Director appointed dominic simon lowe (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
15 November 2007Accounts made up to 31 March 2007 (19 pages)
15 November 2007Accounts made up to 31 March 2007 (19 pages)
20 September 2007Annual return made up to 07/08/07 (8 pages)
20 September 2007New director appointed (1 page)
20 September 2007Annual return made up to 07/08/07 (8 pages)
20 September 2007New director appointed (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
31 October 2006Accounts made up to 31 March 2006 (19 pages)
31 October 2006Accounts made up to 31 March 2006 (19 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Annual return made up to 07/08/06 (7 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Annual return made up to 07/08/06 (7 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
12 October 2005Accounts made up to 31 March 2005 (19 pages)
12 October 2005Accounts made up to 31 March 2005 (19 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
30 August 2005Annual return made up to 07/08/05 (6 pages)
30 August 2005Annual return made up to 07/08/05 (6 pages)
27 September 2004Accounts made up to 31 March 2004 (16 pages)
27 September 2004Accounts made up to 31 March 2004 (16 pages)
12 August 2004Annual return made up to 07/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Annual return made up to 07/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts made up to 31 March 2003 (14 pages)
13 October 2003Accounts made up to 31 March 2003 (14 pages)
5 September 2003Annual return made up to 07/08/03 (7 pages)
5 September 2003Annual return made up to 07/08/03 (7 pages)
15 January 2003Accounts made up to 31 March 2002 (13 pages)
15 January 2003Accounts made up to 31 March 2002 (13 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
9 September 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director resigned
(6 pages)
9 September 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director resigned
(6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
30 October 2001Accounts made up to 31 March 2001 (14 pages)
30 October 2001Accounts made up to 31 March 2001 (14 pages)
17 August 2001Annual return made up to 07/08/01 (4 pages)
17 August 2001Annual return made up to 07/08/01 (4 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
25 January 2001Accounts made up to 31 March 2000 (14 pages)
25 January 2001Accounts made up to 31 March 2000 (14 pages)
5 September 2000Annual return made up to 07/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 2000Annual return made up to 07/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1999Accounts made up to 31 March 1999 (14 pages)
1 November 1999Accounts made up to 31 March 1999 (14 pages)
24 August 1999Annual return made up to 07/08/99 (6 pages)
24 August 1999Annual return made up to 07/08/99 (6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
29 October 1998Accounts made up to 31 March 1998 (16 pages)
29 October 1998Accounts made up to 31 March 1998 (16 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Accounts made up to 31 March 1997 (14 pages)
10 December 1997Accounts made up to 31 March 1997 (14 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Annual return made up to 07/08/97
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1997Annual return made up to 07/08/97
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1997Registered office changed on 05/07/97 from: fulham palace bishops avenue london SW66EA (1 page)
5 July 1997Registered office changed on 05/07/97 from: fulham palace bishops avenue london SW66EA (1 page)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
4 October 1996Accounts made up to 31 March 1996 (12 pages)
4 October 1996Accounts made up to 31 March 1996 (12 pages)
13 August 1996Annual return made up to 07/08/96 (6 pages)
13 August 1996Annual return made up to 07/08/96 (6 pages)
1 March 1996Accounts made up to 31 March 1995 (13 pages)
1 March 1996Accounts made up to 31 March 1995 (13 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
19 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 1994Incorporation (23 pages)
15 June 1994Incorporation (23 pages)