Tooley Street
London
SE1 2DA
Director Name | Mr Mark Hattersley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Robert Edward Lane |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1996) |
Role | Finance Director/Chartered Acc |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Andrew Nicholson Batty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 2000) |
Role | Chartered Surveyor |
Correspondence Address | 43 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Secretary Name | Michael James Maskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sheffield Terrace London W8 7NA |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | John Grenville Green |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 17 April 1997) |
Role | Solicitor |
Correspondence Address | Norton Lodge Burnham Norton Kings Lynn Norfolk PE31 8DS |
Director Name | William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 17 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Secretary Name | Alison Clare Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 1997) |
Role | Secretary |
Correspondence Address | 5 Brazil House Armoury Way London SW18 1HZ |
Secretary Name | David John Veaser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Secretary Name | Mr Vinod Bachulal Vaghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Howard William Hughes |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2006) |
Role | Social Housing |
Correspondence Address | 139 Grosvenor Road Staines Middlesex TW18 2RP |
Director Name | Mr Donald Hoodless |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 10 Eclipse Building 26 Laycock Street London N1 1AH |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Howard Cresswell |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 42 Brunswick Street London E17 9NB |
Director Name | Malcolm Bore |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Hill Road Foxton Cambridge Cambridgeshire CB22 6SZ |
Director Name | Jane Heather Ruth Gurney Read |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booton Manor Church Road Booton Norfolk NR10 4NZ |
Director Name | Mr Andrew John Doylend |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2013) |
Role | Executive Director Operations |
Country of Residence | England |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square 2nd Floor London N1C 4AG |
Director Name | Mr Robert William Kerse |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Two Pancras Square 2nd Floor London N1C 4AG |
Director Name | Mr Tom Dobrashian |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Circle Housing Two Pancras Square London N1C 4AG |
Director Name | Mrs Lisa Suzanne Gamble |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Circle Housing Two Pancras Square London N1C 4AG |
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Circle Housing Two Pancras Square London N1C 4AG |
Secretary Name | Ms Angela Marie Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | 2 Pancras Square Pancras Square London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Kerry Kyriacou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(22 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 August 2017) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place More London Place London SE1 2DA |
Director Name | Mr Keith Philip Exford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 6 More London Place More London Place London SE1 2DA |
Director Name | Ms Ruth Margaret Cooke |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(23 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,833,000 |
Gross Profit | £42,000 |
Net Worth | -£8,825,000 |
Current Liabilities | £88,341,000 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 days ago) |
---|---|
Next Return Due | 19 December 2024 (1 year from now) |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131/135 (odd numbers) high street lewisham t/n SGL267321 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ensign house brighton road addleston surrey t/n SY511883 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 high street abingdon and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Marks house, 81 london road, north end, portsmouth t/n hp.372164 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 and 32 high street, cardiff, wales and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 January 1996 | Delivered on: 8 February 1996 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of deposits of securities with transfers Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares of £1 each in witcourt limited with all other stocks shares bonds/other securities and all other income and all rights thereto. See the mortgage charge document for full details. Fully Satisfied |
19 January 1996 | Delivered on: 8 February 1996 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of deposit of securities with transfers Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ochinary shares of £1 each in finalbrief limited together with all other stocks shares bonds or other securities. See the mortgage charge document for full details. Fully Satisfied |
7 March 1995 | Delivered on: 13 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south west side of north bar within beverley known as number 3 north bar within and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 13 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of priory street, dover otherwise known as 62, 63 and 64 biggin hill, 2/8 worthington street and 4A, 4B and 5 priory street t/n K.575074 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 13 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 9 and 11 high street, margate, kent and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 and 30 high street, cardiff, wales and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 11 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as blocks a and e wingate way, norwich t/n nk.41714 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 corporation road, middlesborough and the goodwill of the business. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7 and 9 mitcham road, tooting, london and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 1 and 3 mitcham road, tooting london and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137/143A high street, hornchurch and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/41 abbeygate street, bury st.edmunds and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 93-99 (odd numbers) queensway and flats 1-9 dukes court moscow road london and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 11 mitcham road, tooting t/n SGL204093 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as pearl assurance house presbyterian church site high street redcar and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 167 king street, great yarmouth, norfolk and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The corn exchange, baffins lane and granada cinema east street, chichester, west sussex t/nos wsx.138542 And sx.29213 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 22 and 24 station road, ashington, northumberland t/n ND28758 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 2 and 3 berkeley crescent, gravesend, kent t/n K124772 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/4 market square bicester oxfordshire t/n ON141036 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 5 high street, wrexham, clwyd and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, 56 and 57 peascod street and land at the back of 57 peascod street, windsor, berkshire t/n bk.44689 And bk.181293 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, 6, 7 and 8 portway road industrial estate, oldbury, warley, west midlands t/n wm.232029 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121/123 new zealand avenue, walton on thames t/n sy.202555 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7 colndale road, standwell, surrey t/n sy.402879 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 cross street, sale, greater manchester and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111/111A high street lewisham and 16/18 lewis grove lewisham t/n LN157873 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 farnham road, slough, berkshire and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/4 new road chippenham wiltshire and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 and 27 high street camberley surrey and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 duke street barrow in furness cumbria and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1/5 lisle road, high wycombe, buckinghamshire and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 sharnwood street, derby and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 market street and 1 st. Thomas road, chorley, lancashire and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 high street, bracknell, berkshire t/n bk.278822 And the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 13, 15, 17, 17A, 19, 21 and 21A church street reigate t/n SY133778 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of newham road plympton plymouth devon t/n DN43922 and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlow house institute road marlow buckinghamshire and the goodwill of the business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 February 1995 | Delivered on: 22 February 1995 Satisfied on: 3 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 2014 | Delivered on: 3 April 2014 Persons entitled: Circle 33 Housing Trust Limited Classification: A registered charge Particulars: All the undertaking, property (both real and personal, tangible and intangible, present and future), assets and rights of the borrower.. Notification of addition to or amendment of charge. Outstanding |
4 April 2005 | Delivered on: 16 April 2005 Persons entitled: Circle Thirty Three Housing Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the chargor's undertaking and assets present and future. Outstanding |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Satisfaction of charge 029986480046 in full (1 page) |
23 November 2020 | Satisfaction of charge 45 in full (1 page) |
14 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from Level 6 More London Place More London Place London SE1 2DA England to Level 6 6 More London Place Tooley Street London SE1 2DA on 23 September 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
2 May 2019 | Termination of appointment of Michelle Reynolds as a director on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Mr Robert Lane as a director on 1 May 2019 (2 pages) |
8 February 2019 | Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Mark Hattersley as a director on 14 January 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Clare Miller as a secretary on 16 October 2018 (1 page) |
25 October 2018 | Appointment of Ms Louise Hyde as a secretary on 16 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Ruth Margaret Cooke as a director on 2 October 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
15 June 2018 | Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page) |
5 April 2018 | Termination of appointment of Keith Philip Exford as a director on 3 April 2018 (1 page) |
5 April 2018 | Appointment of Ms Ruth Margaret Cooke as a director on 3 April 2018 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Latimer Developments Limited as a person with significant control on 1 April 2017 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Latimer Developments Limited as a person with significant control on 1 April 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
7 August 2017 | Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page) |
5 May 2017 | Appointment of Mr Keith Philip Exford as a director on 1 April 2017 (2 pages) |
5 May 2017 | Appointment of Ms Clare Miller as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Lisa Suzanne Gamble as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Clare Miller as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Mark Wyatt Washer as a director on 1 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Keith Philip Exford as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Andrew Patrick Wallace as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Clare Miller as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Kerry Kyriacou as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Barry Gordon Wilding as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Tom Dobrashian as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Mark Wyatt Washer as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Tom Dobrashian as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Ms Michelle Reynolds as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Andrew Patrick Wallace as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Ms Clare Miller as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Barry Gordon Wilding as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Richard William Perkins as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Kerry Kyriacou as a director on 1 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Lisa Suzanne Gamble as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Richard William Perkins as a director on 1 April 2017 (1 page) |
5 May 2017 | Appointment of Ms Michelle Reynolds as a director on 1 April 2017 (2 pages) |
20 March 2017 | Registered office address changed from Clarion Housing Group Two Pancras Square King's Cross London N1C 4AG England to Level 6 More London Place More London Place London SE1 2DA on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Clarion Housing Group Two Pancras Square King's Cross London N1C 4AG England to Level 6 More London Place More London Place London SE1 2DA on 20 March 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
1 December 2016 | Registered office address changed from C/O Circle Housing Two Pancras Square 2nd Floor London N1C 4AG to Clarion Housing Group Two Pancras Square King's Cross London N1C 4AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from C/O Circle Housing Two Pancras Square 2nd Floor London N1C 4AG to Clarion Housing Group Two Pancras Square King's Cross London N1C 4AG on 1 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016
|
4 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016
|
4 July 2016 | Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016
|
4 July 2016 | Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016
|
27 June 2016 | Appointment of Mr Austen Barry Reid as a director on 17 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Austen Barry Reid as a director on 17 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Robert William Kerse as a director on 17 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Robert William Kerse as a director on 17 June 2016 (1 page) |
11 April 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
11 April 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
11 April 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Mark Christopher Rogers as a director on 11 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark Christopher Rogers as a director on 11 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Michael Derek Ward as a director on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Michael Derek Ward as a director on 15 January 2016 (1 page) |
18 December 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
18 December 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
14 September 2015 | Appointment of Mr. Andrew Patrick Wallace as a director on 20 May 2015 (3 pages) |
14 September 2015 | Appointment of Mr. Andrew Patrick Wallace as a director on 20 May 2015 (3 pages) |
18 August 2015 | Registered office address changed from Two Circle Housing Group Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square 2nd Floor London N1C 4AG on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Two Circle Housing Group Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square 2nd Floor London N1C 4AG on 18 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to Two Circle Housing Group Two Pancras Square Kings Cross London N1C 4AG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to Two Circle Housing Group Two Pancras Square Kings Cross London N1C 4AG on 14 August 2015 (1 page) |
21 July 2015 | Appointment of Mr Barry Gordon Wilding as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Richard William Perkins as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Lisa Suzanne Gamble as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Tom Dobrashian as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Richard William Perkins as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Tom Dobrashian as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Lisa Suzanne Gamble as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 20 May 2015 (3 pages) |
21 July 2015 | Appointment of Mr Barry Gordon Wilding as a director on 20 May 2015 (3 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
11 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
3 April 2014 | Registration of charge 029986480046 (25 pages) |
3 April 2014 | Registration of charge 029986480046 (25 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
19 December 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
2 December 2013 | Appointment of Mr Michael Derek Ward as a director (2 pages) |
2 December 2013 | Appointment of Mr Michael Derek Ward as a director (2 pages) |
13 November 2013 | Appointment of Mr Robert Williams Kerse as a director (2 pages) |
13 November 2013 | Appointment of Mr Robert Williams Kerse as a director (2 pages) |
31 July 2013 | Termination of appointment of Andrew Doylend as a director (1 page) |
31 July 2013 | Termination of appointment of Andrew Doylend as a director (1 page) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 September 2012 | Termination of appointment of Calum Mercer as a director (1 page) |
10 September 2012 | Termination of appointment of Calum Mercer as a director (1 page) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
25 May 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2010 | Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Calum Mercer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Angela June Firman on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Calum Mercer on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Calum Mercer on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Angela June Firman on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Angela June Firman on 4 January 2010 (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
19 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
28 May 2009 | Secretary appointed angela june firman (2 pages) |
28 May 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / mark rogers / 01/04/2008 (2 pages) |
10 October 2008 | Director's change of particulars / mark rogers / 01/04/2008 (2 pages) |
17 July 2008 | Director appointed andrew doylend (2 pages) |
17 July 2008 | Director appointed andrew doylend (2 pages) |
18 April 2008 | Appointment terminated director malcolm bore (1 page) |
18 April 2008 | Appointment terminated director malcolm bore (1 page) |
18 April 2008 | Appointment terminated director paul maton (1 page) |
18 April 2008 | Appointment terminated director david wood (1 page) |
18 April 2008 | Appointment terminated director david wood (1 page) |
18 April 2008 | Appointment terminated director paul maton (1 page) |
18 April 2008 | Appointment terminated director jane gurney read (1 page) |
18 April 2008 | Appointment terminated director jane gurney read (1 page) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
23 March 2007 | Return made up to 06/12/06; full list of members (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Auditors resignation (1 page) |
7 August 2006 | Auditors resignation (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
21 April 2006 | Company name changed circle 33 lifespace LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed circle 33 lifespace LIMITED\certificate issued on 21/04/06 (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
22 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Company name changed benchlevel LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed benchlevel LIMITED\certificate issued on 17/03/05 (2 pages) |
24 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 December 2001 | Return made up to 06/12/01; full list of members
|
31 December 2001 | Return made up to 06/12/01; full list of members
|
5 July 2001 | £ ic 100/55 23/04/01 £ sr 45@1=45 (2 pages) |
5 July 2001 | £ ic 100/55 23/04/01 £ sr 45@1=45 (2 pages) |
11 April 2001 | Declaration of shares redemption:auditor's report (3 pages) |
11 April 2001 | Declaration of shares redemption:auditor's report (3 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 March 2001 | Auditor's resignation (1 page) |
29 March 2001 | Auditor's resignation (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 39 wigmore street london W1U 1AE (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 39 wigmore street london W1U 1AE (1 page) |
21 March 2001 | Full accounts made up to 31 January 2001 (13 pages) |
21 March 2001 | Full accounts made up to 31 January 2001 (13 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
20 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
3 January 2001 | £ nc 100/145 14/12/00 (1 page) |
3 January 2001 | £ nc 100/145 14/12/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
8 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 06/12/99; full list of members
|
16 December 1999 | Return made up to 06/12/99; full list of members
|
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 3 vere street london W1M 0JZ (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 3 vere street london W1M 0JZ (1 page) |
15 December 1998 | Return made up to 06/12/98; no change of members (13 pages) |
15 December 1998 | Return made up to 06/12/98; no change of members (13 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
2 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
12 January 1998 | Auditor's resignation (1 page) |
12 January 1998 | Auditor's resignation (1 page) |
17 December 1997 | Return made up to 06/12/97; full list of members (15 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Return made up to 06/12/97; full list of members (15 pages) |
26 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
26 August 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | New director appointed (3 pages) |
4 August 1997 | New director appointed (3 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
3 March 1997 | Auditor's resignation (1 page) |
11 December 1996 | Return made up to 06/12/96; no change of members (11 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (11 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
5 November 1996 | New secretary appointed (3 pages) |
5 November 1996 | New secretary appointed (3 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members
|
11 December 1995 | Return made up to 06/12/95; full list of members
|
13 March 1995 | Particulars of mortgage/charge (6 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (6 pages) |
13 March 1995 | Particulars of mortgage/charge (6 pages) |
13 March 1995 | Particulars of mortgage/charge (6 pages) |
11 March 1995 | Particulars of mortgage/charge (22 pages) |
11 March 1995 | Particulars of mortgage/charge (22 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (48 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (48 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (4 pages) |
24 February 1995 | Resolutions
|
24 February 1995 | Memorandum and Articles of Association (11 pages) |
24 February 1995 | Memorandum and Articles of Association (11 pages) |
24 February 1995 | Resolutions
|
6 December 1994 | Incorporation (13 pages) |
6 December 1994 | Incorporation (13 pages) |