Company NameYour Lifespace Limited
Company StatusActive
Company Number02998648
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Previous NamesBenchlevel Limited and Circle 33 Lifespace Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Louise Hyde
StatusCurrent
Appointed16 October 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Robert Edward Lane
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 5 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1996)
RoleFinance Director/Chartered Acc
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2000)
RoleChartered Surveyor
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Secretary NameMichael James Maskey
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration3 days (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sheffield Terrace
London
W8 7NA
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameJohn Grenville Green
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 17 April 1997)
RoleSolicitor
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
PE31 8DS
Director NameWilliam John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 17 April 1997)
RoleChartered Accountant
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameAlison Clare Betts
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 16 July 1997)
RoleSecretary
Correspondence Address5 Brazil House Armoury Way
London
SW18 1HZ
Secretary NameDavid John Veaser
NationalityBritish
StatusResigned
Appointed16 July 1997(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr Vinod Bachulal Vaghela
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed18 May 2000(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameHoward William Hughes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2006)
RoleSocial Housing
Correspondence Address139 Grosvenor Road
Staines
Middlesex
TW18 2RP
Director NameMr Donald Hoodless
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 10 Eclipse Building
26 Laycock Street
London
N1 1AH
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameHoward Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address42 Brunswick Street
London
E17 9NB
Director NameMalcolm Bore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hill Road
Foxton
Cambridge
Cambridgeshire
CB22 6SZ
Director NameJane Heather Ruth Gurney Read
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooton Manor
Church Road
Booton
Norfolk
NR10 4NZ
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2013)
RoleExecutive Director Operations
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(14 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
2nd Floor
London
N1C 4AG
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
2nd Floor
London
N1C 4AG
Director NameMr Tom Dobrashian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Housing Two Pancras Square
London
N1C 4AG
Director NameMrs Lisa Suzanne Gamble
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCircle Housing Two Pancras Square
London
N1C 4AG
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCircle Housing Two Pancras Square
London
N1C 4AG
Secretary NameMs Angela Marie Drum
StatusResigned
Appointed01 February 2016(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address2 Pancras Square Pancras Square
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(21 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Kerry Kyriacou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(22 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 August 2017)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place More London Place
London
SE1 2DA
Director NameMr Keith Philip Exford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place More London Place
London
SE1 2DA
Director NameMs Ruth Margaret Cooke
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(23 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£4,833,000
Gross Profit£42,000
Net Worth-£8,825,000
Current Liabilities£88,341,000

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

21 February 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2014Delivered 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 2005Delivered 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

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 029986480046 in full (1 page)
23 November 2020Satisfaction of charge 45 in full (1 page)
14 September 2020Full accounts made up to 31 March 2020 (29 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 September 2019Registered 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 2019Full accounts made up to 31 March 2019 (26 pages)
2 May 2019Termination of appointment of Michelle Reynolds as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Mr Robert Lane as a director on 1 May 2019 (2 pages)
8 February 2019Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages)
8 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
15 January 2019Appointment of Mr Mark Hattersley as a director on 14 January 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Clare Miller as a secretary on 16 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 16 October 2018 (2 pages)
3 October 2018Termination of appointment of Ruth Margaret Cooke as a director on 2 October 2018 (1 page)
6 September 2018Full accounts made up to 31 March 2018 (25 pages)
15 June 2018Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page)
5 April 2018Termination of appointment of Keith Philip Exford as a director on 3 April 2018 (1 page)
5 April 2018Appointment of Ms Ruth Margaret Cooke as a director on 3 April 2018 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Latimer Developments Limited as a person with significant control on 1 April 2017 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Latimer Developments Limited as a person with significant control on 1 April 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
8 September 2017Full accounts made up to 31 March 2017 (26 pages)
8 September 2017Full accounts made up to 31 March 2017 (26 pages)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
7 August 2017Termination of appointment of Kerry Kyriacou as a director on 2 August 2017 (1 page)
5 May 2017Appointment of Mr Keith Philip Exford as a director on 1 April 2017 (2 pages)
5 May 2017Appointment of Ms Clare Miller as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Lisa Suzanne Gamble as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Clare Miller as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Mr Mark Wyatt Washer as a director on 1 April 2017 (2 pages)
5 May 2017Appointment of Mr Keith Philip Exford as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Andrew Patrick Wallace as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Clare Miller as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Mr Kerry Kyriacou as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Barry Gordon Wilding as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Tom Dobrashian as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Mr Mark Wyatt Washer as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Tom Dobrashian as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Ms Michelle Reynolds as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Andrew Patrick Wallace as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Ms Clare Miller as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Barry Gordon Wilding as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Richard William Perkins as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Mr Kerry Kyriacou as a director on 1 April 2017 (2 pages)
5 May 2017Termination of appointment of Lisa Suzanne Gamble as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Richard William Perkins as a director on 1 April 2017 (1 page)
5 May 2017Appointment of Ms Michelle Reynolds as a director on 1 April 2017 (2 pages)
20 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
1 December 2016Registered 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 2016Registered 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 2016Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (25 pages)
9 October 2016Full accounts made up to 31 March 2016 (25 pages)
4 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
4 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
4 July 2016Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 July 2016Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Mark Christopher Rogers as a director on 1 July 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/10/2016 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
27 June 2016Appointment of Mr Austen Barry Reid as a director on 17 June 2016 (2 pages)
27 June 2016Appointment of Mr Austen Barry Reid as a director on 17 June 2016 (2 pages)
24 June 2016Termination of appointment of Robert William Kerse as a director on 17 June 2016 (1 page)
24 June 2016Termination of appointment of Robert William Kerse as a director on 17 June 2016 (1 page)
11 April 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
11 April 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
11 April 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
11 April 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
19 January 2016Appointment of Mr Mark Christopher Rogers as a director on 11 January 2016 (2 pages)
19 January 2016Appointment of Mr Mark Christopher Rogers as a director on 11 January 2016 (2 pages)
18 January 2016Termination of appointment of Michael Derek Ward as a director on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Michael Derek Ward as a director on 15 January 2016 (1 page)
18 December 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
18 December 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(10 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(10 pages)
1 October 2015Full accounts made up to 31 March 2015 (22 pages)
1 October 2015Full accounts made up to 31 March 2015 (22 pages)
14 September 2015Appointment of Mr. Andrew Patrick Wallace as a director on 20 May 2015 (3 pages)
14 September 2015Appointment of Mr. Andrew Patrick Wallace as a director on 20 May 2015 (3 pages)
18 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Barry Gordon Wilding as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Richard William Perkins as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Lisa Suzanne Gamble as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Tom Dobrashian as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Richard William Perkins as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Tom Dobrashian as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Lisa Suzanne Gamble as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 20 May 2015 (3 pages)
21 July 2015Appointment of Mr Barry Gordon Wilding as a director on 20 May 2015 (3 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 February 2015Registered 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 2015Registered 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 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (19 pages)
8 October 2014Full accounts made up to 31 March 2014 (19 pages)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
3 April 2014Registration of charge 029986480046 (25 pages)
3 April 2014Registration of charge 029986480046 (25 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 December 2013Termination of appointment of Mark Rogers as a director (1 page)
19 December 2013Termination of appointment of Mark Rogers as a director (1 page)
2 December 2013Appointment of Mr Michael Derek Ward as a director (2 pages)
2 December 2013Appointment of Mr Michael Derek Ward as a director (2 pages)
13 November 2013Appointment of Mr Robert Williams Kerse as a director (2 pages)
13 November 2013Appointment of Mr Robert Williams Kerse as a director (2 pages)
31 July 2013Termination of appointment of Andrew Doylend as a director (1 page)
31 July 2013Termination of appointment of Andrew Doylend as a director (1 page)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 March 2012 (19 pages)
10 September 2012Full accounts made up to 31 March 2012 (19 pages)
10 September 2012Termination of appointment of Calum Mercer as a director (1 page)
10 September 2012Termination of appointment of Calum Mercer as a director (1 page)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
11 October 2011Full accounts made up to 31 March 2011 (19 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
25 May 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
4 January 2010Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Calum Mercer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Angela June Firman on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew John Doylend on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Calum Mercer on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Calum Mercer on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mark Christopher Rogers on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Angela June Firman on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Angela June Firman on 4 January 2010 (1 page)
29 December 2009Full accounts made up to 31 March 2009 (19 pages)
29 December 2009Full accounts made up to 31 March 2009 (19 pages)
19 June 2009Appointment terminated secretary kirsty semple (1 page)
19 June 2009Appointment terminated secretary kirsty semple (1 page)
28 May 2009Secretary appointed angela june firman (2 pages)
28 May 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Return made up to 06/12/08; full list of members (4 pages)
30 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 October 2008Director's change of particulars / mark rogers / 01/04/2008 (2 pages)
10 October 2008Director's change of particulars / mark rogers / 01/04/2008 (2 pages)
17 July 2008Director appointed andrew doylend (2 pages)
17 July 2008Director appointed andrew doylend (2 pages)
18 April 2008Appointment terminated director malcolm bore (1 page)
18 April 2008Appointment terminated director malcolm bore (1 page)
18 April 2008Appointment terminated director paul maton (1 page)
18 April 2008Appointment terminated director david wood (1 page)
18 April 2008Appointment terminated director david wood (1 page)
18 April 2008Appointment terminated director paul maton (1 page)
18 April 2008Appointment terminated director jane gurney read (1 page)
18 April 2008Appointment terminated director jane gurney read (1 page)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 March 2007Return made up to 06/12/06; full list of members (2 pages)
23 March 2007Return made up to 06/12/06; full list of members (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Auditors resignation (1 page)
7 August 2006Auditors resignation (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006Company name changed circle 33 lifespace LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed circle 33 lifespace LIMITED\certificate issued on 21/04/06 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
22 December 2005Return made up to 06/12/05; full list of members (2 pages)
22 December 2005Return made up to 06/12/05; full list of members (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (14 pages)
5 October 2005Full accounts made up to 31 March 2005 (14 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Company name changed benchlevel LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed benchlevel LIMITED\certificate issued on 17/03/05 (2 pages)
24 December 2004Return made up to 06/12/04; full list of members (7 pages)
24 December 2004Return made up to 06/12/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
30 December 2002Return made up to 06/12/02; full list of members (7 pages)
30 December 2002Return made up to 06/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
31 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
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 2001Declaration of shares redemption:auditor's report (3 pages)
11 April 2001Declaration of shares redemption:auditor's report (3 pages)
2 April 2001Declaration of assistance for shares acquisition (4 pages)
2 April 2001Declaration of assistance for shares acquisition (4 pages)
29 March 2001Auditor's resignation (1 page)
29 March 2001Auditor's resignation (1 page)
22 March 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 39 wigmore street london W1U 1AE (1 page)
22 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 39 wigmore street london W1U 1AE (1 page)
21 March 2001Full accounts made up to 31 January 2001 (13 pages)
21 March 2001Full accounts made up to 31 January 2001 (13 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
20 January 2001Accounting 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 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
8 June 2000Full accounts made up to 30 September 1999 (11 pages)
8 June 2000Full accounts made up to 30 September 1999 (11 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Director resigned (1 page)
16 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1999Full accounts made up to 30 September 1998 (11 pages)
9 May 1999Full accounts made up to 30 September 1998 (11 pages)
11 January 1999Registered office changed on 11/01/99 from: 3 vere street london W1M 0JZ (1 page)
11 January 1999Registered office changed on 11/01/99 from: 3 vere street london W1M 0JZ (1 page)
15 December 1998Return made up to 06/12/98; no change of members (13 pages)
15 December 1998Return made up to 06/12/98; no change of members (13 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
12 January 1998Auditor's resignation (1 page)
12 January 1998Auditor's resignation (1 page)
17 December 1997Return made up to 06/12/97; full list of members (15 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
17 December 1997Return made up to 06/12/97; full list of members (15 pages)
26 August 1997Full group accounts made up to 31 December 1996 (16 pages)
26 August 1997Full group accounts made up to 31 December 1996 (16 pages)
4 August 1997New director appointed (3 pages)
4 August 1997New director appointed (3 pages)
25 July 1997Registered office changed on 25/07/97 from: 3 & 4 bentinck street london W1M 5RN (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 July 1997Registered office changed on 25/07/97 from: 3 & 4 bentinck street london W1M 5RN (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
3 March 1997Auditor's resignation (1 page)
3 March 1997Auditor's resignation (1 page)
11 December 1996Return made up to 06/12/96; no change of members (11 pages)
11 December 1996Return made up to 06/12/96; no change of members (11 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
5 November 1996New secretary appointed (3 pages)
5 November 1996New secretary appointed (3 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (14 pages)
7 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
11 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 March 1995Particulars of mortgage/charge (6 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (6 pages)
13 March 1995Particulars of mortgage/charge (6 pages)
13 March 1995Particulars of mortgage/charge (6 pages)
11 March 1995Particulars of mortgage/charge (22 pages)
11 March 1995Particulars of mortgage/charge (22 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (48 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (48 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 February 1995Memorandum and Articles of Association (11 pages)
24 February 1995Memorandum and Articles of Association (11 pages)
24 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 December 1994Incorporation (13 pages)
6 December 1994Incorporation (13 pages)