Company NameGirls Friendly Society In England And Wales
Company StatusActive
Company Number03172713
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Poppy Winks
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2017(21 years after company formation)
Appointment Duration7 years, 1 month
RoleYouth Development Worker
Country of ResidenceEngland
Correspondence Address3rd Floor Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Secretary NameMs Laura Sercombe
StatusCurrent
Appointed03 January 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Oluwaremilekun Turton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(24 years after company formation)
Appointment Duration4 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Humberstone Road
London
E13 9NL
Director NameMs Remi Turton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(24 years after company formation)
Appointment Duration4 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Humberstone Road
London
E13 9NL
Director NameMs Margaux Young
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Leanne Massey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressBrooklands Quarry Bank Road
Market Drayton
TF9 1DR
Director NameMs Acushla Young
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Georgia Whitfield
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Bryony Thomas
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Parv Sangera
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address190a Dunchurch Road
Rugby
CV22 6HR
Director NameMs Sacha Rose-Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Programmes And Learning
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Tasila Banda
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Olivia Evangaline Lewis
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(26 years after company formation)
Appointment Duration2 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMrs Chandni Radia
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMiss Frances Elizabeth Payne
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameMs Rita Sebestyen
Date of BirthJune 1972 (Born 51 years ago)
NationalityHungarian
StatusCurrent
Appointed24 March 2024(28 years after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
Director NameEllen Mary Armitage
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleBiomedical Scientist
Correspondence Address5 Guise Close
Quedgeley
Gloucester
GL2 6YW
Wales
Director NameBarbara Brook
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleRet.
Correspondence Address34 Raybourne Avenue
Poulton Le Fylde
Lancashire
FY6 7RT
Director NameSimon Hawkshaw Creswell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleChartered Acc.
Correspondence Address106 Cheyne Walk
London
SW10 0DG
Secretary NameHazel Grant Crompton
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTownsend House 126 Queens Gate
London
SW7 5LQ
Director NameAlison Loraine Carter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleLocal Government Officer
Correspondence Address202 Castle Road West
Oldbury
Warley
West Midlands
B68 0EJ
Director NameJanette Elizabeth Bamber
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressOld Post Office Farm
Holmeswood Road Holmeswood
Ormskirk
L40 1TX
Director NameRev Malcolm Cooper
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(2 months after company formation)
Appointment Duration8 years (resigned 21 May 2004)
RoleHousing Consultant
Correspondence Address91 The Row
Sutton
Ely
Cambridgeshire
CB6 2PB
Director NameJohn Edward Barlow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2008)
RoleFundraiser
Correspondence AddressGrove House
Wantage
Oxfordshire
OX12 7PF
Secretary NameMr Richard Charles Luker
NationalityBritish
StatusResigned
Appointed10 October 1998(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressHazelwood
Ashwood Way
Basingstoke
Hampshire
RG23 8LH
Secretary NameLisa Carey Letch
NationalityBritish
StatusResigned
Appointed13 June 2000(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2000)
RoleSecretary
Correspondence Address21 Cranesmoor Close
Bovington
Wareham
Dorset
BH20 6LQ
Director NameFay Hazel Buckingham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2004)
RoleRetired
Correspondence Address5 Thornhill Road
Bassett
Southampton
Hampshire
SO16 7AU
Secretary NameHazel Grant Crompton
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleChief Executive
Correspondence Address188a Tankerton Road
Whitstable
Kent
CT5 2AR
Secretary NameMrs Jennifer Clair Sheils
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2004)
RoleCompany Director
Correspondence AddressLeveret Lodge Church Lane
Marsworth Nr Tring
Herts
HP23 4LX
Secretary NameMs Joy Carol Lauezzari
NationalityBritish
StatusResigned
Appointed16 September 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2b The Mews
Bedford Road Tottenham
London
N15 4HA
Secretary NameMr Ian William Elliot
NationalityBritish
StatusResigned
Appointed03 June 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor,Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Director NameDiane Mary Asquith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(13 years after company formation)
Appointment Duration6 years (resigned 28 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor,Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMiss Emily Clarke
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2013(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2016)
RoleCampaign Manager
Country of ResidenceEngland
Correspondence Address3rd Floor,Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMrs Catriona Charlesworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2020)
RoleAdministrator
Country of ResidenceWales
Correspondence Address3rd Floor,Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Secretary NameMr Paul John Heath Rompani
StatusResigned
Appointed01 December 2018(22 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2019)
RoleCompany Director
Correspondence Address3rd Floor,Unit 30 Angel Gate
326 City Road
London
EC1V 2PT
Secretary NameMrs Carolyn Marie Winter Nee Sage
StatusResigned
Appointed12 August 2019(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 January 2020)
RoleCompany Director
Correspondence AddressUnit 12 Angel Gate
London
EC1V 2PT
Director NameMs Tasila Banda
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 August 2021)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressUnit 12 Angel Gate
London
EC1V 2PT
Director NameMs Kate Bowden
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressOffice 4012, Beyond, Aldgate Tower Office 4012, Be
2 Leman Street
London
E1 8FA

Contact

Websitegfsplatform.org.uk

Location

Registered AddressGfs 3rd Floor 86-90 Paul Street London Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£729,969
Net Worth£11,740,613
Cash£150,918
Current Liabilities£185,196

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

27 September 2023Director's details changed for Ms Remi Turton on 27 September 2023 (2 pages)
19 September 2023Notification of a person with significant control statement (2 pages)
18 September 2023Registered office address changed from Office 4012, Beyond, Aldgate Tower Office 4012, Beyond, Aldgate Tower 2 Leman Street London E1 8FA England to Gfs 3rd Floor 86-90 Paul Street London Paul Street London EC2A 4NE on 18 September 2023 (1 page)
18 September 2023Cessation of Leanne Massey as a person with significant control on 16 September 2023 (1 page)
18 September 2023Termination of appointment of Leanne Massey as a director on 16 September 2023 (1 page)
18 September 2023Appointment of Ms Amundeep Dhanoa as a director on 16 September 2023 (2 pages)
20 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 September 2022 (69 pages)
11 December 2022Appointment of Mrs Chandni Radia as a director on 3 December 2022 (2 pages)
11 December 2022Appointment of Miss Frances Elizabeth Payne as a director on 3 December 2022 (2 pages)
8 December 2022Termination of appointment of Poppy Winks as a director on 3 December 2022 (1 page)
22 September 2022Termination of appointment of Kate Bowden as a director on 22 September 2022 (1 page)
20 September 2022Registered office address changed from Unit 12 Angel Gate London EC1V 2PT England to Office 4012, Beyond, Aldgate Tower Office 4012, Beyond, Aldgate Tower 2 Leman Street London E1 8FA on 20 September 2022 (1 page)
25 July 2022Memorandum and Articles of Association (26 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 July 2022Statement of company's objects (2 pages)
5 May 2022Full accounts made up to 30 September 2021 (49 pages)
12 April 2022Appointment of Ms Olivia Evangaline Lewis as a director on 2 April 2022 (2 pages)
5 April 2022Termination of appointment of Cristina Osborne as a director on 2 April 2022 (1 page)
5 April 2022Termination of appointment of Margaret Hughes as a director on 2 April 2022 (1 page)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 January 2022Memorandum and Articles of Association (26 pages)
10 August 2021Appointment of Ms Tasila Banda as a director on 10 August 2021 (2 pages)
10 August 2021Termination of appointment of Tasila Banda as a director on 9 August 2021 (1 page)
30 July 2021Director's details changed for Ms Parv Sangera on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Parv Sangera as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Kate Bowden as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Tasila Banda as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Acushla Young as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Georgia Whitfield as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Sacha Rose-Smith as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Ms Bryony Thomas as a director on 30 July 2021 (2 pages)
21 June 2021Termination of appointment of Margaret Ann Winks as a director on 18 June 2021 (1 page)
21 June 2021Termination of appointment of Emma Siobhan Wells Dickinson as a director on 19 June 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 June 2021Notification of Leanne Massey as a person with significant control on 28 March 2021 (2 pages)
21 April 2021Full accounts made up to 30 September 2020 (55 pages)
30 March 2021Termination of appointment of Iana Josette Vidal as a director on 29 March 2021 (1 page)
30 March 2021Cessation of Iana Vidal as a person with significant control on 29 March 2021 (1 page)
17 December 2020Appointment of Ms Leanne Massey as a director on 5 December 2020 (2 pages)
17 December 2020Termination of appointment of Catriona Charlesworth as a director on 5 December 2020 (1 page)
3 September 2020Director's details changed for Ms Margaux Young on 1 September 2020 (2 pages)
3 September 2020Appointment of Ms Margaux Young as a director on 30 August 2020 (2 pages)
3 September 2020Termination of appointment of Sarah-Jane Schibli as a director on 30 August 2020 (1 page)
31 July 2020Appointment of Ms Remi Turton as a director on 30 March 2020 (2 pages)
3 June 2020Full accounts made up to 30 September 2019 (50 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Diane Farrow as a director on 28 March 2020 (1 page)
3 January 2020Appointment of Ms Laura Sercombe as a secretary on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Carolyn Marie Winter Nee Sage as a secretary on 3 January 2020 (1 page)
18 December 2019Registered office address changed from 3rd Floor,Unit 30 Angel Gate 326 City Road London EC1V 2PT to Unit 12 Angel Gate London EC1V 2PT on 18 December 2019 (1 page)
14 August 2019Director's details changed for Emma Siobhan Wells Dickinson on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Miss Poppy Winks on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Mrs Catriona Charlesworth on 14 August 2019 (2 pages)
14 August 2019Appointment of Mrs Carolyn Marie Winter Nee Sage as a secretary on 12 August 2019 (2 pages)
14 August 2019Elect to keep the secretaries register information on the public register (1 page)
14 August 2019Director's details changed for Iana Josette Vidal on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Margaret Hughes on 12 August 2019 (2 pages)
14 August 2019Director's details changed for Mrs Margaret Ann Winks on 12 August 2019 (2 pages)
24 July 2019Termination of appointment of Paul John Heath Rompani as a secretary on 24 July 2019 (1 page)
10 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 April 2019Full accounts made up to 30 September 2018 (53 pages)
27 March 2019Appointment of Miss Cristina Osborne as a director on 23 March 2019 (2 pages)
27 March 2019Termination of appointment of Carol Ann Gardner as a director on 23 March 2019 (1 page)
14 December 2018Termination of appointment of Laura Kaarina Koskenmaki as a director on 1 December 2018 (1 page)
14 December 2018Appointment of Mr Paul John Heath Rompani as a secretary on 1 December 2018 (2 pages)
18 April 2018Full accounts made up to 30 September 2017 (46 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 May 2017Appointment of Ms Sarah-Jane Schibli as a director on 20 April 2017 (2 pages)
25 May 2017Appointment of Ms Sarah-Jane Schibli as a director on 20 April 2017 (2 pages)
4 April 2017Appointment of Miss Poppy Winks as a director on 18 March 2017 (2 pages)
4 April 2017Appointment of Miss Poppy Winks as a director on 18 March 2017 (2 pages)
3 April 2017Full accounts made up to 30 September 2016 (43 pages)
3 April 2017Full accounts made up to 30 September 2016 (43 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
21 October 2016Termination of appointment of Emily Clarke as a director on 1 October 2016 (1 page)
21 October 2016Termination of appointment of Emily Clarke as a director on 1 October 2016 (1 page)
28 April 2016Termination of appointment of Sarah Doreen Mabel Jameson as a director on 1 October 2015 (1 page)
28 April 2016Termination of appointment of Poppy Elizabeth Winks as a director on 19 March 2016 (1 page)
28 April 2016Termination of appointment of Hazel Grant Crompton as a director on 19 March 2016 (1 page)
28 April 2016Annual return made up to 13 March 2016 no member list (6 pages)
28 April 2016Annual return made up to 13 March 2016 no member list (6 pages)
28 April 2016Termination of appointment of Sarah Doreen Mabel Jameson as a director on 1 October 2015 (1 page)
28 April 2016Appointment of Mrs Margaret Ann Winks as a director on 19 March 2016 (2 pages)
28 April 2016Termination of appointment of Poppy Elizabeth Winks as a director on 19 March 2016 (1 page)
28 April 2016Termination of appointment of Hazel Grant Crompton as a director on 19 March 2016 (1 page)
28 April 2016Appointment of Mrs Margaret Ann Winks as a director on 19 March 2016 (2 pages)
12 April 2016Full accounts made up to 30 September 2015 (42 pages)
12 April 2016Full accounts made up to 30 September 2015 (42 pages)
28 May 2015Termination of appointment of Ian Elliott as a secretary on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Ian Elliott as a secretary on 27 May 2015 (1 page)
14 May 2015Memorandum and Articles of Association (42 pages)
14 May 2015Memorandum and Articles of Association (42 pages)
11 May 2015Appointment of Carol Ann Gardner as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Diane Farrow as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Carol Ann Gardner as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Emma Siobhan Wells Dickinson as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Margaret Hughes as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Margaret Hughes as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Diane Farrow as a director on 15 April 2015 (3 pages)
11 May 2015Appointment of Emma Siobhan Wells Dickinson as a director on 15 April 2015 (3 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Appointment of Iana Josette Vidal as a director on 28 March 2015 (3 pages)
22 April 2015Appointment of Iana Josette Vidal as a director on 28 March 2015 (3 pages)
19 April 2015Full accounts made up to 30 September 2014 (47 pages)
19 April 2015Full accounts made up to 30 September 2014 (47 pages)
12 April 2015Appointment of Catriona Charlesworth as a director (3 pages)
12 April 2015Appointment of Catriona Charlesworth as a director (3 pages)
9 April 2015Annual return made up to 13 March 2015 no member list (6 pages)
9 April 2015Annual return made up to 13 March 2015 no member list (6 pages)
9 April 2015Termination of appointment of Christine Valerie Oakley Jones as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Diane Mary Asquith as a director on 28 March 2015 (1 page)
9 April 2015Appointment of Mrs Catriona Charlesworth as a director on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Mairead Eimhear O'reilly as a director on 27 March 2015 (1 page)
9 April 2015Appointment of Mrs Catriona Charlesworth as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mrs Catriona Charlesworth as a director on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Christine Valerie Oakley Jones as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Diane Mary Asquith as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Mairead Eimhear O'reilly as a director on 27 March 2015 (1 page)
16 February 2015Termination of appointment of Glenys Payne as a director on 31 December 2014 (1 page)
16 February 2015Termination of appointment of Glenys Payne as a director on 31 December 2014 (1 page)
8 January 2015Registered office address changed from Unit 2 Angel Gate 326 City Road London EC1V 2PT to 3Rd Floor,Unit 30 Angel Gate 326 City Road London EC1V 2PT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit 2 Angel Gate 326 City Road London EC1V 2PT to 3Rd Floor,Unit 30 Angel Gate 326 City Road London EC1V 2PT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit 2 Angel Gate 326 City Road London EC1V 2PT to 3Rd Floor,Unit 30 Angel Gate 326 City Road London EC1V 2PT on 8 January 2015 (1 page)
29 July 2014Termination of appointment of Jacob Lucian Mcclure as a director on 28 June 2014 (1 page)
29 July 2014Termination of appointment of Jacob Lucian Mcclure as a director on 28 June 2014 (1 page)
23 April 2014Full accounts made up to 30 September 2013 (49 pages)
23 April 2014Full accounts made up to 30 September 2013 (49 pages)
19 March 2014Annual return made up to 13 March 2014 no member list (7 pages)
19 March 2014Annual return made up to 13 March 2014 no member list (7 pages)
15 January 2014Appointment of Miss Emily Clarke as a director (2 pages)
15 January 2014Appointment of Miss Emily Clarke as a director (2 pages)
2 December 2013Termination of appointment of Tony Yoe as a director (1 page)
2 December 2013Termination of appointment of Tony Yoe as a director (1 page)
18 November 2013Appointment of Laura Koskenmaki as a director (3 pages)
18 November 2013Appointment of Laura Koskenmaki as a director (3 pages)
17 June 2013Appointment of Sarah Doreen Mabel Jameson as a director (3 pages)
17 June 2013Appointment of Sarah Doreen Mabel Jameson as a director (3 pages)
13 May 2013Appointment of Jacob Lucian Mcclure as a director (3 pages)
13 May 2013Appointment of Jacob Lucian Mcclure as a director (3 pages)
5 April 2013Full accounts made up to 30 September 2012 (48 pages)
5 April 2013Full accounts made up to 30 September 2012 (48 pages)
26 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
26 March 2013Annual return made up to 13 March 2013 no member list (5 pages)
13 March 2013Termination of appointment of Frances Payne as a director (1 page)
13 March 2013Termination of appointment of Helena Lockwood as a director (1 page)
13 March 2013Termination of appointment of Helena Lockwood as a director (1 page)
13 March 2013Termination of appointment of Frances Payne as a director (1 page)
14 February 2013Removal of a company as a social landlord (2 pages)
14 February 2013Removal of a company as a social landlord (2 pages)
4 April 2012Full accounts made up to 30 September 2011 (47 pages)
4 April 2012Full accounts made up to 30 September 2011 (47 pages)
3 April 2012Termination of appointment of Carol Lee as a director (1 page)
3 April 2012Termination of appointment of Carol Lee as a director (1 page)
3 April 2012Annual return made up to 13 March 2012 no member list (7 pages)
3 April 2012Annual return made up to 13 March 2012 no member list (7 pages)
2 April 2012Appointment of Poppy Elizabeth Winks as a director (3 pages)
2 April 2012Appointment of Poppy Elizabeth Winks as a director (3 pages)
20 February 2012Termination of appointment of Poppy Elizabeth Winks as a director (1 page)
20 February 2012Termination of appointment of Poppy Elizabeth Winks as a director (1 page)
20 February 2012Termination of appointment of Margaret Hughes as a director (1 page)
20 February 2012Termination of appointment of Margaret Hughes as a director (1 page)
20 February 2012Termination of appointment of Margaret Winks as a director (1 page)
20 February 2012Termination of appointment of Margaret Winks as a director (1 page)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
16 November 2011Termination of appointment of Safron Rose as a director (1 page)
16 November 2011Termination of appointment of Safron Rose as a director (1 page)
7 April 2011Annual return made up to 13 March 2011 no member list (8 pages)
7 April 2011Annual return made up to 13 March 2011 no member list (8 pages)
29 March 2011Appointment of Safron Rose as a director (3 pages)
29 March 2011Appointment of Safron Rose as a director (3 pages)
22 February 2011Full accounts made up to 30 September 2010 (47 pages)
22 February 2011Full accounts made up to 30 September 2010 (47 pages)
3 August 2010Appointment of Poppy Elizabeth Winks as a director (3 pages)
3 August 2010Appointment of Poppy Elizabeth Winks as a director (3 pages)
3 August 2010Appointment of Frances Elizabeth Payne as a director (3 pages)
3 August 2010Appointment of Frances Elizabeth Payne as a director (3 pages)
27 July 2010Director's details changed for Tony Tsen Wei Yoe on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Glenys Payne on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Glenys Payne on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Tony Tsen Wei Yoe on 24 July 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
9 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
6 April 2010Director's details changed for Helena Edith Lockwood on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Carol Anne Lee on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Mairead Eimhear O'reilly on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Diane Mary Asquith on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Tony Tsen Wei Yoe on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Margaret Ann Winks on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Diane Mary Asquith on 13 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Ian Elliott on 13 March 2010 (1 page)
6 April 2010Director's details changed for Margaret Hughes on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Christine Valerie Oakley Jones on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Glewys Payne on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Carol Anne Lee on 13 March 2010 (2 pages)
6 April 2010Termination of appointment of Charlotte Musgrave as a director (1 page)
6 April 2010Director's details changed for Christine Valerie Oakley Jones on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Hazel Grant Crompton on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Glewys Payne on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Margaret Ann Winks on 13 March 2010 (2 pages)
6 April 2010Termination of appointment of Charlotte Musgrave as a director (1 page)
6 April 2010Director's details changed for Mairead Eimhear O'reilly on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Hazel Grant Crompton on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Helena Edith Lockwood on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Tony Tsen Wei Yoe on 13 March 2010 (2 pages)
6 April 2010Director's details changed for Margaret Hughes on 13 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Ian Elliott on 13 March 2010 (1 page)
4 March 2010Full accounts made up to 30 September 2009 (45 pages)
4 March 2010Full accounts made up to 30 September 2009 (45 pages)
17 August 2009Director appointed tony tsen wei yoe (2 pages)
17 August 2009Director appointed tony tsen wei yoe (2 pages)
20 May 2009Director appointed diane mary asquith (2 pages)
20 May 2009Director appointed hazel grant crompton (2 pages)
20 May 2009Director appointed diane mary asquith (2 pages)
20 May 2009Director appointed hazel grant crompton (2 pages)
3 April 2009Annual return made up to 13/03/09 (4 pages)
3 April 2009Annual return made up to 13/03/09 (4 pages)
12 March 2009Full accounts made up to 30 September 2008 (44 pages)
12 March 2009Full accounts made up to 30 September 2008 (44 pages)
9 March 2009Director appointed mairead elmhear o'reilly (2 pages)
9 March 2009Director appointed christine valerie oakley jones (2 pages)
9 March 2009Director appointed mairead elmhear o'reilly (2 pages)
9 March 2009Director appointed christine valerie oakley jones (2 pages)
9 March 2009Director appointed glenys payne (2 pages)
9 March 2009Director appointed glenys payne (2 pages)
21 January 2009Appointment terminated director carol gardner (1 page)
21 January 2009Appointment terminated director emma middleton (1 page)
21 January 2009Appointment terminated director john barlow (1 page)
21 January 2009Appointment terminated director carole jacob (1 page)
21 January 2009Appointment terminated director emma middleton (1 page)
21 January 2009Appointment terminated director alison carter (1 page)
21 January 2009Appointment terminated director carole jacob (1 page)
21 January 2009Appointment terminated director alison carter (1 page)
21 January 2009Appointment terminated director carol gardner (1 page)
21 January 2009Appointment terminated director john barlow (1 page)
4 June 2008Secretary appointed mr ian william elliott (1 page)
4 June 2008Secretary appointed mr ian william elliott (1 page)
3 June 2008Appointment terminated secretary joy lauezzari (1 page)
3 June 2008Appointment terminated secretary joy lauezzari (1 page)
4 April 2008Annual return made up to 13/03/08 (5 pages)
4 April 2008Annual return made up to 13/03/08 (5 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Director appointed helena edith lockwood (1 page)
4 April 2008Director appointed helena edith lockwood (1 page)
4 April 2008Location of register of members (1 page)
3 April 2008Appointment terminated director christopher rich (1 page)
3 April 2008Appointment terminated director christopher rich (1 page)
3 April 2008Appointment terminated director joy epton (1 page)
3 April 2008Appointment terminated director joy epton (1 page)
11 March 2008Full accounts made up to 30 September 2007 (43 pages)
11 March 2008Full accounts made up to 30 September 2007 (43 pages)
6 June 2007Registered office changed on 06/06/07 from: 8 st mary at hill london EC3R 8EE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 8 st mary at hill london EC3R 8EE (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2007Director resigned (1 page)
28 March 2007Full accounts made up to 30 September 2006 (40 pages)
28 March 2007Full accounts made up to 30 September 2006 (40 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 April 2006Annual return made up to 13/03/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 April 2006Annual return made up to 13/03/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 March 2006Full accounts made up to 30 September 2005 (36 pages)
30 March 2006Full accounts made up to 30 September 2005 (36 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 September 2005Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
12 September 2005Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 April 2005Annual return made up to 13/03/05 (11 pages)
7 April 2005Annual return made up to 13/03/05 (11 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005Full accounts made up to 30 September 2004 (38 pages)
15 March 2005Full accounts made up to 30 September 2004 (38 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
25 March 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 March 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 30 September 2003 (38 pages)
6 March 2004Full accounts made up to 30 September 2003 (38 pages)
6 March 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: townsend house 126 queens's gate london SW7 5LQ (1 page)
15 January 2004Registered office changed on 15/01/04 from: townsend house 126 queens's gate london SW7 5LQ (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
2 April 2003Annual return made up to 13/03/03 (12 pages)
2 April 2003Annual return made up to 13/03/03 (12 pages)
8 March 2003Full accounts made up to 30 September 2002 (38 pages)
8 March 2003Full accounts made up to 30 September 2002 (38 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Annual return made up to 13/03/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Full accounts made up to 30 September 2001 (34 pages)
29 March 2002Full accounts made up to 30 September 2001 (34 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (2 pages)
29 March 2001Annual return made up to 13/03/01
  • 363(288) ‐ Secretary resigned
(10 pages)
29 March 2001Annual return made up to 13/03/01
  • 363(288) ‐ Secretary resigned
(10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 March 2001Full accounts made up to 30 September 2000 (36 pages)
22 March 2001Full accounts made up to 30 September 2000 (36 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
22 March 2000Full accounts made up to 30 September 1999 (35 pages)
22 March 2000Annual return made up to 13/03/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2000Full accounts made up to 30 September 1999 (35 pages)
22 March 2000Annual return made up to 13/03/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
19 March 1999Annual return made up to 13/03/99 (10 pages)
19 March 1999Annual return made up to 13/03/99 (10 pages)
9 March 1999Full accounts made up to 30 September 1998 (33 pages)
9 March 1999Full accounts made up to 30 September 1998 (33 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
27 November 1998Full accounts made up to 30 September 1997 (32 pages)
27 November 1998Full accounts made up to 30 September 1997 (32 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
28 August 1998Accounting reference date shortened from 31/08/98 to 30/09/97 (1 page)
28 August 1998Accounting reference date shortened from 31/08/98 to 30/09/97 (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
18 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 1998Full accounts made up to 31 August 1997 (32 pages)
16 March 1998Full accounts made up to 31 August 1997 (32 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date extended from 30/09/96 to 31/08/97 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date extended from 30/09/96 to 31/08/97 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
25 March 1997HC33C-reg as social landlord (1 page)
25 March 1997HC33C-reg as social landlord (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
28 March 1996Accounting reference date notified as 30/09 (1 page)
28 March 1996Accounting reference date notified as 30/09 (1 page)
14 March 1996Incorporation (41 pages)
14 March 1996Incorporation (41 pages)