London
EC3V 9AH
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2013(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2000) |
Role | Trustee Officer |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 August 2004) |
Role | Trustee Officer |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2013) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | H.a. Funding LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No.1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,193,999 |
Gross Profit | £8,163 |
Net Worth | £191,899 |
Cash | £13,478,628 |
Current Liabilities | £25,671,468 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Outstanding |
---|---|
11 February 2010 | Delivered on: 25 February 2010 Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust for the Secured Creditors Classification: Fifth master amendment and restatement agreement Secured details: All monies due or to become due from the company to the chargee, the noteholders and the couponholders, each facility agent and/or the banks, each additional faciliy provider, the administration manager and the account manager under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in each defeasance instrument all sums of money credited to each weekly payment account each reserve account the operating account the additional account and/or the investment account the transaction documents and by way of floating charge whole of its undertaking and all its property assets and rights see image for full details. Outstanding |
7 December 2009 | Delivered on: 23 December 2009 Persons entitled: Royal Exchange Trust Company Limited (For Itself and on Trust for the Secured Creditors (the "Trustee") Classification: Fourth master amendment and restatement agreement Secured details: All monies due or to become due from the company to the chargee, to the noteholders and the couponholders, to each facility agent and/or the banks, to each additional facility provider, to the administration manager and to the account manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title, interest and benefit present and future in and to each legal charge.fixed charge all of the right, title, interest and benefit present and future in and to (I) each defeasance instrument purchased (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details. Outstanding |
29 June 2005 | Delivered on: 16 July 2005 Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust of the Secured Creditors Classification: Deed of charge Secured details: All monies due or to become due from the company to the trustee and to the noteholders and the couponholders and to each facility agent and/or the banks and to teach additional facility provider and to the administration manager and to the account manager under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit present and future inand to each legal charge, the indebtedness, all the right title interest and benefit present and future in and to (I) each defeasance instrument purchased. See the mortgage charge document for full details. Outstanding |
23 December 1999 | Delivered on: 11 January 2000 Persons entitled: Royal Exchange Trust Company Limited(For Itself and on Trust for the Secured Creditors (the "Trustee")) Classification: Deed of charge dated 23RD janaury 1997 as amended and restated on the 30TH january 1998 and as further amended and restated on the 23RD december 1999 issued by the company Secured details: In favour of the chargee all monies, debts and liabilities due or to become due from the company to (I) the trustee, in its capacity as such, under or in connection with the trust deed; (ii) to the noteholders and the couponholders in respect of principal, interest or any amounts payable in respect of the notes and/or the coupons; (iii) to each facility agent and/or the banks under or in connection with the short term loan agreements; (iv) to each additional facility provider under or in connection with the additional facility agreements; (v) to the administration manager under or in connection with the account management and administration agreement; and (vi) to the account manager under or in connection with the account management and administration agreement. Particulars: First legal sub-mortgage all of the chargor's right, title, interest and benefit present and future in and to each legal charge.fixed charge all of the chargor's right, title, interest and benefit present and future in and to (I) each defeasance instrument purchased by the chargor in accordance with the terms of the loan agreements and (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details. Outstanding |
30 January 1998 | Delivered on: 16 February 1998 Persons entitled: Royal Exchange Trust Company Limited for Itself and on Trust for the Secured Creditors Classification: Deed of charge as amended and restated Secured details: All monies,debts and liabilities due or to become due from the company to (I) the trustee,in its capacity as such,under or in connection with the trust deed;(ii) to the noteholders and the couponholders in respect of principal,interest or any amounts payable in respect of the notes and/or the coupons;(iii) to each facility agent and/or the banks under or in connection with the short term loan agreements;(iv) to each additional facility provider under or in connection with the additional facility agreements;(v) to the administration manager under or in connection with the account management and administration agreement;and (vi) to the account manager under or in connection with the account management and administration agreement. Particulars: First legal sub-mortgage all of the chargor's right,title,interest and benefit present and future in and to each legal charge.fixed charge all of the chargor's right,title,interest and benefit present and future in and to (I) each defeasance instrument purchased by the chargor in accordance with the terms of the loan agreements and (ii) any mortgage,charge,pledge,lien or other encumbrance granted by any borrower in favour of the chargor over any defeasance instruments purchased by such borrower in accordance with the terms of its loan agreement.. See the mortgage charge document for full details. Outstanding |
23 January 1997 | Delivered on: 7 February 1997 Persons entitled: Royal Exchange Trust Company Limited Classification: A deed of charge Secured details: All monies due or to become due from the company formerly known as housing association finance corporation no.1 PLC to (I) the trustee (as defined) in its capacity as such under or in connection with the trust deed;(ii) the noteholders and the couponholders (as defined) in respect of principal,interest or any amounts payable in respect of the notes and/or the coupons;the facility agent and/or the banks (as defined) under or in connection with the short term loan agreement. Particulars: First legal sub-mortgage all of the issuer's right,title,interest and benefit present and future in and to each legal charge;first fixed charge all of the issuer's right,title,interest and benefit present and future in and to (I) each defeasance instrument.(ii) any mortgage,charge,pledge,lien or other encumbrance. See the mortgage charge document for full details. Outstanding |
11 October 2023 | Satisfaction of charge 5 in full (2 pages) |
---|---|
11 October 2023 | Satisfaction of charge 6 in full (1 page) |
11 October 2023 | Satisfaction of charge 4 in full (1 page) |
11 October 2023 | Satisfaction of charge 031944690007 in full (1 page) |
11 October 2023 | Satisfaction of charge 2 in full (2 pages) |
11 October 2023 | Satisfaction of charge 1 in full (1 page) |
9 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Change of details for H.A. Funding Limited as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
29 July 2022 | Full accounts made up to 31 May 2021 (24 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
9 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
9 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
9 July 2021 | Change of details for H.A. Funding Limited as a person with significant control on 5 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 31 May 2020 (24 pages) |
8 June 2020 | Full accounts made up to 31 May 2019 (32 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
5 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
5 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
5 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
4 July 2019 | Change of details for H.A. Funding Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
6 December 2018 | Satisfaction of charge 3 in full (2 pages) |
6 December 2018 | Full accounts made up to 31 May 2018 (30 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (27 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (27 pages) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for H.A. Funding Limited as a person with significant control on 9 October 2017 (2 pages) |
20 October 2017 | Change of details for H.A. Funding Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
2 February 2017 | Registration of charge 031944690007, created on 31 January 2017 (45 pages) |
2 February 2017 | Registration of charge 031944690007, created on 31 January 2017 (45 pages) |
20 October 2016 | Full accounts made up to 31 May 2016 (27 pages) |
20 October 2016 | Full accounts made up to 31 May 2016 (27 pages) |
14 May 2016 | Annual return made up to 3 May 2016 Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 3 May 2016 Statement of capital on 2016-05-14
|
7 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
7 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Sean Martin as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 December 2014 | Full accounts made up to 31 May 2014 (21 pages) |
2 December 2014 | Full accounts made up to 31 May 2014 (21 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
4 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
2 December 2013 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
2 December 2013 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
2 December 2013 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
2 December 2013 | Termination of appointment of Capita Trust Company Limited as a director (1 page) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (25 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (25 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 31 May 2011 (23 pages) |
4 January 2012 | Full accounts made up to 31 May 2011 (23 pages) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor, Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (20 pages) |
1 December 2010 | Full accounts made up to 31 May 2010 (20 pages) |
25 May 2010 | Audirors resignation (3 pages) |
25 May 2010 | Audirors resignation (3 pages) |
18 May 2010 | Auditor's resignation (1 page) |
18 May 2010 | Auditor's resignation (1 page) |
6 May 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 3 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Capita Trust Corporate Services Limited on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Capita Trust Company Limited on 3 May 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
7 January 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
7 January 2010 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
2 December 2009 | Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 46 Manor Rd Tottenham London N17 0JJ on 2 December 2009 (1 page) |
25 November 2009 | Full accounts made up to 31 May 2009 (17 pages) |
25 November 2009 | Full accounts made up to 31 May 2009 (17 pages) |
11 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 11 November 2009 (1 page) |
10 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
10 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
10 November 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
10 November 2009 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (16 pages) |
10 December 2008 | Full accounts made up to 31 May 2008 (16 pages) |
4 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
2 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 January 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 January 2007 | Full accounts made up to 31 May 2006 (14 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
22 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
16 July 2005 | Particulars of mortgage/charge (19 pages) |
16 July 2005 | Particulars of mortgage/charge (19 pages) |
29 June 2005 | Listing of particulars (106 pages) |
29 June 2005 | Listing of particulars (106 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
1 February 2005 | New director appointed (6 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (6 pages) |
1 February 2005 | Director resigned (1 page) |
6 August 2004 | New director appointed (4 pages) |
6 August 2004 | New director appointed (4 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
11 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
4 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
15 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
14 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (13 pages) |
27 September 2001 | Listing of particulars (202 pages) |
27 September 2001 | Listing of particulars (202 pages) |
17 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 December 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
27 December 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
11 January 2000 | Particulars of mortgage/charge (14 pages) |
11 January 2000 | Particulars of mortgage/charge (14 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
4 June 1999 | Return made up to 03/05/99; full list of members (27 pages) |
4 June 1999 | Return made up to 03/05/99; full list of members (27 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
19 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 May 1998 | Return made up to 03/05/98; full list of members (31 pages) |
13 May 1998 | Return made up to 03/05/98; full list of members (31 pages) |
16 February 1998 | Particulars of mortgage/charge (13 pages) |
16 February 1998 | Particulars of mortgage/charge (13 pages) |
30 January 1998 | Listing of particulars (299 pages) |
30 January 1998 | Listing of particulars (299 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
13 June 1997 | Return made up to 03/05/97; full list of members (12 pages) |
13 June 1997 | Return made up to 03/05/97; full list of members (12 pages) |
14 February 1997 | Listing of particulars (175 pages) |
14 February 1997 | Listing of particulars (175 pages) |
7 February 1997 | Particulars of mortgage/charge (13 pages) |
7 February 1997 | Particulars of mortgage/charge (13 pages) |
3 February 1997 | Company name changed housing association finance corp oration no. 1 PLC\certificate issued on 03/02/97 (2 pages) |
3 February 1997 | Company name changed housing association finance corp oration no. 1 PLC\certificate issued on 03/02/97 (2 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
30 December 1996 | New director appointed (5 pages) |
30 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
30 December 1996 | New director appointed (7 pages) |
30 December 1996 | New director appointed (5 pages) |
30 December 1996 | New director appointed (7 pages) |
30 December 1996 | Certificate of authorisation to commence business and borrow (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Memorandum and Articles of Association (64 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Application to commence business (2 pages) |
30 December 1996 | Memorandum and Articles of Association (64 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Application to commence business (2 pages) |
30 December 1996 | Ad 16/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 December 1996 | Ad 16/12/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 December 1996 | Company name changed swallowmist PLC\certificate issued on 20/12/96 (2 pages) |
20 December 1996 | Company name changed swallowmist PLC\certificate issued on 20/12/96 (2 pages) |
3 May 1996 | Incorporation (68 pages) |
3 May 1996 | Incorporation (68 pages) |