London
EC2V 6BJ
Director Name | Ms Dallas Pounds |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mr Desmond Patrick Kelly |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mr Patrick Charles Gordon Spence |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Maria Brigid Townson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mr Mark Jonathan Foster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mr Mark Roy Charles Shaha |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Secretary Name | Ms Toma Omoma |
---|---|
Status | Current |
Appointed | 01 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mr Dennis Bryan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Andrea Louise Willimott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Consultancy, Coaching And Registered Nurse |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Ms Angela Morris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Robert Edward Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Judith Lynne Hill |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Erlanger Road London SE14 5TJ |
Secretary Name | Robert Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Robert Charles Henry Harrap |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2000) |
Role | Retired |
Correspondence Address | Milton Cottage Milton Street Polegate East Sussex BN26 5RN |
Director Name | Mrs Mary Stella Gibbons |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1999) |
Role | Retired |
Correspondence Address | 86 Pennard Drive Southgate Swansea West Glamorgan SA3 2DP Wales |
Director Name | Mrs Judith Ann MacDonald |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garth-Y-Don Landshipping Narberth Pembrokeshire SA67 8BE Wales |
Director Name | Ann Cecilia Fleming |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 12 Newton House Newton St Cyres Exeter Devon EX5 5BL |
Director Name | John Stanley Cocking |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Highacres Eastcott Devizes Wiltshire SN10 4PH |
Director Name | Evelyn Anne Boot |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 November 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shuttles Chapel Road Southleigh Witney Oxfordshire OX8 6UP |
Secretary Name | Douglas Vernon Pescott Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Church Road, Leigh Reigate Surrey RH2 8NJ |
Director Name | Neville Robert Flux |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2000) |
Role | Retired Bank Officer |
Correspondence Address | 8 Harrow Road Knockholt Sevenoaks Kent TN14 7JT |
Director Name | Mrs Christian Alice Margaret Nethercote Cleland |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2008) |
Role | Trustee Of Wrvs Voluntary Orga |
Country of Residence | United Kingdom |
Correspondence Address | 8 Long Street Devizes Wiltshire SN10 1NJ |
Director Name | Rachel Margery Friend |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 November 2009) |
Role | Retired-None |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lodge Road Sharnbrook Bedford Bedfordshire MK44 1JP |
Secretary Name | Ms Catherine (Kate) James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Richmond Road East Twickenham Middlesex TW1 2NN |
Director Name | David Edward Ballard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Brentham Way Ealing London W5 1BJ |
Director Name | Mr Richard William Douglas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2012) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridgeman Drive Windsor Berkshire SL4 3SB |
Director Name | Mrs Claire Fiona Brown |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House 25d Lingfield Road Wimbledon London SW19 4QD |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 8 Cliveden Mead Maidenhead Berkshire SL6 8HE |
Director Name | Michael Girling |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chinthurst Park Shalford Guildford Surrey GU4 8JH |
Director Name | Annabel Jane Kay |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Court Oak Road Harborne Birmingham West Midlands B17 9TH |
Director Name | Deborah Kathryn Clatworthy |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2014) |
Role | Assistant Director Of Nursing (Nhs) |
Country of Residence | United Kingdom |
Correspondence Address | 38 Milton Road Walthamstow London E17 4SR |
Director Name | Mrs Leila Kyle Harris-Ryberg |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 04 May 2011(14 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2019) |
Role | Media Manager Nursing & Midwifery Council |
Country of Residence | London England |
Correspondence Address | Unit 2 Regent Terrace Rita Road London SW8 1AW |
Secretary Name | Mr Geoff Almond |
---|---|
Status | Resigned |
Appointed | 31 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Director Name | Mr Charles Richard Costella |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(17 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Kathryn Gray |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Website | www.greensleeves.org.uk/ |
---|---|
Telephone | 020 77931122 |
Telephone region | London |
Registered Address | Greensleeves Homes Trust 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,136,491 |
Net Worth | £26,068,846 |
Cash | £2,587,959 |
Current Liabilities | £2,488,858 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
17 June 2015 | Delivered on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Gloucester house, lansdowne road, sevenoaks TN13 3XU (as the same is registered at hm land registry with title number K600206). Outstanding |
---|---|
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: Pinebell Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest earning account intended to hold the initial deposit of £21,372. see image for full details. Outstanding |
27 January 2011 | Delivered on: 29 January 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being (the "group" and each a "group member") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties k/a (I) st cross grange 140 st cross road winchester t/no. HP708997 (ii) broadlands borrow road oulton broad lowestoft t/no. SK312056 and (iii) queen elizabeth 39 southborough road bickley bromley t/no. SGL538653 by way of fixed charge and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
1 March 2010 | Delivered on: 3 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Speirs house 1 the chesters traps lane new malden t/no SGL707942; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, the goodwill of the business (if any), the full benefit of all guarantees. See image for full details. Outstanding |
19 April 2005 | Delivered on: 21 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8-10 borovere lane alton hampshire t/no HP364249. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 April 2005 | Delivered on: 21 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mount ephraim house mount ephraim tunbridge wells kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 February 2021 | Termination of appointment of Kathryn Gray as a director on 18 February 2021 (1 page) |
---|---|
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 October 2020 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 September 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
9 May 2019 | Termination of appointment of Leila Kyle Harris-Ryberg as a director on 4 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Lakshmi Ramakrishnan as a director on 4 May 2019 (1 page) |
20 December 2018 | Appointment of Mrs Maria Brigid Townson as a director on 21 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (35 pages) |
13 June 2018 | Appointment of Mr Charles Spence as a director on 17 May 2018 (2 pages) |
24 November 2017 | Termination of appointment of Paul Geoffrey Rees as a director on 23 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Paul Geoffrey Rees as a director on 23 November 2017 (1 page) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Unit 2 Regent Terrace Rita Road London SW8 1AW to 54 Fenchurch Street London EC3M 3JY on 18 October 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
25 May 2017 | Termination of appointment of Michael Girling as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Paul Julian Varney as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Girling as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Paul Julian Varney as a director on 18 May 2017 (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (2 pages) |
19 April 2017 | Satisfaction of charge 4 in full (2 pages) |
11 April 2017 | Satisfaction of charge 3 in full (1 page) |
11 April 2017 | Satisfaction of charge 2 in full (2 pages) |
11 April 2017 | Satisfaction of charge 2 in full (2 pages) |
11 April 2017 | Satisfaction of charge 1 in full (2 pages) |
11 April 2017 | Satisfaction of charge 1 in full (2 pages) |
11 April 2017 | Satisfaction of charge 3 in full (1 page) |
3 April 2017 | Appointment of Ms Dallas Pounds as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Ms Kim Davies as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Desmond Patrick Kelly as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Desmond Patrick Kelly as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Ms Kim Davies as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Ms Dallas Pounds as a director on 1 April 2017 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
3 February 2017 | Auditor's resignation (1 page) |
3 February 2017 | Auditor's resignation (1 page) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
8 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
8 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
13 May 2016 | Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Michael John Holt as a director on 12 May 2016 (1 page) |
5 November 2015 | Annual return made up to 8 October 2015 no member list (11 pages) |
5 November 2015 | Annual return made up to 8 October 2015 no member list (11 pages) |
5 November 2015 | Annual return made up to 8 October 2015 no member list (11 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
21 August 2015 | Appointment of Mrs Kathryn Gray as a director on 28 July 2015 (2 pages) |
21 August 2015 | Appointment of Mrs Kathryn Gray as a director on 28 July 2015 (2 pages) |
19 June 2015 | Registration of charge 032601680006, created on 17 June 2015 (9 pages) |
19 June 2015 | Registration of charge 032601680006, created on 17 June 2015 (9 pages) |
30 October 2014 | Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page) |
30 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
30 October 2014 | Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page) |
30 October 2014 | Termination of appointment of Krishnaswamy Murali as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page) |
30 October 2014 | Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Edward Ballard as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Deborah Kathryn Clatworthy as a director on 29 April 2014 (1 page) |
30 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
30 October 2014 | Annual return made up to 8 October 2014 no member list (13 pages) |
30 October 2014 | Termination of appointment of John Christopher Wylie as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Krishnaswamy Murali as a director on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Charles Richard Costella as a director on 1 October 2014 (2 pages) |
3 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
3 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
4 July 2014 | Memorandum and Articles of Association (19 pages) |
4 July 2014 | Memorandum and Articles of Association (19 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
12 March 2014 | Appointment of Ms Elizabeth Ann Marsh as a director (2 pages) |
12 March 2014 | Appointment of Ms Elizabeth Ann Marsh as a director (2 pages) |
27 February 2014 | Appointment of Mr Christopher Philip Shaw as a director (2 pages) |
27 February 2014 | Appointment of Mr Christopher Philip Shaw as a director (2 pages) |
8 November 2013 | Annual return made up to 8 October 2013 no member list (12 pages) |
8 November 2013 | Annual return made up to 8 October 2013 no member list (12 pages) |
8 November 2013 | Annual return made up to 8 October 2013 no member list (12 pages) |
4 September 2013 | Appointment of Mr Robert William Hardy Strange as a director (2 pages) |
4 September 2013 | Appointment of Mr Robert William Hardy Strange as a director (2 pages) |
30 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
30 August 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 March 2013 | Appointment of Mr Geoff Almond as a secretary (1 page) |
21 March 2013 | Appointment of Mr Geoff Almond as a secretary (1 page) |
21 March 2013 | Termination of appointment of Catherine James as a secretary (1 page) |
21 March 2013 | Termination of appointment of Catherine James as a secretary (1 page) |
22 November 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
22 November 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
22 November 2012 | Annual return made up to 8 October 2012 no member list (12 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
26 July 2012 | Termination of appointment of Richard Douglas as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Douglas as a director (1 page) |
20 March 2012 | Appointment of Paul Geoffrey Rees as a director (3 pages) |
20 March 2012 | Appointment of Paul Geoffrey Rees as a director (3 pages) |
20 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
20 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
20 October 2011 | Annual return made up to 8 October 2011 no member list (12 pages) |
12 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
12 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
10 August 2011 | Termination of appointment of Claire Brown as a director (2 pages) |
10 August 2011 | Termination of appointment of Claire Brown as a director (2 pages) |
11 July 2011 | Appointment of Mrs Lakshmi Ramakrishnan as a director (3 pages) |
11 July 2011 | Appointment of Mrs Lakshmi Ramakrishnan as a director (3 pages) |
11 July 2011 | Appointment of Mrs Leila Kyle Harris-Ryberg as a director (3 pages) |
11 July 2011 | Appointment of Mrs Leila Kyle Harris-Ryberg as a director (3 pages) |
8 April 2011 | Appointment of Deborah Kathryn Clatworthy as a director (3 pages) |
8 April 2011 | Appointment of Deborah Kathryn Clatworthy as a director (3 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (23 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (23 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
16 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
16 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
16 November 2010 | Termination of appointment of Annabel Kay as a director (1 page) |
16 November 2010 | Termination of appointment of Annabel Kay as a director (1 page) |
16 November 2010 | Annual return made up to 8 October 2010 no member list (10 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 February 2010 | Appointment of Annabel Jane Kay as a director (2 pages) |
6 February 2010 | Appointment of Annabel Jane Kay as a director (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
4 January 2010 | Termination of appointment of Barbara Mills as a director (1 page) |
4 January 2010 | Termination of appointment of Rachel Friend as a director (1 page) |
4 January 2010 | Termination of appointment of Evelyn Boot as a director (1 page) |
4 January 2010 | Termination of appointment of Evelyn Boot as a director (1 page) |
4 January 2010 | Termination of appointment of Barbara Mills as a director (1 page) |
4 January 2010 | Termination of appointment of Rachel Friend as a director (1 page) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (8 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (8 pages) |
17 November 2009 | Annual return made up to 8 October 2009 no member list (8 pages) |
9 November 2009 | Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Holt on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Edward Ballard on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Girling on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rachel Margery Friend on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Holt on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Edward Ballard on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Krishnaswamy Murali on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Holt on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Claire Fiona Brown on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Girling on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Girling on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Richard William Douglas on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Edward Ballard on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Christopher Wylie on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Mary Mills on 8 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Evelyn Anne Boot on 8 October 2009 (2 pages) |
18 May 2009 | Director appointed michael girling (2 pages) |
18 May 2009 | Director appointed michael girling (2 pages) |
9 May 2009 | Director appointed paul julian varney (2 pages) |
9 May 2009 | Director appointed paul julian varney (2 pages) |
23 March 2009 | Memorandum and Articles of Association (23 pages) |
23 March 2009 | Memorandum and Articles of Association (23 pages) |
2 December 2008 | Appointment terminated director judith macdonald (1 page) |
2 December 2008 | Appointment terminated director judith macdonald (1 page) |
6 November 2008 | Appointment terminated director christian cleland (1 page) |
6 November 2008 | Appointment terminated director christian cleland (1 page) |
6 November 2008 | Annual return made up to 08/10/08 (5 pages) |
6 November 2008 | Annual return made up to 08/10/08 (5 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
5 June 2008 | Director appointed michael john holt (2 pages) |
5 June 2008 | Director appointed michael john holt (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 151 clapham road london SW9 0PU (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 151 clapham road london SW9 0PU (1 page) |
29 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
29 November 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
5 November 2007 | Annual return made up to 08/10/07 (8 pages) |
5 November 2007 | Annual return made up to 08/10/07 (8 pages) |
5 June 2007 | Memorandum and Articles of Association (18 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Memorandum and Articles of Association (18 pages) |
5 June 2007 | Resolutions
|
10 November 2006 | Annual return made up to 08/10/06 (8 pages) |
10 November 2006 | Annual return made up to 08/10/06 (8 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
15 November 2005 | Annual return made up to 08/10/05 (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Annual return made up to 08/10/05 (6 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
7 December 2004 | Annual return made up to 08/10/04 (6 pages) |
7 December 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
7 December 2004 | Annual return made up to 08/10/04 (6 pages) |
12 November 2003 | Annual return made up to 08/10/03 (6 pages) |
12 November 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
12 November 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
12 November 2003 | Annual return made up to 08/10/03 (6 pages) |
12 December 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 December 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
1 November 2002 | Annual return made up to 08/10/02 (6 pages) |
1 November 2002 | Annual return made up to 08/10/02 (6 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
5 November 2001 | Annual return made up to 08/10/01 (5 pages) |
5 November 2001 | Annual return made up to 08/10/01 (5 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
27 November 2000 | Annual return made up to 08/10/00
|
27 November 2000 | Annual return made up to 08/10/00
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 08/10/99
|
26 October 1999 | Annual return made up to 08/10/99
|
26 October 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
11 November 1998 | Annual return made up to 08/10/98
|
11 November 1998 | Annual return made up to 08/10/98
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
16 October 1997 | Annual return made up to 08/10/97 (6 pages) |
16 October 1997 | Annual return made up to 08/10/97 (6 pages) |
12 February 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
12 February 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
24 January 1997 | Company name changed charis (58) LIMITED\certificate issued on 24/01/97 (3 pages) |
24 January 1997 | Company name changed charis (58) LIMITED\certificate issued on 24/01/97 (3 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
8 October 1996 | Incorporation (27 pages) |
8 October 1996 | Incorporation (27 pages) |