King's Cross
London
N1C 4AG
Director Name | Mr Duncan Owen Shrubsole |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 17 January 2017) |
Role | Director Of Policy |
Country of Residence | England |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Mrs Jacqueline Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Jennifer Ann Dearing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 September 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 January 2017) |
Role | Planning & Regeneration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Rolf Wojtanowski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 January 2016(18 years after company formation) |
Appointment Duration | 1 year (closed 17 January 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Simon Charles Trevor Fowler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Closed |
Appointed | 29 November 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Level 6, 6 More London Place More London Place London SE1 2DA |
Director Name | Robin Charles Mabey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 42 Highbury Place London N5 1QL |
Director Name | Mr Donald Hoodless |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 10 Eclipse Building 26 Laycock Street London N1 1AH |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Clive Ivan Jacotine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Arbery Road London E3 5DD |
Director Name | Ms Ann Patricia Lucas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 December 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sextant Avenue Saunders Ness Road London E14 9DX |
Director Name | Mary Bridget Clark |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2002) |
Role | Retired |
Correspondence Address | 4 Morville Street London E3 2DG |
Director Name | Deanne Cecile Bergin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 month after company formation) |
Appointment Duration | 1 year (resigned 09 February 1999) |
Role | Finance Director |
Correspondence Address | 24 Waterlow Court Heath Close London NW11 7DT |
Director Name | Mrs Lucinda Carol Bolton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2001) |
Role | Consultant |
Correspondence Address | 33 St Maur Road London SW6 4DR |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Mr Herbert Graham |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 45 Park Meadow Hatfield Hertfordshire AL9 5HB |
Director Name | Patricia Anne Bradbury |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2000) |
Role | Ha Officer |
Correspondence Address | 34 Riversdale Road London N5 2JT |
Director Name | Colin Eddy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Citizen Of Trinidada |
Status | Resigned |
Appointed | 04 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | 15 Deans Lane Edgware Middlesex HA8 9HX |
Director Name | Janet Ludlow |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 June 2011) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 48 Lichfield Road London E3 5AT |
Director Name | Ms Beverly Dobson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2007) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 24 Buckingham Road South Woodford London E18 2NJ |
Director Name | Ray Miller |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2007) |
Role | Tool Setter |
Correspondence Address | 311 Old Ford Road London E3 5PR |
Director Name | Mrs Jacqueline Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2007) |
Role | Sen Play Leader Under 5'S |
Country of Residence | England |
Correspondence Address | 3 Springwood Close Morville Street London E3 2GE |
Director Name | Mr David Martin Butcher |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2010) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 2 Hollybush Close Snaresbrook London E11 1PZ |
Director Name | Mr Colin Gonzalves Eddy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 September 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25a Stepney Green Stepney Green London E1 3JX |
Director Name | Bonnie McLaughlin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2007) |
Role | Retired |
Correspondence Address | 4 Ermine House Bow London E3 2QQ |
Director Name | Mr Shabbir Ahmed Chowdhury |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2011) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mostyn Grove London E3 2GT |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Ms Chantel Mathurin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2012) |
Role | Counter Fraud Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elsa Street London E1 0NY |
Director Name | Mr Michael John Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Debbie Jane Boon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Ms Angela Marie Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(18 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Website | circle.org.uk |
---|---|
Telephone | 03005001500 |
Telephone region | Unknown |
Registered Address | Two Pancras Square King's Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,006,000 |
Gross Profit | £28,308,000 |
Net Worth | £19,279,000 |
Cash | £6,000 |
Current Liabilities | £34,570,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 September 2008 | Delivered on: 18 September 2008 Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries (Security Trustee) Classification: Fixed charge Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as a trustee for the other secured beneficiaries) or to any of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and any part of any estate or interest in the property being 20, 24, 30, 34, 38, 46 and 48 jodrell road; 1-76 (inc) waverton house, jodell road london; 1-76 (inc) winford house; 1-56 (inc) ollerton green; 1-62 (inc) elton house, 1-147 (odd) and 2-36 (even) candy street and 1-40 (inc) locton green, ruston street, london (formerly known as land and buildings being known as the locton estate london t/no EGL530242. 89 cadogan terrace t/no 149181. for details of further properties charged please refer to form 395. see image for full details. Outstanding |
---|---|
3 December 2007 | Delivered on: 20 December 2007 Persons entitled: Prudential Trustee Company Limited (The Security Trustee) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north west side of hawthorn avenue london t/no EGL446969; 25 usher road bow NGL441623; 23 usher road bow t/no EGL213595 (for further details of properties charged please refer to form 395) and all buildings, fixtures, plant and machinery. See the mortgage charge document for full details. Outstanding |
12 October 2007 | Delivered on: 18 October 2007 Persons entitled: Prudential Trustee Company Limited as Trustee for the Security Beneficiaries Classification: Floating charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge the whole of the chargors undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
8 October 2007 | Delivered on: 13 October 2007 Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries Classification: Fixed charge Secured details: All monies due or to become due from the company to the security trustee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licences and all income and claims. See the mortgage charge document for full details. Outstanding |
8 October 2007 | Delivered on: 13 October 2007 Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries Classification: Fixed charge Secured details: All monies due or to become due from the company to the security trustee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licences and all income and claims. See the mortgage charge document for full details. Outstanding |
3 March 2006 | Delivered on: 13 March 2006 Persons entitled: Barclays Bank PLC as Agent Classification: An account charge Secured details: All monies due or to become due from the company to each lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the sinking fund and the facility account and the debts represented thereby. See the mortgage charge document for full details. Outstanding |
28 September 2010 | Delivered on: 7 October 2010 Persons entitled: Prudential Trustee Company Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee as security for the paymet of all secured obligations charged in favour of the security trustee by way of first fixed charge all benefits claims and returns of permiums in respect of any insurance see image for full details. Outstanding |
17 February 2010 | Delivered on: 5 March 2010 Persons entitled: Circle Anglia Social Housing PLC Classification: An account charge 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: The charged account and the credit balance from time to time of the charged account see image for full details. Outstanding |
16 March 2006 | Delivered on: 22 March 2006 Satisfied on: 25 January 2008 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: Floating charge Secured details: All monies du or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge the whole of the company's undertaking and assets present and future. Fully Satisfied |
3 March 2006 | Delivered on: 13 March 2006 Satisfied on: 25 January 2008 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licencesand all income and claims. See the mortgage charge document for full details. Fully Satisfied |
4 April 2005 | Delivered on: 22 April 2005 Satisfied on: 25 January 2008 Persons entitled: Circle Thirty Three Housing Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the chargor's undertaking and assets,present and future. Fully Satisfied |
17 January 2017 | Resolutions
|
---|---|
17 January 2017 | Forms b and z convert to rs (2 pages) |
17 January 2017 | Forms b and z convert to rs (2 pages) |
17 January 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
4 January 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Paul Pearce as a director on 19 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Paul Pearce as a director on 19 December 2016 (1 page) |
4 January 2017 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
4 January 2017 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (58 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (58 pages) |
4 July 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
4 July 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
4 July 2016 | Appointment of Mr Duncan Shrubsole as a director (2 pages) |
4 July 2016 | Appointment of Mr Duncan Shrubsole as a director (2 pages) |
4 July 2016 | Appointment of Mr Simon Charles Trevor Fowler as a director on 25 February 2016 (2 pages) |
4 July 2016 | Appointment of Mr Rolf Wojtanowski as a director (2 pages) |
4 July 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
4 July 2016 | Appointment of Mr Simon Charles Trevor Fowler as a director on 25 February 2016 (2 pages) |
4 July 2016 | Appointment of Mr Rolf Wojtanowski as a director (2 pages) |
4 July 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
15 January 2016 | Appointment of Mrs Jacqueline Harris as a director on 10 February 2010 (2 pages) |
15 January 2016 | Appointment of Mrs Jacqueline Harris as a director on 10 February 2010 (2 pages) |
15 January 2016 | Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages) |
15 January 2016 | Termination of appointment of Michael John Armstrong as a director on 22 March 2015 (1 page) |
15 January 2016 | Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages) |
15 January 2016 | Termination of appointment of Michael John Armstrong as a director on 22 March 2015 (1 page) |
15 January 2016 | Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages) |
15 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
15 January 2016 | Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages) |
15 January 2016 | Appointment of Mr Rolf Wojtanowski as a director on 11 January 2016 (2 pages) |
15 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
15 January 2016 | Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
15 January 2016 | Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages) |
15 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
15 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
15 January 2016 | Appointment of Mr Rolf Wojtanowski as a director on 11 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (47 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (47 pages) |
19 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square King's Cross London N1C 4AG on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square King's Cross London N1C 4AG on 19 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 22 December 2014 no member list (7 pages) |
6 January 2015 | Annual return made up to 22 December 2014 no member list (7 pages) |
24 September 2014 | Appointment of Mr Stephen Melvyn Edward Jacobs Obe as a director on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Stephen Melvyn Edward Jacobs Obe as a director on 23 September 2014 (2 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (46 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (46 pages) |
24 July 2014 | Director's details changed for Mr Michael John Armstrong on 12 May 2014 (2 pages) |
24 July 2014 | Termination of appointment of Alan Gordon Riddell as a director on 16 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Alan Gordon Riddell as a director on 16 July 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Michael John Armstrong on 12 May 2014 (2 pages) |
11 May 2014 | Termination of appointment of Muhammad Shamim as a director (1 page) |
11 May 2014 | Termination of appointment of Pauline Roach as a director (1 page) |
11 May 2014 | Termination of appointment of Muhammad Shamim as a director (1 page) |
11 May 2014 | Termination of appointment of Pauline Roach as a director (1 page) |
6 February 2014 | Appointment of Mr Muhammad Shamim as a director (3 pages) |
6 February 2014 | Appointment of Mr Muhammad Shamim as a director (3 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (57 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (57 pages) |
29 December 2013 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
29 December 2013 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
29 December 2013 | Annual return made up to 22 December 2013 no member list (9 pages) |
29 December 2013 | Director's details changed for Councillor Marc Francis on 27 February 2013 (2 pages) |
29 December 2013 | Director's details changed for Councillor Marc Francis on 27 February 2013 (2 pages) |
29 December 2013 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
29 December 2013 | Annual return made up to 22 December 2013 no member list (9 pages) |
29 December 2013 | Termination of appointment of Debbie Boon as a director (1 page) |
29 December 2013 | Termination of appointment of Debbie Boon as a director (1 page) |
25 June 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
25 June 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
31 January 2013 | Appointment of Debbie Jane Boon as a director (3 pages) |
31 January 2013 | Appointment of Debbie Jane Boon as a director (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 no member list (10 pages) |
18 January 2013 | Annual return made up to 22 December 2012 no member list (10 pages) |
17 January 2013 | Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages) |
10 December 2012 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (38 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (38 pages) |
18 July 2012 | Termination of appointment of Chantel Mathurin as a director (1 page) |
18 July 2012 | Termination of appointment of Chantel Mathurin as a director (1 page) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 January 2012 | Annual return made up to 22 December 2011 no member list (11 pages) |
25 January 2012 | Annual return made up to 22 December 2011 no member list (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (39 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (39 pages) |
8 December 2011 | Appointment of Jennifer Dearing as a director (3 pages) |
8 December 2011 | Appointment of Jennifer Dearing as a director (3 pages) |
8 December 2011 | Appointment of Mr Patrick Ryan as a director (3 pages) |
8 December 2011 | Appointment of Mr Patrick Ryan as a director (3 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
19 October 2011 | Termination of appointment of Richard Winfield as a director (1 page) |
19 October 2011 | Termination of appointment of Richard Winfield as a director (1 page) |
13 October 2011 | Termination of appointment of Janet Ludlow as a director (1 page) |
13 October 2011 | Termination of appointment of Janet Ludlow as a director (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages) |
27 May 2011 | Termination of appointment of Shabbir Chowdhury as a director (1 page) |
27 May 2011 | Termination of appointment of Shabbir Chowdhury as a director (1 page) |
18 May 2011 | Termination of appointment of a director (1 page) |
18 May 2011 | Termination of appointment of a director (1 page) |
2 February 2011 | Annual return made up to 22 December 2010 no member list (11 pages) |
2 February 2011 | Annual return made up to 22 December 2010 no member list (11 pages) |
22 October 2010 | Termination of appointment of Shaun Mundy as a director (1 page) |
22 October 2010 | Termination of appointment of Shaun Mundy as a director (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (40 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (40 pages) |
17 May 2010 | Termination of appointment of David Butcher as a director (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
17 May 2010 | Termination of appointment of David Butcher as a director (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
29 March 2010 | Appointment of Duncan Shrubsole as a director (3 pages) |
29 March 2010 | Appointment of Duncan Shrubsole as a director (3 pages) |
29 March 2010 | Appointment of Councillor Michael John Armstrong as a director (3 pages) |
29 March 2010 | Appointment of Councillor Michael John Armstrong as a director (3 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
26 January 2010 | Director's details changed for Paul Pearce on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Chantel Mathurin on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Pearce on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shabbir Ahmed Chowdhury on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Angela June Firman on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Kenneth Peters as a director (1 page) |
26 January 2010 | Secretary's details changed for Angela June Firman on 26 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Kenneth Peters as a director (1 page) |
26 January 2010 | Director's details changed for Pauline Roach on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shaun Mundy on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Gordon Riddell on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 no member list (7 pages) |
26 January 2010 | Director's details changed for Cllr Marc Francis on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Richard Edwin Winfield on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shabbir Ahmed Chowdhury on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Pauline Roach on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Chantel Mathurin on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Cllr Marc Francis on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Alan Gordon Riddell on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Shaun Mundy on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 December 2009 no member list (7 pages) |
26 January 2010 | Director's details changed for Richard Edwin Winfield on 26 January 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (38 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (38 pages) |
16 September 2009 | Director appointed chantel mathurin (2 pages) |
16 September 2009 | Director appointed chantel mathurin (2 pages) |
1 July 2009 | Appointment terminated secretary kirsty semple (1 page) |
1 July 2009 | Appointment terminated secretary kirsty semple (1 page) |
24 June 2009 | Secretary appointed angela june firman (2 pages) |
24 June 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
5 February 2009 | Annual return made up to 22/12/08 (5 pages) |
5 February 2009 | Annual return made up to 22/12/08 (5 pages) |
19 December 2008 | Director appointed marc francis (2 pages) |
19 December 2008 | Director appointed marc francis (2 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
20 October 2008 | Director appointed alan riddell (2 pages) |
20 October 2008 | Director appointed alan riddell (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
24 July 2008 | Appointment terminated director terry stacy (1 page) |
24 July 2008 | Appointment terminated director terry stacy (1 page) |
16 April 2008 | Director appointed paul pearce (2 pages) |
16 April 2008 | Director appointed paul pearce (2 pages) |
31 March 2008 | Appointment terminated director janet payne (1 page) |
31 March 2008 | Appointment terminated director janet payne (1 page) |
20 March 2008 | Director appointed pauline roach (2 pages) |
20 March 2008 | Director appointed pauline roach (2 pages) |
27 February 2008 | Director appointed richard winfield (2 pages) |
27 February 2008 | Director appointed richard winfield (2 pages) |
25 February 2008 | Director appointed shabbir ahmed chowdhury (2 pages) |
25 February 2008 | Director appointed shabbir ahmed chowdhury (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2007 | Annual return made up to 22/12/07 (2 pages) |
27 December 2007 | Annual return made up to 22/12/07 (2 pages) |
20 December 2007 | Particulars of mortgage/charge (13 pages) |
20 December 2007 | Particulars of mortgage/charge (13 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
18 October 2007 | Particulars of mortgage/charge (13 pages) |
18 October 2007 | Particulars of mortgage/charge (13 pages) |
13 October 2007 | Particulars of mortgage/charge (12 pages) |
13 October 2007 | Particulars of mortgage/charge (12 pages) |
13 October 2007 | Particulars of mortgage/charge (12 pages) |
13 October 2007 | Particulars of mortgage/charge (12 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
18 January 2007 | Annual return made up to 22/12/06 (3 pages) |
18 January 2007 | Annual return made up to 22/12/06 (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
20 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Auditor's resignation (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1-7 corsica street london N5 1JE (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1-7 corsica street london N5 1JE (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
22 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Particulars of mortgage/charge (11 pages) |
13 March 2006 | Particulars of mortgage/charge (11 pages) |
13 March 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Annual return made up to 22/12/05 (3 pages) |
22 December 2005 | Annual return made up to 22/12/05 (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
5 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
21 January 2005 | Annual return made up to 22/12/04 (10 pages) |
21 January 2005 | Annual return made up to 22/12/04 (10 pages) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
16 January 2004 | Annual return made up to 22/12/03
|
16 January 2004 | Annual return made up to 22/12/03
|
2 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 January 2003 | Annual return made up to 22/12/02 (8 pages) |
25 January 2003 | Annual return made up to 22/12/02 (8 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Annual return made up to 22/12/01
|
22 January 2002 | Annual return made up to 22/12/01
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
4 January 2001 | Annual return made up to 22/12/00
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Annual return made up to 22/12/00
|
4 January 2001 | New director appointed (2 pages) |
23 January 2000 | Annual return made up to 22/12/99
|
23 January 2000 | Annual return made up to 22/12/99
|
26 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
29 April 1999 | Register of social landlords (1 page) |
29 April 1999 | Register of social landlords (1 page) |
22 April 1999 | Memorandum and Articles of Association (48 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Memorandum and Articles of Association (48 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
31 January 1999 | Annual return made up to 22/12/98
|
31 January 1999 | Annual return made up to 22/12/98
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
7 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
7 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
22 December 1997 | Incorporation (57 pages) |
22 December 1997 | Incorporation (57 pages) |