Company NameOld Ford Housing Association
Company StatusConverted / Closed
Company Number03487210
CategoryConverted / Closed
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marc Francis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 17 January 2017)
RolePublic Affairs Manager
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Duncan Owen Shrubsole
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 17 January 2017)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMrs Jacqueline Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameJennifer Ann Dearing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2017)
RolePlanning & Regeneration Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Rolf Wojtanowski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed11 January 2016(18 years after company formation)
Appointment Duration1 year (closed 17 January 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Simon Charles Trevor Fowler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Secretary NameClare Miller
StatusClosed
Appointed29 November 2016(18 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (closed 17 January 2017)
RoleCompany Director
Correspondence AddressLevel 6, 6 More London Place More London Place
London
SE1 2DA
Director NameRobin Charles Mabey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleConsultant
Correspondence Address42 Highbury Place
London
N5 1QL
Director NameMr Donald Hoodless
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 10 Eclipse Building
26 Laycock Street
London
N1 1AH
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameClive Ivan Jacotine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Arbery Road
London
E3 5DD
Director NameMs Ann Patricia Lucas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Sextant Avenue
Saunders Ness Road
London
E14 9DX
Director NameMary Bridget Clark
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2002)
RoleRetired
Correspondence Address4 Morville Street
London
E3 2DG
Director NameDeanne Cecile Bergin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 month after company formation)
Appointment Duration1 year (resigned 09 February 1999)
RoleFinance Director
Correspondence Address24 Waterlow Court
Heath Close
London
NW11 7DT
Director NameMrs Lucinda Carol Bolton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2001)
RoleConsultant
Correspondence Address33 St Maur Road
London
SW6 4DR
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed07 December 1998(11 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMr Herbert Graham
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2005)
RoleRetired
Correspondence Address45 Park Meadow
Hatfield
Hertfordshire
AL9 5HB
Director NamePatricia Anne Bradbury
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2000)
RoleHa Officer
Correspondence Address34 Riversdale Road
London
N5 2JT
Director NameColin Eddy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCitizen Of Trinidada
StatusResigned
Appointed04 December 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleManager
Correspondence Address15 Deans Lane
Edgware
Middlesex
HA8 9HX
Director NameJanet Ludlow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 June 2011)
RoleArtist
Country of ResidenceEngland
Correspondence Address48 Lichfield Road
London
E3 5AT
Director NameMs Beverly Dobson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2007)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address24 Buckingham Road
South Woodford
London
E18 2NJ
Director NameRay Miller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2007)
RoleTool Setter
Correspondence Address311 Old Ford Road
London
E3 5PR
Director NameMrs Jacqueline Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2007)
RoleSen Play Leader Under 5'S
Country of ResidenceEngland
Correspondence Address3 Springwood Close
Morville Street
London
E3 2GE
Director NameMr David Martin Butcher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2010)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address2 Hollybush Close
Snaresbrook
London
E11 1PZ
Director NameMr Colin Gonzalves Eddy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 September 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address25a Stepney Green
Stepney Green
London
E1 3JX
Director NameBonnie McLaughlin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2007)
RoleRetired
Correspondence Address4 Ermine House
Bow
London
E3 2QQ
Director NameMr Shabbir Ahmed Chowdhury
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2011)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address15 Mostyn Grove
London
E3 2GT
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(11 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMs Chantel Mathurin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 July 2012)
RoleCounter Fraud Investigator
Country of ResidenceUnited Kingdom
Correspondence Address8 Elsa Street
London
E1 0NY
Director NameMr Michael John Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameDebbie Jane Boon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameMs Angela Marie Drum
StatusResigned
Appointed01 February 2016(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG

Contact

Websitecircle.org.uk
Telephone03005001500
Telephone regionUnknown

Location

Registered AddressTwo Pancras Square
King's Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£34,006,000
Gross Profit£28,308,000
Net Worth£19,279,000
Cash£6,000
Current Liabilities£34,570,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 September 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

17 January 2017Resolutions
  • RES13 ‐ Convert to rs 19/09/2016
(1 page)
17 January 2017Forms b and z convert to rs (2 pages)
17 January 2017Forms b and z convert to rs (2 pages)
17 January 2017Resolutions
  • RES13 ‐ Convert to rs 19/09/2016
(1 page)
6 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
4 January 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
4 January 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
4 January 2017Termination of appointment of Paul Pearce as a director on 19 December 2016 (1 page)
4 January 2017Termination of appointment of Paul Pearce as a director on 19 December 2016 (1 page)
4 January 2017Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
4 January 2017Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (58 pages)
9 October 2016Full accounts made up to 31 March 2016 (58 pages)
4 July 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
4 July 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
4 July 2016Appointment of Mr Duncan Shrubsole as a director (2 pages)
4 July 2016Appointment of Mr Duncan Shrubsole as a director (2 pages)
4 July 2016Appointment of Mr Simon Charles Trevor Fowler as a director on 25 February 2016 (2 pages)
4 July 2016Appointment of Mr Rolf Wojtanowski as a director (2 pages)
4 July 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
4 July 2016Appointment of Mr Simon Charles Trevor Fowler as a director on 25 February 2016 (2 pages)
4 July 2016Appointment of Mr Rolf Wojtanowski as a director (2 pages)
4 July 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
15 January 2016Appointment of Mrs Jacqueline Harris as a director on 10 February 2010 (2 pages)
15 January 2016Appointment of Mrs Jacqueline Harris as a director on 10 February 2010 (2 pages)
15 January 2016Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages)
15 January 2016Termination of appointment of Michael John Armstrong as a director on 22 March 2015 (1 page)
15 January 2016Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages)
15 January 2016Termination of appointment of Michael John Armstrong as a director on 22 March 2015 (1 page)
15 January 2016Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages)
15 January 2016Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages)
15 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
15 January 2016Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages)
15 January 2016Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages)
15 January 2016Appointment of Mr Rolf Wojtanowski as a director on 11 January 2016 (2 pages)
15 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
15 January 2016Director's details changed for Jennifer Ann Dearing on 2 February 2015 (2 pages)
15 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
15 January 2016Director's details changed for Mr Marc Francis on 2 February 2015 (2 pages)
15 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
15 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
15 January 2016Appointment of Mr Rolf Wojtanowski as a director on 11 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Paul Pearce on 2 February 2015 (2 pages)
1 October 2015Full accounts made up to 31 March 2015 (47 pages)
1 October 2015Full accounts made up to 31 March 2015 (47 pages)
19 February 2015Registered 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 2015Registered 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 2015Annual return made up to 22 December 2014 no member list (7 pages)
6 January 2015Annual return made up to 22 December 2014 no member list (7 pages)
24 September 2014Appointment of Mr Stephen Melvyn Edward Jacobs Obe as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Melvyn Edward Jacobs Obe as a director on 23 September 2014 (2 pages)
22 September 2014Full accounts made up to 31 March 2014 (46 pages)
22 September 2014Full accounts made up to 31 March 2014 (46 pages)
24 July 2014Director's details changed for Mr Michael John Armstrong on 12 May 2014 (2 pages)
24 July 2014Termination of appointment of Alan Gordon Riddell as a director on 16 July 2014 (1 page)
24 July 2014Termination of appointment of Alan Gordon Riddell as a director on 16 July 2014 (1 page)
24 July 2014Director's details changed for Mr Michael John Armstrong on 12 May 2014 (2 pages)
11 May 2014Termination of appointment of Muhammad Shamim as a director (1 page)
11 May 2014Termination of appointment of Pauline Roach as a director (1 page)
11 May 2014Termination of appointment of Muhammad Shamim as a director (1 page)
11 May 2014Termination of appointment of Pauline Roach as a director (1 page)
6 February 2014Appointment of Mr Muhammad Shamim as a director (3 pages)
6 February 2014Appointment of Mr Muhammad Shamim as a director (3 pages)
30 December 2013Full accounts made up to 31 March 2013 (57 pages)
30 December 2013Full accounts made up to 31 March 2013 (57 pages)
29 December 2013Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
29 December 2013Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
29 December 2013Annual return made up to 22 December 2013 no member list (9 pages)
29 December 2013Director's details changed for Councillor Marc Francis on 27 February 2013 (2 pages)
29 December 2013Director's details changed for Councillor Marc Francis on 27 February 2013 (2 pages)
29 December 2013Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
29 December 2013Annual return made up to 22 December 2013 no member list (9 pages)
29 December 2013Termination of appointment of Debbie Boon as a director (1 page)
29 December 2013Termination of appointment of Debbie Boon as a director (1 page)
25 June 2013Termination of appointment of Patrick Ryan as a director (1 page)
25 June 2013Termination of appointment of Patrick Ryan as a director (1 page)
31 January 2013Appointment of Debbie Jane Boon as a director (3 pages)
31 January 2013Appointment of Debbie Jane Boon as a director (3 pages)
18 January 2013Annual return made up to 22 December 2012 no member list (10 pages)
18 January 2013Annual return made up to 22 December 2012 no member list (10 pages)
17 January 2013Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Duncan Shrubsole on 7 January 2013 (2 pages)
10 December 2012Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Duncan Shrubsole on 4 December 2012 (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (38 pages)
10 September 2012Full accounts made up to 31 March 2012 (38 pages)
18 July 2012Termination of appointment of Chantel Mathurin as a director (1 page)
18 July 2012Termination of appointment of Chantel Mathurin as a director (1 page)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
25 January 2012Annual return made up to 22 December 2011 no member list (11 pages)
25 January 2012Annual return made up to 22 December 2011 no member list (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (39 pages)
13 December 2011Full accounts made up to 31 March 2011 (39 pages)
8 December 2011Appointment of Jennifer Dearing as a director (3 pages)
8 December 2011Appointment of Jennifer Dearing as a director (3 pages)
8 December 2011Appointment of Mr Patrick Ryan as a director (3 pages)
8 December 2011Appointment of Mr Patrick Ryan as a director (3 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2011Termination of appointment of Richard Winfield as a director (1 page)
19 October 2011Termination of appointment of Richard Winfield as a director (1 page)
13 October 2011Termination of appointment of Janet Ludlow as a director (1 page)
13 October 2011Termination of appointment of Janet Ludlow as a director (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Angela June Firman on 1 April 2011 (2 pages)
27 May 2011Termination of appointment of Shabbir Chowdhury as a director (1 page)
27 May 2011Termination of appointment of Shabbir Chowdhury as a director (1 page)
18 May 2011Termination of appointment of a director (1 page)
18 May 2011Termination of appointment of a director (1 page)
2 February 2011Annual return made up to 22 December 2010 no member list (11 pages)
2 February 2011Annual return made up to 22 December 2010 no member list (11 pages)
22 October 2010Termination of appointment of Shaun Mundy as a director (1 page)
22 October 2010Termination of appointment of Shaun Mundy as a director (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
2 October 2010Full accounts made up to 31 March 2010 (40 pages)
2 October 2010Full accounts made up to 31 March 2010 (40 pages)
17 May 2010Termination of appointment of David Butcher as a director (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Termination of appointment of David Butcher as a director (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
29 March 2010Appointment of Duncan Shrubsole as a director (3 pages)
29 March 2010Appointment of Duncan Shrubsole as a director (3 pages)
29 March 2010Appointment of Councillor Michael John Armstrong as a director (3 pages)
29 March 2010Appointment of Councillor Michael John Armstrong as a director (3 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
26 January 2010Director's details changed for Paul Pearce on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Chantel Mathurin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Pearce on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Shabbir Ahmed Chowdhury on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Angela June Firman on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Kenneth Peters as a director (1 page)
26 January 2010Secretary's details changed for Angela June Firman on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Kenneth Peters as a director (1 page)
26 January 2010Director's details changed for Pauline Roach on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Shaun Mundy on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Gordon Riddell on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 December 2009 no member list (7 pages)
26 January 2010Director's details changed for Cllr Marc Francis on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Edwin Winfield on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Shabbir Ahmed Chowdhury on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Pauline Roach on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Chantel Mathurin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Cllr Marc Francis on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Gordon Riddell on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Shaun Mundy on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 December 2009 no member list (7 pages)
26 January 2010Director's details changed for Richard Edwin Winfield on 26 January 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (38 pages)
29 December 2009Full accounts made up to 31 March 2009 (38 pages)
16 September 2009Director appointed chantel mathurin (2 pages)
16 September 2009Director appointed chantel mathurin (2 pages)
1 July 2009Appointment terminated secretary kirsty semple (1 page)
1 July 2009Appointment terminated secretary kirsty semple (1 page)
24 June 2009Secretary appointed angela june firman (2 pages)
24 June 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
5 February 2009Annual return made up to 22/12/08 (5 pages)
5 February 2009Annual return made up to 22/12/08 (5 pages)
19 December 2008Director appointed marc francis (2 pages)
19 December 2008Director appointed marc francis (2 pages)
18 November 2008Full accounts made up to 31 March 2008 (26 pages)
18 November 2008Full accounts made up to 31 March 2008 (26 pages)
20 October 2008Director appointed alan riddell (2 pages)
20 October 2008Director appointed alan riddell (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 9 (12 pages)
24 July 2008Appointment terminated director terry stacy (1 page)
24 July 2008Appointment terminated director terry stacy (1 page)
16 April 2008Director appointed paul pearce (2 pages)
16 April 2008Director appointed paul pearce (2 pages)
31 March 2008Appointment terminated director janet payne (1 page)
31 March 2008Appointment terminated director janet payne (1 page)
20 March 2008Director appointed pauline roach (2 pages)
20 March 2008Director appointed pauline roach (2 pages)
27 February 2008Director appointed richard winfield (2 pages)
27 February 2008Director appointed richard winfield (2 pages)
25 February 2008Director appointed shabbir ahmed chowdhury (2 pages)
25 February 2008Director appointed shabbir ahmed chowdhury (2 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 December 2007Annual return made up to 22/12/07 (2 pages)
27 December 2007Annual return made up to 22/12/07 (2 pages)
20 December 2007Particulars of mortgage/charge (13 pages)
20 December 2007Particulars of mortgage/charge (13 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
7 November 2007Full accounts made up to 31 March 2007 (24 pages)
7 November 2007Full accounts made up to 31 March 2007 (24 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
18 October 2007Particulars of mortgage/charge (13 pages)
18 October 2007Particulars of mortgage/charge (13 pages)
13 October 2007Particulars of mortgage/charge (12 pages)
13 October 2007Particulars of mortgage/charge (12 pages)
13 October 2007Particulars of mortgage/charge (12 pages)
13 October 2007Particulars of mortgage/charge (12 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Annual return made up to 22/12/06 (3 pages)
18 January 2007Annual return made up to 22/12/06 (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (22 pages)
19 December 2006Full accounts made up to 31 March 2006 (22 pages)
20 July 2006Auditor's resignation (1 page)
20 July 2006Auditor's resignation (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1-7 corsica street london N5 1JE (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1-7 corsica street london N5 1JE (1 page)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
13 March 2006Particulars of mortgage/charge (7 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Particulars of mortgage/charge (7 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
22 December 2005Annual return made up to 22/12/05 (3 pages)
22 December 2005Annual return made up to 22/12/05 (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2005Full accounts made up to 31 March 2005 (20 pages)
5 October 2005Full accounts made up to 31 March 2005 (20 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 January 2005Annual return made up to 22/12/04 (10 pages)
21 January 2005Annual return made up to 22/12/04 (10 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 March 2004 (21 pages)
13 October 2004Full accounts made up to 31 March 2004 (21 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2003Full accounts made up to 31 March 2003 (22 pages)
2 December 2003Full accounts made up to 31 March 2003 (22 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
25 January 2003Annual return made up to 22/12/02 (8 pages)
25 January 2003Annual return made up to 22/12/02 (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (22 pages)
5 November 2002Full accounts made up to 31 March 2002 (22 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 January 2002Full accounts made up to 31 March 2001 (21 pages)
23 January 2002Full accounts made up to 31 March 2001 (21 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Annual return made up to 22/12/01
  • 363(288) ‐ Director resigned
(6 pages)
22 January 2002Annual return made up to 22/12/01
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (20 pages)
25 January 2001Full accounts made up to 31 March 2000 (20 pages)
4 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 2001New director appointed (2 pages)
23 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
7 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1999Register of social landlords (1 page)
29 April 1999Register of social landlords (1 page)
22 April 1999Memorandum and Articles of Association (48 pages)
22 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Memorandum and Articles of Association (48 pages)
22 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
22 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
31 January 1999Annual return made up to 22/12/98
  • 363(287) ‐ Registered office changed on 31/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 January 1999Annual return made up to 22/12/98
  • 363(287) ‐ Registered office changed on 31/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
7 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
22 December 1997Incorporation (57 pages)
22 December 1997Incorporation (57 pages)