London
EC2V 6EE
Director Name | Rev Kevin Robin Burdett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 July 2018) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Rita Elaine Mathews |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 30 July 2018) |
Role | District Councillor/Retired Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Cecilia Mary Tredget |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 30 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2018(19 years after company formation) |
Appointment Duration | 4 months (closed 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Nigel Finney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2018(19 years after company formation) |
Appointment Duration | 4 months (closed 30 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2018(19 years after company formation) |
Appointment Duration | 4 months (closed 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 28 March 2018(19 years after company formation) |
Appointment Duration | 4 months (closed 30 July 2018) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Director Name | Susan Margaret Campbell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2002) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Saint Ives Road Hemingford Grey Huntingdon PE28 9DX |
Director Name | Andrew John Chapman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 November 1999) |
Role | Accountant |
Correspondence Address | 5 Colne Road Bluntisham Huntingdon Cambridgeshire PE28 3LU |
Director Name | Edward Graham Thomas Cooper |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2000) |
Role | Retired |
Correspondence Address | 10 The Walks East Huntingdon Cambridgeshire PE18 6AR |
Director Name | Mr Michael Garvey Day |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 November 1999) |
Role | Retired Officer |
Correspondence Address | 4 Oakfields Hemingford Grey Huntingdon Cambridgeshire PE18 9BE |
Secretary Name | Mr Chan Raj Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Director Name | The Revd Canon Edwood Brian Benedict Atling |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2004) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | Blue Cedars Common Lane, Hemingford Abbots Huntingdon Cambridgeshire PE29 9AW |
Director Name | Mrs Madhabi Banerjee |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mr Michael George Baker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 July 2012) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | West View Stonely Road, Easton Huntingdon Cambridgeshire PE28 0TT |
Director Name | John Geoffrey Burniston |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2008) |
Role | Retired |
Correspondence Address | 3 Bury Close St Ives Cambridgeshire PE27 6WB |
Director Name | Peter Leonard Ernest Bucknell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2007) |
Role | Import Consultant |
Country of Residence | England |
Correspondence Address | Compass House Pathfinder Way Warboys Cambridgeshire PE28 2RD |
Director Name | David Thomas Cruyfft |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 10 Jubilee Avenue Warboys Huntingdon Cambridgeshire PE28 2RT |
Director Name | James Edward Bird |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2005) |
Role | Retired Consultant |
Correspondence Address | 6 Valentine Gardens Kimbolton Huntingdon Cambridgeshire PE28 0HX |
Director Name | Kenneth James Churchill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2009) |
Role | Physiotherapist |
Correspondence Address | 51 Gordon Road Little Paxton St. Neots Cambridgeshire PE19 6JS |
Director Name | Mr James Edward Corley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2015) |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Secretary Name | Mrs Ruth Kathleen Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2011) |
Role | Group Head Of Executive Services |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mrs Shirley Admonita Attwooll |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2015) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mrs Janet Elizabeth Boston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Secretary Name | Mr Chan Raj Abraham |
---|---|
Status | Resigned |
Appointed | 18 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mr John William Bridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mr Robin Clive Carter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 May 2016) |
Role | Retired Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mrs Angela Dawn Curtis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Miss Elizabeth Nalumooza Ddamulira |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 11 November 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 November 2017) |
Role | Tenancy And Income Manager |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Mrs Rosalyn Margaret Brench |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Director Name | Dr Robert Ian Cubitt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Secretary Name | Mr Nairn Davidson |
---|---|
Status | Resigned |
Appointed | 12 July 2017(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Brook House Ouse Walk Huntingdon PE29 3QW |
Website | luminus.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 396566 |
Telephone region | Huntingdon |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,501,000 |
Gross Profit | £34,179,000 |
Net Worth | £200,304,000 |
Cash | £28,006,000 |
Current Liabilities | £3,314,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Homes and Communities Agency Classification: Shared ownership 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: Land k/a broughton e milton keynes. Outstanding |
---|---|
22 June 2010 | Delivered on: 24 June 2010 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from luminus finance limited,luminus group limited or any member of the group to any institution being a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties at 44-50 (evens) 65-79(odds) 84-90 (evens) and 96-102 (evens cromwell drive huntingdon t/no's CB352457.CB352458,CB352472,CB352460,CB352447,)for further details of t/no's please refer to form MG01). Outstanding |
22 June 2010 | Delivered on: 24 June 2010 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from luminus finance limited, luminus group limited or any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 46 to 62 (even) and 80 and 112 (even) abberley wood, great shelford t/no CB350368. F/h land being three parcels of land at moorhouse drive, huntingdon, including 1 and 3 moorhouse drive and 1, 2, 3, 4, 5, 7, 43, 45, 47, 49, 51, 53, 55 and 57 beaton crescent t/no CB337223. Outstanding |
21 December 2009 | Delivered on: 24 December 2009 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 heron way benwick march t/n CB294028.17 Heron way benwick march t/n CB294028.. 19 heron way benwick march t/n CB294028 for further properties charged see form MG01 see image for full details. Outstanding |
1 December 2009 | Delivered on: 5 December 2009 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All the land in title number CB318950 being the freehold land shown edged with red on the plan of that title filed at the land registry and 2 parcels of land at milton close, 2 parcels of land at shelley close, 5 parcels of land at tennyson close and 2 parcels of land at byron close huntingdon. Outstanding |
23 October 2009 | Delivered on: 29 October 2009 Persons entitled: Prudential Trustee Company Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 butchers close alconbury weston CB328500 4 butchers close alconbury weston CB328500 16 roscrea court huntington CB126136 see image for full details. Outstanding |
17 August 2016 | Delivered on: 23 August 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 2-12 and 14 churchill terrace huntingdon cambridgeshire PE29 1AP. For more details please refer to the instrument. Outstanding |
17 August 2016 | Delivered on: 23 August 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 12 harebell drive yaxley peterborough cambridgeshire PE7 3UL, registered at the land registry with title number CB215787. For more details please refer to the instrument. Outstanding |
17 August 2016 | Delivered on: 23 August 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 4, 6 and 8 ouse walk huntingdon cambridge PE29 3QJ, registered at the land registry with title number CB286223. For more details please refer to the instrument. Outstanding |
1 April 2016 | Delivered on: 20 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 108- to 122 (even) and 126 to 134 (even) buttercup avenue eynesbury st neots cambridgeshire. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 April 2016 | Delivered on: 14 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 14 tortiseshell walk little paxton st meots cambridgeshire PE19 6TS and 17 tortiseshell walk little paxton st neots cambridgeshire PE19 6TS. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 1,3,5,7,7A and 7B leys road st neots cambridgeshire PE19 2LP. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 20 to 25, 30, 35 and 36 to 41 danby close st neots cambridgeshire PE19 6FA title number CB383344. Outstanding |
4 March 2008 | Delivered on: 14 March 2008 Persons entitled: Prudential Trustee Company Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from luminus finance limited, luminus group limited or any other member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all properties specified in 107 page list in debenture deed with all buildings and fixtures. By way of fixed charge all plant and machinery, all contracts, policies and claims of insurance, the benefit of all licences, consents and authorisations in connection with the company. See image for full details. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: First floor flat at 7 cromwell drive huntingdon PE29 6LA to see all cahrges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: Firstly 17-22 churchill terrace huntingdon cambridgeshire secondly 1-6 lincoln terrace huntingdon aforesaid and thridly 1-5 octavia terrace and fourthly 5,6 and 7 mandela terrace huntingdon. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 24A-24C kings ripton road sapley huntingdon cambridgeshire PE28 2NT title number CB392436. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 14, 16, 31, 32, 33, 35, 37, 39 and 41 nightingale mews, primrose lane huntingdon PE29 1WH. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 4 banks end ramsey huntingdon title number CB388495. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 47, 49, 51, 53, 62, 64, 66 and 68 merrington place impington lane histon cambridge title number CB366201. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 April 2016 | Delivered on: 12 April 2016 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: 13-29 (odd only) oxford way upper cambourne cambridge. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
1 September 2015 | Delivered on: 9 September 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: F/H 7, 9, 11, 13 & 15 brace dein cambourne cambridge t/no CB375910 please refer to the charge for details of further properties charged. Outstanding |
27 February 2014 | Delivered on: 8 March 2014 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: CB385123 the development at the marque comprising radiance house (apartments 1-16 inclusive, but excluding 13). 18 cherry hinton road, camnridge and elan house (apartments 1-26, but excluding 13) 20 cherry hinton road, cambridge. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 18 January 2014 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: F/H land and buildings t/no CB377061 comprising blocks A1 (59-81) A2 (33-58) and A3 (83-87 and community centre, glenalmond avenue, cambridge. Notification of addition to or amendment of charge. Outstanding |
20 March 2000 | Delivered on: 1 April 2000 Persons entitled: Prudential Trustee Company Limited as Agent and Trustee for Itself and the Other Lenders Classification: Debenture Secured details: All monies due or to become due from the company to each finance party under the finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2013 | Delivered on: 8 October 2013 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: The land and building at wyton, cambridgeshire comprising: 8-10 (inclusive) and 15 bedford avenue, wyton. 4, 5 and 7-10 (inclusive) bedford close, wyton. 16, 17 and 18 durham way, wyton. For further details of properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 19 July 2013 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: F/H land being 1 to 4 tythe cottages, east street, colne, huntingdon, t/no: CB360275;. F/h land lying to the east of orchard close, harston, cambridge, t/no: CB357355; and. F/h land being six parcels of land lying to the north of impington road, impington, cambridge, t/no: CB355320. Notification of addition to or amendment of charge. Outstanding |
3 July 2013 | Delivered on: 16 July 2013 Persons entitled: Luminus Finance Limited Classification: A registered charge Particulars: Land and buildings at knight's park, chapman way, st neotts, cambridgeshire comprising of. 7-18 (inclusive) bluebell walk, eynesbury, st. Neotts & 2-20 (inclusive evens only) mallow close, eynesbury, st. Neotts t/no CB361540. The land and buildings on the east side of great whyte ramsey and souths side of new road rmasey comprising of. 1A, ab, 3A, 3B, 5A, 5B, 7A, 7B, 9 and 11 new road, ramsey, huntingdon, cambridgeshire & the library on the ground floor and first floor of the library building, the great whyte ramsey & three toilets and adjoining land at ramsey, huntingdon, cambridgeshire t/no CB296963 abd CB305313. Notification of addition to or amendment of charge. Outstanding |
20 November 2012 | Delivered on: 27 November 2012 Persons entitled: Canada Life Limited (Facility Agent) Classification: Account charge Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all monies from time to time standing to the credit of the facility account and the debts see image for full details. Outstanding |
28 September 2012 | Delivered on: 6 October 2012 Persons entitled: Luminus Finance Limited Classification: Fixed 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: F/H land and buildings on the north west side of leaholm way 67 dwellings being numbers 1 to 77 (odd numbers only) (inclusive) pye bridge end broughton milton keynes and 2-32 (even numbers only) (inclusive) ferry meadows close broughton east and 2 to 24 (even numbers only) (inclusive) leaholm way broughton east t/n BM357577, the insurances, the benefit of all licences, consents and authorisations see image for full details. Outstanding |
30 March 2012 | Delivered on: 12 April 2012 Persons entitled: Luminus Finance Limited Classification: Fixed 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: First fixed charge the real property,the insurances and all claims and returns of premiums in respect thereof,the benefit of all present and future licences,consents and authorisations see image for full details. Outstanding |
5 July 2011 | Delivered on: 11 July 2011 Persons entitled: Luminus Finance Limited Classification: Fixed 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 real property being blocks F1 and F2 kaleidoscope comprising 210-277 glenalmond avenue cambridge t/n CB353566 and comprising 1 and 12 and 14 to 45 whitlocks high street trumpington cambridgeshire t/n CB287493 and any buildings, fixtures, fittings, fixed plant or machinery. Outstanding |
30 March 2011 | Delivered on: 1 April 2011 Persons entitled: Canada Life Limited as Facility Agent for the Finance Parties (Facility Agent) Classification: An account charge Secured details: All monies due or to become due from the borrower and/or the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all monies standing to the credit of the facility account. See image for full details. Outstanding |
30 March 2011 | Delivered on: 1 April 2011 Persons entitled: Luminus Finance Limited Classification: Floating 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: By way of first floating charge all its undertaking and assets present and future. See image for full details. Outstanding |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Homes and Communities Agency Classification: Charge (rental) unit 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: Land k/a broughton e milton keynes. Outstanding |
20 March 2000 | Delivered on: 1 April 2000 Persons entitled: Prudential Trustee Company Limited as Agent and Trustee for Itself and the Other Lenders Classification: A charge on cash Secured details: All monies due or to become due from the company to each finance party under the finance documents. Particulars: All moneys (including interest) from time to time standing to the credit of each of the proceeds accounts and the sinking fund and the debts represented thereby. See the mortgage charge document for full details. Outstanding |
30 July 2018 | Forms b & z convert to rs (2 pages) |
---|---|
30 July 2018 | Resolutions
|
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 June 2018 | Cessation of Huntingdonshire District Council as a person with significant control on 26 March 2018 (1 page) |
26 June 2018 | Change of details for Luminus Group Limited as a person with significant control on 26 March 2018 (2 pages) |
19 April 2018 | Registered office address changed from Brook House Ouse Walk Huntingdon PE29 3QW to 80 Cheapside London EC2V 6EE on 19 April 2018 (1 page) |
10 April 2018 | Appointment of Mr David Nigel Finney as a director on 26 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr David Cowans as a director on 26 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 26 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Christopher Paul Martin as a secretary on 28 March 2018 (2 pages) |
4 April 2018 | Resolutions
|
3 April 2018 | Termination of appointment of John Nicol Simpson as a director on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Nairn Davidson as a secretary on 28 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Rosalyn Margaret Brench as a director on 26 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Janet Elizabeth Boston as a director on 26 March 2018 (1 page) |
26 January 2018 | Auditor's resignation (1 page) |
19 January 2018 | Appointment of Ms Cecilia Mary Tredget as a director on 18 January 2018 (2 pages) |
17 November 2017 | Termination of appointment of Elizabeth Nalumooza Ddamulira as a director on 7 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Elizabeth Nalumooza Ddamulira as a director on 7 November 2017 (1 page) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Full accounts made up to 31 March 2017 (44 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (44 pages) |
29 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
29 September 2017 | Elect to keep the directors' register information on the public register (1 page) |
2 August 2017 | Termination of appointment of Lee Elsworth as a director on 18 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Lee Elsworth as a director on 18 July 2017 (1 page) |
1 August 2017 | Appointment of Mrs Rita Elaine Mathews as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Nicol Simpson as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rita Elaine Mathews as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Nicol Simpson as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page) |
11 May 2017 | Appointment of Reverend Kevin Robin Burdett as a director on 26 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Michael Leslie Forrest as a director on 1 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Michael Leslie Forrest as a director on 1 April 2017 (2 pages) |
11 May 2017 | Appointment of Reverend Kevin Robin Burdett as a director on 26 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Robert Ian Cubitt as a director on 25 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Robert Ian Cubitt as a director on 25 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Timothy Phillip Johnson as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Timothy Phillip Johnson as a director on 31 March 2017 (1 page) |
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
1 November 2016 | Termination of appointment of Michael Leslie Forrest as a director on 28 July 2016 (1 page) |
1 November 2016 | Termination of appointment of Michael Leslie Forrest as a director on 28 July 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 March 2016 (49 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (49 pages) |
23 August 2016 | Registration of charge 037367180035, created on 17 August 2016 (35 pages) |
23 August 2016 | Registration of charge 037367180035, created on 17 August 2016 (35 pages) |
23 August 2016 | Registration of charge 037367180036, created on 17 August 2016
|
23 August 2016 | Registration of charge 037367180034, created on 17 August 2016 (35 pages) |
23 August 2016 | Registration of charge 037367180036, created on 17 August 2016
|
23 August 2016 | Registration of charge 037367180034, created on 17 August 2016 (35 pages) |
28 July 2016 | Termination of appointment of Michael Lawrence Simpson as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Robin Clive Carter as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Ryan Fuller as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Ryan Fuller as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Michael Lawrence Simpson as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Angela Dawn Curtis as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Robin Clive Carter as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Angela Dawn Curtis as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of James Ernest White as a director on 4 May 2016 (1 page) |
28 July 2016 | Termination of appointment of James Ernest White as a director on 4 May 2016 (1 page) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 April 2016 | Registration of charge 037367180033, created on 1 April 2016
|
20 April 2016 | Registration of charge 037367180033, created on 1 April 2016
|
14 April 2016 | Registration of charge 037367180032, created on 1 April 2016 (35 pages) |
14 April 2016 | Registration of charge 037367180032, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180028, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180028, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180030, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180030, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180026, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180025, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180027, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180027, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180023, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180025, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180031, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180024, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180023, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180029, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180029, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180031, created on 1 April 2016
|
12 April 2016 | Registration of charge 037367180026, created on 1 April 2016 (35 pages) |
12 April 2016 | Registration of charge 037367180024, created on 1 April 2016 (35 pages) |
8 April 2016 | Annual return made up to 19 March 2016 no member list (9 pages) |
8 April 2016 | Annual return made up to 19 March 2016 no member list (9 pages) |
14 March 2016 | Appointment of Dr Robert Ian Cubitt as a director on 24 February 2016 (2 pages) |
14 March 2016 | Appointment of Dr Robert Ian Cubitt as a director on 24 February 2016 (2 pages) |
29 January 2016 | Appointment of Miss Elizabeth Nalumooza Ddamulira as a director on 11 November 2015 (2 pages) |
29 January 2016 | Appointment of Miss Elizabeth Nalumooza Ddamulira as a director on 11 November 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Rosalyn Margaret Brench as a director on 20 January 2016 (2 pages) |
28 January 2016 | Appointment of Mrs Rosalyn Margaret Brench as a director on 20 January 2016 (2 pages) |
11 November 2015 | Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Shirley Admonita Attwooll as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of James Edward Corley as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Shirley Admonita Attwooll as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul Adrian Homewood as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul Adrian Homewood as a director on 31 October 2015 (1 page) |
6 November 2015 | Termination of appointment of James Edward Corley as a director on 31 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (36 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (36 pages) |
10 September 2015 | Appointment of Mr Ryan Fuller as a director on 28 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Ryan Fuller as a director on 28 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page) |
9 September 2015 | Registration of charge 037367180022, created on 1 September 2015
|
9 September 2015 | Registration of charge 037367180022, created on 1 September 2015
|
9 September 2015 | Registration of charge 037367180022, created on 1 September 2015
|
3 August 2015 | Termination of appointment of John William Bridge Obe as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of John William Bridge Obe as a director on 31 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page) |
24 July 2015 | Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page) |
14 April 2015 | Annual return made up to 19 March 2015 no member list (9 pages) |
14 April 2015 | Annual return made up to 19 March 2015 no member list (9 pages) |
20 November 2014 | Termination of appointment of David Vessey as a director on 12 November 2014 (1 page) |
20 November 2014 | Termination of appointment of David Vessey as a director on 12 November 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (54 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (54 pages) |
11 September 2014 | Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages) |
27 March 2014 | Annual return made up to 19 March 2014 no member list (9 pages) |
27 March 2014 | Annual return made up to 19 March 2014 no member list (9 pages) |
12 March 2014 | Termination of appointment of Michael Wood as a director (1 page) |
12 March 2014 | Termination of appointment of Michael Wood as a director (1 page) |
8 March 2014 | Registration of charge 037367180021 (39 pages) |
8 March 2014 | Registration of charge 037367180021 (39 pages) |
3 February 2014 | Appointment of Mr Lee Elsworth as a director (2 pages) |
3 February 2014 | Appointment of Mr Lee Elsworth as a director (2 pages) |
18 January 2014 | Registration of charge 037367180020
|
18 January 2014 | Registration of charge 037367180020
|
12 November 2013 | Appointment of Mr John William Bridge Obe as a director (2 pages) |
12 November 2013 | Appointment of Mr John William Bridge Obe as a director (2 pages) |
8 October 2013 | Registration of charge 037367180019 (39 pages) |
8 October 2013 | Registration of charge 037367180019 (39 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (35 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (35 pages) |
24 July 2013 | Appointment of Mr Nicholas John Guyatt as a director (2 pages) |
24 July 2013 | Appointment of Mr Nicholas John Guyatt as a director (2 pages) |
24 July 2013 | Termination of appointment of Colin Hyams as a director (1 page) |
24 July 2013 | Termination of appointment of Colin Hyams as a director (1 page) |
24 July 2013 | Appointment of Mr Ryan Fuller as a director (2 pages) |
24 July 2013 | Appointment of Mr Ryan Fuller as a director (2 pages) |
19 July 2013 | Registration of charge 037367180018 (40 pages) |
19 July 2013 | Registration of charge 037367180018 (40 pages) |
16 July 2013 | Registration of charge 037367180017
|
16 July 2013 | Registration of charge 037367180017
|
19 April 2013 | Appointment of Mr Michal Frederick Shellens as a director (2 pages) |
19 April 2013 | Appointment of Mr Michal Frederick Shellens as a director (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
10 April 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
3 January 2013 | Termination of appointment of Abraham Kalyapu as a director (1 page) |
3 January 2013 | Termination of appointment of Abraham Kalyapu as a director (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 November 2012 | Termination of appointment of Michael Baker as a director (1 page) |
5 November 2012 | Termination of appointment of Michael Baker as a director (1 page) |
5 November 2012 | Termination of appointment of Keith Stukins as a director (1 page) |
5 November 2012 | Termination of appointment of Keith Stukins as a director (1 page) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
24 May 2012 | Termination of appointment of Thomas Stevens as a director (1 page) |
24 May 2012 | Termination of appointment of Thomas Stevens as a director (1 page) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
22 March 2012 | Annual return made up to 19 March 2012 no member list (10 pages) |
22 March 2012 | Annual return made up to 19 March 2012 no member list (10 pages) |
19 March 2012 | Appointment of Mr Colin Richard Hyams as a director (2 pages) |
19 March 2012 | Appointment of Mr Colin Richard Hyams as a director (2 pages) |
4 January 2012 | Termination of appointment of Colin Hyams as a director (1 page) |
4 January 2012 | Termination of appointment of Colin Hyams as a director (1 page) |
21 December 2011 | Appointment of Mr Colin Richard Hyams as a director (2 pages) |
21 December 2011 | Appointment of Mr Colin Richard Hyams as a director (2 pages) |
16 November 2011 | Termination of appointment of Mandy Wright as a director (1 page) |
16 November 2011 | Termination of appointment of Mandy Wright as a director (1 page) |
16 November 2011 | Appointment of Mr Michael Lawrence Simpson as a director (2 pages) |
16 November 2011 | Termination of appointment of Madhabi Banerjee as a director (1 page) |
16 November 2011 | Appointment of Mr Michael Lawrence Simpson as a director (2 pages) |
16 November 2011 | Termination of appointment of Madhabi Banerjee as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (30 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
25 May 2011 | Appointment of Mr Chan Raj Abraham as a secretary (1 page) |
25 May 2011 | Termination of appointment of Ruth Haldane as a secretary (1 page) |
25 May 2011 | Appointment of Mr Chan Raj Abraham as a secretary (1 page) |
25 May 2011 | Termination of appointment of Ruth Haldane as a secretary (1 page) |
5 April 2011 | Annual return made up to 19 March 2011 no member list (10 pages) |
5 April 2011 | Annual return made up to 19 March 2011 no member list (10 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
17 March 2011 | Termination of appointment of John Walters as a director (1 page) |
17 March 2011 | Termination of appointment of John Walters as a director (1 page) |
17 November 2010 | Appointment of Mr Thomas Henry Stevens as a director (2 pages) |
17 November 2010 | Appointment of Mr Thomas Henry Stevens as a director (2 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 October 2010 | Termination of appointment of Thomas Stevens as a director (1 page) |
1 October 2010 | Termination of appointment of Thomas Stevens as a director (1 page) |
1 July 2010 | Appointment of Miss Mandy Jane Wright as a director (2 pages) |
1 July 2010 | Appointment of Mrs Janet Elizabeth Boston as a director (2 pages) |
1 July 2010 | Appointment of Mrs Janet Elizabeth Boston as a director (2 pages) |
1 July 2010 | Appointment of Miss Mandy Jane Wright as a director (2 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 April 2010 | Director's details changed for Madhabi Banerjee on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Vessey on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Edward Corley on 19 March 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Termination of appointment of Kenneth Churchill as a director (1 page) |
14 April 2010 | Secretary's details changed for Mrs Ruth Kathleen Haldane on 19 March 2010 (1 page) |
14 April 2010 | Annual return made up to 19 March 2010 no member list (8 pages) |
14 April 2010 | Secretary's details changed for Mrs Ruth Kathleen Haldane on 19 March 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Shirley Admonita Attwooll on 19 March 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Paul Adrian Homewood on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Abraham Kalyapu on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Hardy Wood on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Hardy Wood on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Madhabi Banerjee on 19 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Abraham Kalyapu on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Adrian Homewood on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Shirley Admonita Attwooll on 19 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 no member list (8 pages) |
14 April 2010 | Director's details changed for Mr David Vessey on 19 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Kenneth Churchill as a director (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for James Edward Corley on 19 March 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 December 2009 | Appointment of Mr Keith Warren Stukins as a director (2 pages) |
21 December 2009 | Appointment of Mr John Keith Walters as a director (2 pages) |
21 December 2009 | Appointment of Mr John Keith Walters as a director (2 pages) |
21 December 2009 | Appointment of Mr Keith Warren Stukins as a director (2 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (30 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (30 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
25 March 2009 | Annual return made up to 19/03/09 (5 pages) |
25 March 2009 | Annual return made up to 19/03/09 (5 pages) |
13 March 2009 | Director appointed mrs shirley admonita attwooll (1 page) |
13 March 2009 | Director appointed mr timothy phillip johnson (1 page) |
13 March 2009 | Director appointed mrs shirley admonita attwooll (1 page) |
13 March 2009 | Director appointed mr timothy phillip johnson (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (30 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (30 pages) |
10 July 2008 | Appointment terminated director john burniston (1 page) |
10 July 2008 | Appointment terminated director john burniston (1 page) |
4 April 2008 | Secretary appointed mrs ruth kathleen haldane (1 page) |
4 April 2008 | Secretary appointed mrs ruth kathleen haldane (1 page) |
3 April 2008 | Appointment terminated secretary chan abraham (1 page) |
3 April 2008 | Appointment terminated secretary chan abraham (1 page) |
1 April 2008 | Annual return made up to 19/03/08 (5 pages) |
1 April 2008 | Annual return made up to 19/03/08 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 February 2008 | Appointment terminated director carol godley (1 page) |
26 February 2008 | Appointment terminated director carol godley (1 page) |
27 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (32 pages) |
20 November 2007 | Company name changed huntingdonshire housing partners hip LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed huntingdonshire housing partners hip LIMITED\certificate issued on 20/11/07 (2 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Annual return made up to 19/03/07 (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Annual return made up to 19/03/07 (3 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
22 September 2006 | Full accounts made up to 31 March 2006 (53 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (53 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 19/03/06 (3 pages) |
20 April 2006 | Annual return made up to 19/03/06 (3 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (27 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (27 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 April 2005 | Annual return made up to 19/03/05 (3 pages) |
5 April 2005 | Annual return made up to 19/03/05 (3 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (30 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (30 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 April 2004 | Annual return made up to 19/03/04
|
15 April 2004 | Annual return made up to 19/03/04
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (41 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (41 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
11 April 2003 | Annual return made up to 19/03/03
|
11 April 2003 | Annual return made up to 19/03/03
|
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (38 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (38 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
10 May 2002 | Annual return made up to 19/03/02
|
10 May 2002 | Annual return made up to 19/03/02
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
9 November 2001 | Full accounts made up to 31 March 2001 (37 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (37 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 19/03/01
|
19 April 2001 | Annual return made up to 19/03/01
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: pathfinder house saint marys street huntingdon cambridgeshire PE29 3TN (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: pathfinder house saint marys street huntingdon cambridgeshire PE29 3TN (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (39 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (39 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Memorandum and Articles of Association (41 pages) |
14 September 2000 | Memorandum and Articles of Association (41 pages) |
14 September 2000 | Resolutions
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 April 2000 | Annual return made up to 19/03/00
|
4 April 2000 | Annual return made up to 19/03/00
|
1 April 2000 | Particulars of mortgage/charge (9 pages) |
1 April 2000 | Particulars of mortgage/charge (7 pages) |
1 April 2000 | Particulars of mortgage/charge (7 pages) |
1 April 2000 | Particulars of mortgage/charge (9 pages) |
16 February 2000 | Form hc 3(3)(c) (1 page) |
16 February 2000 | Form hc 3(3)(c) (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
12 April 1999 | New director appointed (1 page) |
19 March 1999 | Incorporation (38 pages) |
19 March 1999 | Incorporation (38 pages) |