London
SE1 7JB
Director Name | Ashling Doreen Fox |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 07 February 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Anthony Noel Cotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 7 months (resigned 30 April 2000) |
Role | Housing Director |
Correspondence Address | 5 Stapley Road Belvedere Kent DA17 5JP |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Mr Martyn Ritchie Watkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Director Name | Keeley Suzanne Savill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2000) |
Role | Unemployed |
Correspondence Address | 504 Webb Court Atlee Road Thamesmead London SE28 8DW |
Director Name | Samuel Robinson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2000) |
Role | Retired |
Correspondence Address | 11 Sunset Road Thamesmead Central London SE28 8RR |
Director Name | Michael Ofori |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2000) |
Role | Student |
Correspondence Address | 16 Oakenholt House Hartslock Drive Thamesmead South London SE2 9UX |
Director Name | Audrey Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Assistant Director Housing |
Correspondence Address | 4 Byron Close Wheathill Road London SE20 7XS |
Director Name | Cllr Peter Kotz |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Personnel Administrator |
Country of Residence | England |
Correspondence Address | 35 Titmuss Avenue London SE28 8DH |
Director Name | Valerie Olive Killman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2000) |
Role | Carer |
Correspondence Address | 28 Lensbury Way Thamesmead London SE2 9SY |
Director Name | Mr Graham Robert Holland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 51 Lamorbey Close Sidcup Kent DA15 8BA |
Director Name | Christopher Garlick |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Birdham Close Bickley Kent BR1 2HF |
Director Name | Michael French |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 76 Wrotham Road Welling Kent DA16 1LN |
Director Name | John Fahy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Retired |
Correspondence Address | 9 Campion Place London SE28 8EN |
Director Name | William Bosco Ekinu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2000) |
Role | Ecomomist |
Correspondence Address | 15 Ebdon Way Kidbrooke London SE3 9PF |
Director Name | Albert Devereux |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 2000) |
Role | Community Worker |
Correspondence Address | 7 Longworth Close Thamesmead North London SE28 8PE |
Director Name | Anthony Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2000) |
Role | Painter/Decorator |
Correspondence Address | 28 Carronade Place Broadwaters West Thamesmead London SE28 0EE |
Director Name | Mr Anthony Noel Cotter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Secretary Name | Averyl Catherine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 20 Elstree Gardens Belvedere Kent DA17 5DN |
Director Name | Mr Frederick Okao Angole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Donald George Tidey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Mr Keith Victor Wrate |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2010) |
Role | Head Of Housing |
Country of Residence | England |
Correspondence Address | 89 Yorkland Avenue Welling Kent DA16 2LG |
Secretary Name | Ms Debbie Linda Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Anvil Terrace Bexley Kent DA2 7WR |
Secretary Name | Mrs Jane Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2015) |
Role | Secretary |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Mr Ian Robert Beckett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Jeremy Hugh Stibbe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Executive Director Of Development, Regen & Sales |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2020) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr David Allan Avery |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mrs Penelope McKelvey |
---|---|
Status | Resigned |
Appointed | 22 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gallionsha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01499 999999 |
Telephone region | Inveraray |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gallions Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,351,654 |
Gross Profit | £2,090,408 |
Net Worth | £1 |
Cash | £3,203,234 |
Current Liabilities | £4,967,222 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2013 | Delivered on: 21 September 2013 Persons entitled: Gallions Housing Association Limited Classification: A registered charge Particulars: Land and buildings on the west side of commerell street together with 33 and 35 commerell street part t/no's TGL159095 TGL226724 and whole t/no's LN50901 and LN50902. Outstanding |
---|---|
6 September 2013 | Delivered on: 7 September 2013 Persons entitled: Gallions Housing Association Limited Classification: A registered charge Particulars: Land at 109 pelton road, blackwall lane, greenwich t/no TGL226785. Outstanding |
5 February 2013 | Delivered on: 14 February 2013 Persons entitled: Greenwich Heights Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage over the f/h property being land and buildings on the west of commerell street and 33 and 35 commerell street greenwich london t/no.LN50901, LN50902, TGL364466, TGL15904(part) and TGL226724 (part). Outstanding |
25 March 2011 | Delivered on: 2 April 2011 Persons entitled: Gallions Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being part of t/no SGL47788 and the whole of t/no SGL682119 k/a hatherley house, hatherley road, sidcup, kent. Outstanding |
23 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
18 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
11 February 2020 | Appointment of Ashling Doreen Fox as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page) |
9 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Cessation of Gallions Housing Association as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Cessation of Gallions Housing Association as a person with significant control on 6 April 2016 (1 page) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 June 2017 | Appointment of Mr David Keith Lavarack as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Allan Avery as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Allan Avery as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr David Keith Lavarack as a director on 30 June 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page) |
15 September 2015 | Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
3 August 2015 | Auditor's resignation (3 pages) |
3 August 2015 | Auditor's resignation (3 pages) |
14 July 2015 | Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
14 July 2015 | Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page) |
20 May 2015 | Appointment of Mr David Avery as a director on 1 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Avery as a director on 1 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Avery as a director on 1 April 2015 (2 pages) |
20 April 2015 | Section 519 (1 page) |
20 April 2015 | Section 519 (1 page) |
23 September 2014 | Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 February 2014 | Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page) |
10 January 2014 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Laura Hickey as a director (2 pages) |
10 January 2014 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
23 December 2013 | Termination of appointment of Frederick Angole as a director (1 page) |
23 December 2013 | Termination of appointment of Frederick Angole as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
17 December 2013 | Termination of appointment of Ian Beckett as a director (1 page) |
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
14 November 2013 | Second filing of TM01 previously delivered to Companies House
|
24 October 2013 | Termination of appointment of Anthony Cotter as a director
|
24 October 2013 | Termination of appointment of Anthony Cotter as a director
|
21 September 2013 | Registration of charge 038327950004 (27 pages) |
21 September 2013 | Registration of charge 038327950004 (27 pages) |
7 September 2013 | Registration of charge 038327950003 (27 pages) |
7 September 2013 | Registration of charge 038327950003 (27 pages) |
2 September 2013 | Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page) |
2 September 2013 | Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages) |
3 August 2012 | Appointment of Mr Colin Cole as a director (2 pages) |
3 August 2012 | Appointment of Mr Colin Cole as a director (2 pages) |
13 April 2012 | Company name changed gallions housing LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed gallions housing LIMITED\certificate issued on 13/04/12
|
11 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Appointment of Mr Ian Beckett as a director (2 pages) |
6 June 2011 | Appointment of Mr Ian Beckett as a director (2 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Director's details changed for Donald George Tidey on 27 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Donald George Tidey on 27 August 2010 (2 pages) |
23 September 2010 | Termination of appointment of Donald Tidey as a director (1 page) |
23 September 2010 | Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page) |
23 September 2010 | Termination of appointment of Keith Wrate as a director (1 page) |
23 September 2010 | Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page) |
23 September 2010 | Termination of appointment of Donald Tidey as a director (1 page) |
23 September 2010 | Termination of appointment of Keith Wrate as a director (1 page) |
15 March 2010 | Registered office address changed from Thamesmead Harrow Manor Way London SE2 9XH on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Thamesmead Harrow Manor Way London SE2 9XH on 15 March 2010 (1 page) |
18 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
18 September 2009 | Secretary appointed miss jane lester (1 page) |
18 September 2009 | Secretary appointed miss jane lester (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Appointment terminated secretary deborah viner (1 page) |
17 September 2009 | Appointment terminated secretary deborah viner (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
11 December 2002 | Return made up to 27/08/01; full list of members (7 pages) |
11 December 2002 | Return made up to 27/08/01; full list of members (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Return made up to 27/08/02; full list of members (7 pages) |
29 November 2002 | Return made up to 27/08/02; full list of members (7 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
20 August 2002 | Withdrawal of application for striking off (1 page) |
20 August 2002 | Withdrawal of application for striking off (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Voluntary strike-off action has been suspended (1 page) |
9 October 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
26 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (12 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (12 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 1999 | Company name changed homereturn LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed homereturn LIMITED\certificate issued on 23/09/99 (2 pages) |
27 August 1999 | Incorporation (18 pages) |
27 August 1999 | Incorporation (18 pages) |