Company NameThe Housing Associations' Charitable Trust
Company StatusActive
Company Number04560091
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGavin Cansfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholars Place
Ayrsome Road Stoke Newington
London
N16 0RF
Secretary NameMr Andrew Van Doorn
StatusCurrent
Appointed01 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Mary Joyce Gibbons
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Rachel Honey-Jones
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Community Generation
Country of ResidenceWales
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Shaun Lee Holdcroft
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Michelle Levi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleSocial Value Lead
Country of ResidenceEngland
Correspondence AddressHact Can Mezzanine
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Kalwant Grewal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHact Can Mezzanine
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Andrew John Cowan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHact Can Mezzanine
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Nigel Peter Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Caroline Akudo Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Michelle Suzanne Dawson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameSaifuddin Ahmed
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCEO
Correspondence Address27 Dale Green Road
London
N11 1DN
Director NameMr Trevor Hendy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleRetired
Correspondence Address34a Brook Hill
Woodstock
Oxfordshire
OX20 1JE
Director NameMr Peter James Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Adys Road
London
SE15 4DZ
Director NameMr Wayne Morris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleHousing Association Chief Exec
Country of ResidenceEngland
Correspondence AddressHaydens Lodge
539 Wimbourne Road East
Ferndown
Dorset
BH22 9NJ
Secretary NameHeather Petch
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address245 Railton Road
London
SE24 0LY
Director NameMr Julian Edward Corner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2007)
RoleVco Ceo
Country of ResidenceUnited Kingdom
Correspondence Address146 Wilmot Street
London
E2 0BU
Director NameOmar Faruk
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2007)
RoleLegal Advisor
Correspondence Address173 Upland Road
East Dulwich
London
SE22 0DG
Director NameMs Sally Ann Scriminger
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address172 Upland Road
London
SE22 0DD
Director NameMrs Theresa McDonagh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Thornhill Avenue
Huddersfield
West Yorkshire
HD3 3DR
Director NameMs Johanna Mary Holmes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wallingford Avenue
London
W10 6PZ
Director NameDr Thomas Edward Murtha
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Secretary NameMr Matthew Emmanuel Leach
StatusResigned
Appointed01 August 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMr Matthew Gore Gardiner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMrs Heather Bowman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2015)
RoleHousing & Communities Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMr Atanu Kumar Bhattacherjee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2021)
RoleDirector Of Communities & Neighbourhoods
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMrs Davida Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Paul Nicholas Jameson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 February 2018)
RoleDirector Of Procurement
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMr Nick Atkin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Suzanne Rastrick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2018)
RoleChief Allied Health Professions Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameMs Samantha Marie Hyde
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Martin Julian Bickers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(15 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hact
49-51 East Road
London
N1 6AH
Director NameAnastasia Simisola Odugbesan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2020(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2021)
RoleInternal Audit
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Charlotte Louise Norman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2022)
RoleCeo In Social Housing
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR

Contact

Websitewww.hact.org.uk
Email address[email protected]
Telephone020 72508500
Telephone regionLondon

Location

Registered AddressCan Mezzanine
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,111,290
Net Worth£470,632
Cash£262,800
Current Liabilities£122,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

1 December 2023Group of companies' accounts made up to 31 March 2023 (46 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
19 December 2022Appointment of Miss Michelle Suzanne Dawson as a director on 24 November 2022 (2 pages)
8 December 2022Director's details changed for Ms Rachel Honey-Jones on 7 December 2022 (2 pages)
6 December 2022Appointment of Mrs Caroline Akudo Pillay as a director on 24 November 2022 (2 pages)
6 December 2022Appointment of Mr Nigel Peter Wilson as a director on 24 November 2022 (2 pages)
6 December 2022Termination of appointment of Nick Atkin as a director on 24 November 2022 (1 page)
18 October 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Samantha Marie Hyde as a director on 4 October 2022 (1 page)
16 May 2022Termination of appointment of Charlotte Louise Norman as a director on 24 February 2022 (1 page)
7 December 2021Group of companies' accounts made up to 31 March 2021 (48 pages)
6 December 2021Appointment of Mrs Michelle Levi as a director on 18 November 2021 (2 pages)
3 December 2021Appointment of Mr Kalwant Grewal as a director on 18 November 2021 (2 pages)
3 December 2021Termination of appointment of Atanu Kumar Bhattacherjee as a director on 18 November 2021 (1 page)
3 December 2021Termination of appointment of Anastasia Simisola Odugbesan as a director on 23 September 2021 (1 page)
3 December 2021Registered office address changed from Can Mezzanine Hact 49-51 East Road London N1 6AH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 3 December 2021 (1 page)
3 December 2021Termination of appointment of Davida Johnson as a director on 23 September 2021 (1 page)
3 December 2021Appointment of Mr Andrew John Cowan as a director on 18 November 2021 (2 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 January 2021Appointment of Anastasia Simisola Odugbesan as a director on 12 November 2020 (2 pages)
19 January 2021Appointment of Ms Charlotte Louise Norman as a director on 12 November 2020 (2 pages)
18 January 2021Appointment of Mr Shaun Lee Holdcroft as a director on 12 November 2020 (2 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (46 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 September 2020Director's details changed for Mr Babu Bhattacherjee on 21 September 2020 (2 pages)
4 August 2020Appointment of Ms Mary Joyce Gibbons as a director on 14 November 2019 (2 pages)
4 August 2020Appointment of Mr Martin Julian Bickers as a director on 16 November 2017 (2 pages)
3 August 2020Termination of appointment of Martin Julian Bickers as a director on 30 November 2017 (1 page)
3 August 2020Appointment of Ms Rachel Honey-Jones as a director on 30 November 2019 (2 pages)
3 August 2020Termination of appointment of Matthew Gore Gardiner as a director on 31 July 2020 (1 page)
10 February 2020Appointment of Mr Martin Julian Bickers as a director on 16 November 2017 (2 pages)
13 November 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
16 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Jitinder Takhar as a director on 21 February 2019 (1 page)
16 October 2019Termination of appointment of Suzanne Rastrick as a director on 15 November 2018 (1 page)
27 November 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
11 October 2018Termination of appointment of Paul Nicholas Jameson as a director on 22 February 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2018Appointment of Ms Samantha Marie Hyde as a director on 17 November 2016 (2 pages)
11 October 2018Termination of appointment of John Robert William Wood as a director on 16 November 2017 (1 page)
11 October 2018Termination of appointment of Boris John Worrall as a director on 22 February 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
9 January 2017Appointment of Mr Andrew Van Doorn as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Matthew Emmanuel Leach as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Matthew Emmanuel Leach as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Andrew Van Doorn as a secretary on 1 January 2017 (2 pages)
4 November 2016Full accounts made up to 31 March 2016 (40 pages)
4 November 2016Full accounts made up to 31 March 2016 (40 pages)
17 October 2016Appointment of Mr John Robert William Wood as a director on 14 November 2013 (2 pages)
17 October 2016Appointment of Mr John Robert William Wood as a director on 14 November 2013 (2 pages)
15 October 2016Appointment of Mrs Suzanne Rastrick as a director on 8 September 2016 (2 pages)
15 October 2016Appointment of Mrs Suzanne Rastrick as a director on 8 September 2016 (2 pages)
14 October 2016Appointment of Mr Nick Atkin as a director on 4 February 2016 (2 pages)
14 October 2016Appointment of Mr Nick Atkin as a director on 4 February 2016 (2 pages)
14 October 2016Appointment of Mr Paul Nicholas Jameson as a director on 4 February 2016 (2 pages)
14 October 2016Appointment of Mr Paul Nicholas Jameson as a director on 4 February 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Appointment of Mr Boris Worrall as a director on 13 January 2014 (2 pages)
11 October 2016Appointment of Ms Jitinder Takhar as a director on 13 January 2014 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
11 October 2016Appointment of Ms Davida Johnson as a director on 20 December 2013 (2 pages)
11 October 2016Appointment of Ms Jitinder Takhar as a director on 13 January 2014 (2 pages)
11 October 2016Appointment of Mr Boris Worrall as a director on 13 January 2014 (2 pages)
11 October 2016Appointment of Ms Davida Johnson as a director on 20 December 2013 (2 pages)
23 May 2016Termination of appointment of Heather Bowman as a director on 12 November 2015 (1 page)
23 May 2016Termination of appointment of Heather Bowman as a director on 12 November 2015 (1 page)
23 May 2016Termination of appointment of Paul Hinton Smith as a director on 12 November 2015 (1 page)
23 May 2016Termination of appointment of Thomas Edward Murtha as a director on 12 November 2015 (1 page)
23 May 2016Termination of appointment of Paul Hinton Smith as a director on 12 November 2015 (1 page)
23 May 2016Termination of appointment of Thomas Edward Murtha as a director on 12 November 2015 (1 page)
16 November 2015Full accounts made up to 31 March 2015 (26 pages)
16 November 2015Full accounts made up to 31 March 2015 (26 pages)
26 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
26 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
28 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
28 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
14 October 2014Full accounts made up to 31 March 2014 (25 pages)
14 October 2014Full accounts made up to 31 March 2014 (25 pages)
19 March 2014Termination of appointment of Theresa Mcdonagh as a director (1 page)
19 March 2014Termination of appointment of Michael Sturge as a director (1 page)
19 March 2014Termination of appointment of Michael Sturge as a director (1 page)
19 March 2014Termination of appointment of Johanna Holmes as a director (1 page)
19 March 2014Termination of appointment of Johanna Holmes as a director (1 page)
19 March 2014Termination of appointment of Theresa Mcdonagh as a director (1 page)
10 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
10 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
20 September 2013Full accounts made up to 31 March 2013 (27 pages)
20 September 2013Full accounts made up to 31 March 2013 (27 pages)
4 April 2013Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 4 April 2013 (1 page)
10 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
9 October 2012Appointment of Ms Heather Bowman as a director (2 pages)
9 October 2012Appointment of Mr Paul Hinton Smith as a director (2 pages)
9 October 2012Termination of appointment of Wayne Morris as a director (1 page)
9 October 2012Termination of appointment of Wayne Morris as a director (1 page)
9 October 2012Appointment of Ms Heather Bowman as a director (2 pages)
9 October 2012Appointment of Mr Babu Bhattacherjee as a director (2 pages)
9 October 2012Appointment of Mr Matthew Gardiner as a director (2 pages)
9 October 2012Appointment of Mr Babu Bhattacherjee as a director (2 pages)
9 October 2012Appointment of Mr Matthew Gardiner as a director (2 pages)
9 October 2012Termination of appointment of Wayne Morris as a director (1 page)
9 October 2012Termination of appointment of Wayne Morris as a director (1 page)
9 October 2012Appointment of Mr Paul Hinton Smith as a director (2 pages)
7 September 2012Full accounts made up to 31 March 2012 (27 pages)
7 September 2012Full accounts made up to 31 March 2012 (27 pages)
25 November 2011Termination of appointment of Daoud Zaaoud as a director (1 page)
25 November 2011Termination of appointment of Daoud Zaaoud as a director (1 page)
21 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
21 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
14 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
14 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
11 August 2011Full accounts made up to 31 December 2010 (26 pages)
11 August 2011Full accounts made up to 31 December 2010 (26 pages)
10 August 2011Termination of appointment of Heather Petch as a secretary (1 page)
10 August 2011Appointment of Mr Matthew Emmanuel Leach as a secretary (1 page)
10 August 2011Appointment of Mr Matthew Emmanuel Leach as a secretary (1 page)
10 August 2011Termination of appointment of Heather Petch as a secretary (1 page)
16 May 2011Termination of appointment of David Walker as a director (1 page)
16 May 2011Termination of appointment of Sally Scriminger as a director (1 page)
16 May 2011Termination of appointment of Sally Scriminger as a director (1 page)
16 May 2011Termination of appointment of David Walker as a director (1 page)
1 October 2010Annual return made up to 30 September 2010 no member list (11 pages)
1 October 2010Director's details changed for Gavin Cansfield on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (11 pages)
1 October 2010Director's details changed for Wayne Morris on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Daoud Zaaoud on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Gavin Cansfield on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Wayne Morris on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Daoud Zaaoud on 30 September 2010 (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 September 2010Full accounts made up to 31 December 2009 (24 pages)
13 July 2010Appointment of Dr. Thomas Edward Murtha as a director (2 pages)
13 July 2010Appointment of Dr. Thomas Edward Murtha as a director (2 pages)
15 February 2010Registered office address changed from 35 Parkland Road Woodgreen London N22 6SU on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 35 Parkland Road Woodgreen London N22 6SU on 15 February 2010 (2 pages)
3 December 2009Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Octavia House 50 Banner Street London EC1Y 8ST on 3 December 2009 (1 page)
30 September 2009Annual return made up to 30/09/09 (4 pages)
30 September 2009Annual return made up to 30/09/09 (4 pages)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
4 June 2009Director appointed michael wilson sturge (2 pages)
4 June 2009Director appointed michael wilson sturge (2 pages)
27 May 2009Appointment terminated director peter stevenson (1 page)
27 May 2009Appointment terminated director peter stevenson (1 page)
16 October 2008Annual return made up to 09/10/08 (4 pages)
16 October 2008Annual return made up to 09/10/08 (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (27 pages)
30 July 2008Full accounts made up to 31 December 2007 (27 pages)
26 June 2008Appointment terminated director anil singh (1 page)
26 June 2008Appointment terminated director anil singh (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
9 October 2007Annual return made up to 09/10/07 (3 pages)
9 October 2007Annual return made up to 09/10/07 (3 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (28 pages)
27 July 2007Full accounts made up to 31 December 2006 (28 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Annual return made up to 11/10/06 (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Annual return made up to 11/10/06 (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (24 pages)
3 July 2006Full accounts made up to 31 December 2005 (24 pages)
26 October 2005Registered office changed on 26/10/05 from: octavia house 50 banner street london EC1Y 8ST (1 page)
26 October 2005Registered office changed on 26/10/05 from: octavia house 50 banner street london EC1Y 8ST (1 page)
21 October 2005Full accounts made up to 31 December 2004 (24 pages)
21 October 2005Annual return made up to 11/10/05
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2005Annual return made up to 11/10/05
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2005Full accounts made up to 31 December 2004 (24 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
18 October 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 2004Annual return made up to 11/10/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 October 2003Annual return made up to 11/10/03 (5 pages)
27 October 2003Annual return made up to 11/10/03 (5 pages)
15 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 October 2002Incorporation (32 pages)
11 October 2002Incorporation (32 pages)