London
WC1B 3NQ
Director Name | Mr Yusuf Nurbhai |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Coo, Financial Services |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Naomi Ruth Da Silva |
---|---|
Status | Current |
Appointed | 25 January 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Rodney Barratt Cullum |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 50 Grove Park Road London SE9 4QA |
Director Name | Robert Graham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 39 Garratts Lane Banstead Surrey SM7 2ED |
Director Name | Christopher Paul Rouse |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9 Coleherne Road London SW10 9BS |
Director Name | Phillip John Reader |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 75 Kingsway Petts Wood Orpington Kent BR5 1PN |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Ms Rosemary Jill Prescott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat C 6 Chatsworth Gardens Eastbourne East Sussex BN20 7JP |
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2007) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Branches Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside Mill Square Wooton Bridge Newport Isle Of Wight PO30 4HS |
Director Name | Mr Rohan Anthony Campbell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Lord Robert Antony Hayward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mr Andrew John Chesters |
---|---|
Status | Resigned |
Appointed | 13 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Anthony Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Ms Arvinda Gohil |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Resigned |
Appointed | 25 June 2020(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2023) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.ymca.co.uk |
---|---|
Telephone | 020 73431844 |
Telephone region | London |
Registered Address | 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 October 2003 | Delivered on: 5 November 2003 Persons entitled: London Central Young Men's Christian Association Limited Classification: Debenture 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: 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. Outstanding |
---|
25 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
26 September 2019 | Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 August 2019 | Cessation of Rosemary Jill Prescott as a person with significant control on 23 August 2019 (1 page) |
24 August 2019 | Cessation of Aimee Camilla Henderson as a person with significant control on 24 August 2019 (1 page) |
24 August 2019 | Cessation of Anthony Griffiths as a person with significant control on 24 August 2019 (1 page) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
28 September 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
28 September 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
28 September 2017 | Cessation of Robert Antony Hayward as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
28 September 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Central Young Men's Christian Association as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Central Young Men's Christian Association as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of London Central Ymca Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of London Central Ymca Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Central Young Men's Christian Association as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of London Central Ymca Limited as a person with significant control on 28 June 2017 (2 pages) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Lord Robert Antony Hayward on 28 September 2015 (2 pages) |
17 December 2015 | Director's details changed for Lord Robert Antony Hayward on 28 September 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Mr David Hugh Bennison as a director (2 pages) |
7 July 2010 | Appointment of Mr David Hugh Bennison as a director (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 03/07/07; no change of members (9 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (9 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
30 July 2005 | Return made up to 03/07/05; full list of members
|
30 July 2005 | Return made up to 03/07/05; full list of members
|
6 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 111 great russell street london WC1B 3NP (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 111 great russell street london WC1B 3NP (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 111 great russell street london WC1B 3NP (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 111 great russell street london WC1B 3NP (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (6 pages) |
3 July 2003 | Incorporation (6 pages) |