Company NameClarion Treasury Limited
Company StatusActive
Company Number06133979
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Previous NameCircle Anglia Treasury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Aruna Anand Mehta
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Kwok Chung Liu
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Maxim Lewis Sinclair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMrs Clare Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Thomas Kenneth Smyth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(13 years, 1 month after company formation)
Appointment Duration4 years
RoleExecutive Vice Chairman
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Andrew John Cowan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Shaw
Brasted Chart
Westerham
Kent
TN16 1LX
Director NameGareth Nicholas Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address199 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameGareth Nicholas Hall
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address199 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameMr Calum Mercer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2012)
RoleExecutive Group Finance Direct
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr Mark Christopher Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed11 April 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2009)
RoleSecretary
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameHoward Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2009)
RoleDeputy Group Chief Executive
Correspondence Address67 Beulah Road
Walthamstow
London
E17 9LD
Director NameRobert Black
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2009)
RoleDirector Of Services
Correspondence Address56 Selsdon Road
London
SE27 0PG
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Sarah Trota
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Kai Britt Boschmann
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFlat 421 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMiss Rosemary Jane Cecilia Boot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2013)
RoleExecutive Director Commercial Of Circle Housing
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Sarah Louise Trota
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2013(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 2013)
RoleExecutive Director, People, Business Change, Leade
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMiss Sasha Jane Harrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Francesco Giuseppe Elia
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2013(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2014)
RoleExecutive Director Of Commercial And Marketing
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMs Angela Marie Drum
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NamePeter Moore
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Gareth Francis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2018)
RoleDirectory Of Treasure And Corporate Finance
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Tania Alexandra Teofana Beatrice Brisby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Ruth Margaret Cooke
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA

Contact

Websitecircleanglia.org
Telephone020 72884000
Telephone regionLondon

Location

Registered AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Circle Anglia
100.00%
Ordinary

Financials

Year2014
Net Worth£173,000
Cash£126,000
Current Liabilities£172,727,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 March 2015Delivered on: 15 April 2015
Persons entitled: Nationwide Building Society (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Nationwide Building Society (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Lloyds Bank PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Lloyds Bank PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Barclays Bank PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Bank of Scotland PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Abbey National Treasury Services PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Abbey National Treasury Services PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Triodos Bank Nv (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC (Agent)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC (Agent)

Classification: A registered charge
Outstanding
24 May 2007Delivered on: 12 June 2007
Persons entitled: Prudential Trustee Company Limited (For Itself and on Trust for the Other Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the security beneficiaries and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys right title and interest in the receipts account, the receipts deposits and each intra group loan agreement,. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 February 2021Satisfaction of charge 061339790003 in full (1 page)
17 February 2021Satisfaction of charge 061339790010 in full (1 page)
17 February 2021Satisfaction of charge 061339790009 in full (1 page)
17 February 2021Satisfaction of charge 061339790002 in full (1 page)
17 February 2021Satisfaction of charge 061339790006 in full (1 page)
17 February 2021All of the property or undertaking has been released from charge 061339790002 (1 page)
17 February 2021Satisfaction of charge 061339790008 in full (1 page)
17 February 2021All of the property or undertaking has been released from charge 061339790003 (1 page)
17 February 2021Satisfaction of charge 061339790004 in full (1 page)
17 February 2021Satisfaction of charge 061339790012 in full (1 page)
17 February 2021Satisfaction of charge 061339790005 in full (1 page)
17 February 2021Satisfaction of charge 061339790011 in full (1 page)
17 February 2021Satisfaction of charge 061339790007 in full (1 page)
14 September 2020Full accounts made up to 31 March 2020 (39 pages)
1 April 2020Appointment of Mr Thomas Kenneth Smyth as a director on 1 April 2020 (2 pages)
3 March 2020Termination of appointment of Tania Alexandra Teofana Beatrice Brisby as a director on 2 March 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (39 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
17 December 2018Appointment of Mr Mark Hattersley as a director on 11 December 2018 (2 pages)
15 October 2018Appointment of Mrs Clare Miller as a director on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
3 October 2018Termination of appointment of Ruth Margaret Cooke as a director on 2 October 2018 (1 page)
26 September 2018Appointment of Mr Austen Barry Reid as a director on 26 September 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (38 pages)
19 July 2018Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page)
19 July 2018Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page)
6 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
5 April 2018Appointment of Ms Aruna Mehta as a director on 28 March 2018 (2 pages)
5 April 2018Appointment of Mr Maxim Lewis Sinclair as a director on 28 March 2018 (2 pages)
5 April 2018Appointment of Ms Tania Alexandra Teofana Beatrice Brisby as a director on 28 March 2018 (2 pages)
5 April 2018Appointment of Ms Ruth Margaret Cooke as a director on 3 April 2018 (2 pages)
5 April 2018Termination of appointment of Austen Barry Reid as a director on 28 March 2018 (1 page)
5 April 2018Appointment of Mr Kwok Chung Liu as a director on 28 March 2018 (2 pages)
5 April 2018Termination of appointment of Gareth Francis as a director on 28 March 2018 (1 page)
11 September 2017Full accounts made up to 31 March 2017 (36 pages)
11 September 2017Full accounts made up to 31 March 2017 (36 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
13 June 2017Termination of appointment of Angela Marie Drum as a director on 2 June 2017 (1 page)
13 June 2017Termination of appointment of Angela Marie Drum as a director on 2 June 2017 (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG England to Level 6 More London Place Tooley Street London SE1 2DA on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG England to Level 6 More London Place Tooley Street London SE1 2DA on 8 March 2017 (1 page)
15 February 2017Appointment of Mr Gareth Francis as a director on 7 February 2017 (2 pages)
15 February 2017Appointment of Mr Gareth Francis as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark Wyatt Washer as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark Wyatt Washer as a director on 7 February 2017 (2 pages)
10 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
11 November 2016Termination of appointment of Peter Moore as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Peter Moore as a director on 11 November 2016 (1 page)
9 October 2016Full accounts made up to 31 March 2016 (35 pages)
9 October 2016Full accounts made up to 31 March 2016 (35 pages)
17 September 2016Appointment of Peter Moore as a director on 1 July 2016 (3 pages)
17 September 2016Appointment of Peter Moore as a director on 1 July 2016 (3 pages)
4 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Derek Ward as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Derek Ward as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Ms Angela Marie Drum as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Ms Angela Marie Drum as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
9 March 2016Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG to C/O Circle Housing Two Pancras Square London N1C 4AG on 9 March 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG to C/O Circle Housing Two Pancras Square London N1C 4AG on 9 March 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
1 October 2015Full accounts made up to 31 March 2015 (18 pages)
1 October 2015Full accounts made up to 31 March 2015 (18 pages)
31 July 2015Termination of appointment of Sasha Jane Harrison as a director on 30 June 2015 (1 page)
31 July 2015Termination of appointment of Sasha Jane Harrison as a director on 30 June 2015 (1 page)
15 April 2015Registration of charge 061339790008, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790003, created on 27 March 2015 (38 pages)
15 April 2015Registration of charge 061339790012, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790002, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790004, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790008, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790009, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790005, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790010, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790011, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790007, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790010, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790006, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790007, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790002, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790012, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790005, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790003, created on 27 March 2015 (38 pages)
15 April 2015Registration of charge 061339790004, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790006, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790011, created on 27 March 2015 (36 pages)
15 April 2015Registration of charge 061339790009, created on 27 March 2015 (36 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Secretary's details changed for Deborah Upton on 30 January 2015 (1 page)
24 March 2015Termination of appointment of Sarah Louise Trota as a director on 30 October 2013 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Termination of appointment of Sarah Louise Trota as a director on 30 October 2013 (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Secretary's details changed for Deborah Upton on 30 January 2015 (1 page)
11 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page)
22 September 2014Full accounts made up to 31 March 2014 (17 pages)
22 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
18 December 2013Termination of appointment of Rosemary Boot as a director (1 page)
18 December 2013Termination of appointment of Rosemary Boot as a director (1 page)
2 December 2013Appointment of Miss Sasha Jane Harrison as a director (2 pages)
2 December 2013Termination of appointment of Sarah Trota as a director (1 page)
2 December 2013Appointment of Miss Sasha Jane Harrison as a director (2 pages)
2 December 2013Appointment of Mr Michael Derek Ward as a director (2 pages)
2 December 2013Termination of appointment of Sarah Trota as a director (1 page)
2 December 2013Appointment of Mr Michael Derek Ward as a director (2 pages)
22 November 2013Appointment of Mrs Sarah Louise Trota as a director (2 pages)
22 November 2013Appointment of Mrs Sarah Louise Trota as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
13 November 2013Appointment of Mr Robert Williams Kerse as a director (2 pages)
13 November 2013Appointment of Mr Robert Williams Kerse as a director (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
31 July 2013Termination of appointment of Andrew Doylend as a director (1 page)
31 July 2013Termination of appointment of Andrew Doylend as a director (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
26 September 2012Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages)
26 September 2012Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages)
10 September 2012Termination of appointment of Calum Mercer as a director (1 page)
10 September 2012Termination of appointment of Calum Mercer as a director (1 page)
23 August 2012Full accounts made up to 31 March 2012 (18 pages)
23 August 2012Full accounts made up to 31 March 2012 (18 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of Deborah Josephine Upton as a director (3 pages)
10 February 2012Appointment of Deborah Josephine Upton as a director (3 pages)
11 October 2011Full accounts made up to 31 March 2011 (17 pages)
11 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page)
30 April 2011Termination of appointment of David Williams as a director (1 page)
30 April 2011Termination of appointment of David Williams as a director (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
26 May 2010Director's details changed for Mr Calum Mercer on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew John Doylend on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Christopher Rogers on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Williams on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Calum Mercer on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Williams on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew John Doylend on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Christopher Rogers on 17 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
1 April 2010Termination of appointment of Kai Boschmann as a director (1 page)
1 April 2010Termination of appointment of Kai Boschmann as a director (1 page)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Mrs Kai Boschmann on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Kai Boschmann on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Mrs Sarah Trota on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Sarah Trota on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 December 2009Full accounts made up to 31 March 2009 (16 pages)
29 December 2009Full accounts made up to 31 March 2009 (16 pages)
23 June 2009Director appointed david williams (2 pages)
23 June 2009Director appointed kai boschmann (2 pages)
23 June 2009Director appointed david williams (2 pages)
23 June 2009Director appointed andrew doylend (2 pages)
23 June 2009Director appointed kai boschmann (2 pages)
23 June 2009Director appointed andrew doylend (2 pages)
23 June 2009Director appointed sarah trota (2 pages)
23 June 2009Director appointed sarah trota (2 pages)
10 June 2009Appointment terminated director robert black (1 page)
10 June 2009Appointment terminated secretary kirsty semple (1 page)
10 June 2009Appointment terminated secretary kirsty semple (1 page)
10 June 2009Appointment terminated director robert black (1 page)
28 May 2009Secretary appointed angela june firman (2 pages)
28 May 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated director howard cresswell (1 page)
27 March 2009Appointment terminated director howard cresswell (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 March 2009Director's change of particulars / mark rogers / 01/03/2009 (1 page)
9 March 2009Director's change of particulars / mark rogers / 01/03/2009 (1 page)
18 November 2008Full accounts made up to 31 March 2008 (15 pages)
18 November 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Director appointed robert black (2 pages)
10 September 2008Director appointed robert black (2 pages)
18 August 2008Director appointed howard cresswell (2 pages)
18 August 2008Director appointed howard cresswell (2 pages)
29 March 2008Return made up to 01/03/08; full list of members (3 pages)
29 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (9 pages)
12 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2007Registered office changed on 14/05/07 from: salisbury house london wall london EC2M 5QY (1 page)
14 May 2007Registered office changed on 14/05/07 from: salisbury house london wall london EC2M 5QY (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned;director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Secretary resigned;director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
1 March 2007Incorporation (24 pages)
1 March 2007Incorporation (24 pages)