Tooley Street
London
SE1 2DA
Director Name | Mr Kwok Chung Liu |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(11 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Maxim Lewis Sinclair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(11 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mrs Clare Miller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Secretary Name | Ms Louise Hyde |
---|---|
Status | Current |
Appointed | 15 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Mark Hattersley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Thomas Kenneth Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Executive Vice Chairman |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Andrew John Cowan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Shaw Brasted Chart Westerham Kent TN16 1LX |
Director Name | Gareth Nicholas Hall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 199 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Gareth Nicholas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 199 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Mr Calum Mercer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2012) |
Role | Executive Group Finance Direct |
Country of Residence | England |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mr Mark Christopher Rogers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Two Pancras Square London N1C 4AG |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2009) |
Role | Secretary |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Howard Cresswell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 2009) |
Role | Deputy Group Chief Executive |
Correspondence Address | 67 Beulah Road Walthamstow London E17 9LD |
Director Name | Robert Black |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 2009) |
Role | Director Of Services |
Correspondence Address | 56 Selsdon Road London SE27 0PG |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Director Name | Mr Andrew John Doylend |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mrs Sarah Trota |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mrs Kai Britt Boschmann |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Flat 421 The Beaux Arts Building 10-18 Manor Gardens London N7 6JW |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Miss Rosemary Jane Cecilia Boot |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2013) |
Role | Executive Director Commercial Of Circle Housing |
Country of Residence | United Kingdom |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mrs Sarah Louise Trota |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 October 2013) |
Role | Executive Director, People, Business Change, Leade |
Country of Residence | England |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Robert William Kerse |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Miss Sasha Jane Harrison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Francesco Giuseppe Elia |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 2014) |
Role | Executive Director Of Commercial And Marketing |
Country of Residence | England |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Secretary Name | Ms Angela Maria Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Ms Angela Marie Drum |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Peter Moore |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | Clarion Housing Group Level 6, 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Gareth Francis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2018) |
Role | Directory Of Treasure And Corporate Finance |
Country of Residence | England |
Correspondence Address | 6 More London Place Tooley Street London SE1 2DA |
Director Name | Ms Tania Alexandra Teofana Beatrice Brisby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Ms Ruth Margaret Cooke |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Director Name | Mr Austen Barry Reid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2019) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place Tooley Street London SE1 2DA |
Website | circleanglia.org |
---|---|
Telephone | 020 72884000 |
Telephone region | London |
Registered Address | Level 6 More London Place Tooley Street London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Circle Anglia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,000 |
Cash | £126,000 |
Current Liabilities | £172,727,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Nationwide Building Society (Agent) Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Nationwide Building Society (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Lloyds Bank PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Lloyds Bank PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Barclays Bank PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Bank of Scotland PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Abbey National Treasury Services PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Abbey National Treasury Services PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Triodos Bank Nv (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC (Agent) Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC (Agent) Classification: A registered charge Outstanding |
24 May 2007 | Delivered 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 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
17 February 2021 | Satisfaction of charge 061339790003 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790010 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790009 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790002 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790006 in full (1 page) |
17 February 2021 | All of the property or undertaking has been released from charge 061339790002 (1 page) |
17 February 2021 | Satisfaction of charge 061339790008 in full (1 page) |
17 February 2021 | All of the property or undertaking has been released from charge 061339790003 (1 page) |
17 February 2021 | Satisfaction of charge 061339790004 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790012 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790005 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790011 in full (1 page) |
17 February 2021 | Satisfaction of charge 061339790007 in full (1 page) |
14 September 2020 | Full accounts made up to 31 March 2020 (39 pages) |
1 April 2020 | Appointment of Mr Thomas Kenneth Smyth as a director on 1 April 2020 (2 pages) |
3 March 2020 | Termination of appointment of Tania Alexandra Teofana Beatrice Brisby as a director on 2 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 March 2019 (39 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
17 December 2018 | Appointment of Mr Mark Hattersley as a director on 11 December 2018 (2 pages) |
15 October 2018 | Appointment of Mrs Clare Miller as a director on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page) |
15 October 2018 | Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Ruth Margaret Cooke as a director on 2 October 2018 (1 page) |
26 September 2018 | Appointment of Mr Austen Barry Reid as a director on 26 September 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (38 pages) |
19 July 2018 | Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page) |
19 July 2018 | Termination of appointment of Mark Wyatt Washer as a director on 15 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
5 April 2018 | Appointment of Ms Aruna Mehta as a director on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Maxim Lewis Sinclair as a director on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Ms Tania Alexandra Teofana Beatrice Brisby as a director on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Ms Ruth Margaret Cooke as a director on 3 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Austen Barry Reid as a director on 28 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Kwok Chung Liu as a director on 28 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Gareth Francis as a director on 28 March 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
13 June 2017 | Termination of appointment of Angela Marie Drum as a director on 2 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Angela Marie Drum as a director on 2 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Gareth Francis as a director on 7 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Gareth Francis as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark Wyatt Washer as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark Wyatt Washer as a director on 7 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
30 November 2016 | Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Peter Moore as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Peter Moore as a director on 11 November 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
17 September 2016 | Appointment of Peter Moore as a director on 1 July 2016 (3 pages) |
17 September 2016 | Appointment of Peter Moore as a director on 1 July 2016 (3 pages) |
4 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Derek Ward as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Derek Ward as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Ms Angela Marie Drum as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Ms Angela Marie Drum as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
9 March 2016 | Registered 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 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered 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 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
1 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
31 July 2015 | Termination of appointment of Sasha Jane Harrison as a director on 30 June 2015 (1 page) |
31 July 2015 | Termination of appointment of Sasha Jane Harrison as a director on 30 June 2015 (1 page) |
15 April 2015 | Registration of charge 061339790008, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790003, created on 27 March 2015 (38 pages) |
15 April 2015 | Registration of charge 061339790012, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790002, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790004, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790008, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790009, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790005, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790010, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790011, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790007, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790010, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790006, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790007, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790002, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790012, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790005, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790003, created on 27 March 2015 (38 pages) |
15 April 2015 | Registration of charge 061339790004, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790006, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790011, created on 27 March 2015 (36 pages) |
15 April 2015 | Registration of charge 061339790009, created on 27 March 2015 (36 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Deborah Upton on 30 January 2015 (1 page) |
24 March 2015 | Termination of appointment of Sarah Louise Trota as a director on 30 October 2013 (1 page) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Sarah Louise Trota as a director on 30 October 2013 (1 page) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Deborah Upton on 30 January 2015 (1 page) |
11 February 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 June 2014 | Termination of appointment of Francesco Elia as a director (1 page) |
9 June 2014 | Termination of appointment of Francesco Elia as a director (1 page) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Termination of appointment of Rosemary Boot as a director (1 page) |
18 December 2013 | Termination of appointment of Rosemary Boot as a director (1 page) |
2 December 2013 | Appointment of Miss Sasha Jane Harrison as a director (2 pages) |
2 December 2013 | Termination of appointment of Sarah Trota as a director (1 page) |
2 December 2013 | Appointment of Miss Sasha Jane Harrison as a director (2 pages) |
2 December 2013 | Appointment of Mr Michael Derek Ward as a director (2 pages) |
2 December 2013 | Termination of appointment of Sarah Trota as a director (1 page) |
2 December 2013 | Appointment of Mr Michael Derek Ward as a director (2 pages) |
22 November 2013 | Appointment of Mrs Sarah Louise Trota as a director (2 pages) |
22 November 2013 | Appointment of Mrs Sarah Louise Trota as a director (2 pages) |
15 November 2013 | Appointment of Mr Francesco Giuseppe Elia as a director (2 pages) |
15 November 2013 | Appointment of Mr Francesco Giuseppe Elia as a director (2 pages) |
13 November 2013 | Appointment of Mr Robert Williams Kerse as a director (2 pages) |
13 November 2013 | Appointment of Mr Robert Williams Kerse as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Termination of appointment of Andrew Doylend as a director (1 page) |
31 July 2013 | Termination of appointment of Andrew Doylend as a director (1 page) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages) |
26 September 2012 | Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages) |
10 September 2012 | Termination of appointment of Calum Mercer as a director (1 page) |
10 September 2012 | Termination of appointment of Calum Mercer as a director (1 page) |
23 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Appointment of Deborah Josephine Upton as a director (3 pages) |
10 February 2012 | Appointment of Deborah Josephine Upton as a director (3 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 5 July 2011 (1 page) |
30 April 2011 | Termination of appointment of David Williams as a director (1 page) |
30 April 2011 | Termination of appointment of David Williams as a director (1 page) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 May 2010 | Director's details changed for Mr Calum Mercer on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew John Doylend on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Christopher Rogers on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Williams on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Calum Mercer on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr David Williams on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew John Doylend on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Christopher Rogers on 17 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
1 April 2010 | Termination of appointment of Kai Boschmann as a director (1 page) |
1 April 2010 | Termination of appointment of Kai Boschmann as a director (1 page) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Mrs Kai Boschmann on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Kai Boschmann on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Mrs Sarah Trota on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Sarah Trota on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 June 2009 | Director appointed david williams (2 pages) |
23 June 2009 | Director appointed kai boschmann (2 pages) |
23 June 2009 | Director appointed david williams (2 pages) |
23 June 2009 | Director appointed andrew doylend (2 pages) |
23 June 2009 | Director appointed kai boschmann (2 pages) |
23 June 2009 | Director appointed andrew doylend (2 pages) |
23 June 2009 | Director appointed sarah trota (2 pages) |
23 June 2009 | Director appointed sarah trota (2 pages) |
10 June 2009 | Appointment terminated director robert black (1 page) |
10 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
10 June 2009 | Appointment terminated secretary kirsty semple (1 page) |
10 June 2009 | Appointment terminated director robert black (1 page) |
28 May 2009 | Secretary appointed angela june firman (2 pages) |
28 May 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated director howard cresswell (1 page) |
27 March 2009 | Appointment terminated director howard cresswell (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / mark rogers / 01/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / mark rogers / 01/03/2009 (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Director appointed robert black (2 pages) |
10 September 2008 | Director appointed robert black (2 pages) |
18 August 2008 | Director appointed howard cresswell (2 pages) |
18 August 2008 | Director appointed howard cresswell (2 pages) |
29 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (9 pages) |
12 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
14 May 2007 | Registered office changed on 14/05/07 from: salisbury house london wall london EC2M 5QY (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: salisbury house london wall london EC2M 5QY (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
1 March 2007 | Incorporation (24 pages) |
1 March 2007 | Incorporation (24 pages) |