Company NameCircle Anglia Social Housing Plc
DirectorsJack Bargholz and Mark Hattersley
Company StatusActive
Company Number06370683
CategoryPublic Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Previous NamesTiggybright Plc and Housing Choice Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jack Bargholz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed14 February 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Mark Christopher Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Director NameRobert Black
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 2009)
RoleCompany Director
Correspondence Address56 Selsdon Road
London
SE27 0PG
Director NameMr William Howard Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Beulah Road
London
E17 9LD
Director NameMr Calum Mercer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Kai Boshmann
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2009(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressBeaux-Arts Building Flat 421
10-18 Manor Gardens
London
N7 6JW
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr David John Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Sarah Trota
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMrs Kai Britt Boschmann
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2009(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 421 The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
Secretary NameMrs Angela June Firman
StatusResigned
Appointed01 April 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMs Deborah Josephine Upton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2016)
RoleExecutive Director Of Governance
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(4 years, 9 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
Appointed25 September 2012(5 years after company formation)
Appointment Duration1 year (resigned 08 October 2013)
RoleExecutive Director Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Mike Derek Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(9 years, 2 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 NameMrs Janice Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleDirector Of Financial Performance And Planning
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Gareth Francis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2021)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed15 November 2007(2 months after company formation)
Appointment Duration9 months (resigned 15 August 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Limited (Corporation)
StatusResigned
Appointed15 November 2007(2 months after company formation)
Appointment Duration9 months (resigned 15 August 2008)
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitecircleanglia.org
Telephone020 72884000
Telephone regionLondon

Location

Registered AddressLevel 6
6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Circle Anglia LTD
100.00%
Ordinary
1 at £1Circle Anglia Foundation LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£13,000
Current Liabilities£11,855,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

8 February 2012Delivered on: 21 February 2012
Persons entitled: Prudential Trustee Company Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)

Classification: Note security deed
Secured details: All monies due or to become due from the company to each, some or any of the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights under the deed of guarantee and the security trust deed in respect of the loan facility relating to such series and all rights under the loan facility agreement in relation to such series see image for full details.
Outstanding
1 November 2010Delivered on: 10 November 2010
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)

Classification: Amended and restated note security deed
Secured details: All monies due or to become due from the company to each, some or any of the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of its rights under the deed of guarantee in repsect of the loan facility relating to such series,the benefit of its rights under the security trust deed in repsect of the loan facility relating to such series, the benefit of its rights under the loan facility agreement in relation to such series, the benefit of the relevant transaction account in relation to such series, any cash security account in relation to such series, the benefit of its rights under each issuer programme transaction document and any other account agreement see image for full details.
Outstanding
13 October 2008Delivered on: 24 October 2008
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors in Relation to Each Series)

Classification: A note security deed
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: The benefit of its rights under the deed of guarantee in repsect of the loan facility relating to each series,the benefit of its rights under the security trust deed in repsect of the loan facility relating to each series, the benefit of its rights under the loan facility agreement in relation to each series, and the benefit of the relevant transaction account in relation to each series, any cash security account and any other benefit in telation to such series see image for full details.
Outstanding
13 October 2008Delivered on: 24 October 2008
Persons entitled: Bny Corporate Trustee Services Limited (As Trustee for Itself and the Series Secured Creditors)

Classification: Note security deed
Secured details: All monies due or to become due from the company to each, some or any of the series secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of its rights under the deed of guarantee in repsect of the loan facility relating to each series,the benefit of its rights under the security trust deed in repsect of the loan facility relating to each series, the benefit of its rights under the loan facility agreement in relation to each series, floating charge over the whole of its undertaking property assets and rights present and future, see image for full details.
Outstanding

Filing History

20 January 2021Termination of appointment of Gareth Francis as a director on 19 January 2021 (1 page)
20 January 2021Appointment of Mr Mark Hattersley as a director on 20 January 2021 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (23 pages)
6 January 2020Termination of appointment of Janice Murray as a director on 31 December 2019 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (22 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Gareth Francis as a director on 8 February 2019 (2 pages)
6 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
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)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 March 2018 (22 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 September 2017Full accounts made up to 31 March 2017 (21 pages)
8 September 2017Full accounts made up to 31 March 2017 (21 pages)
30 August 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 30 August 2017 (1 page)
14 February 2017Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Mike Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Mike Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 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 Robert William Kerse as a director on 1 July 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Mike Derek Ward as a director 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 2016Appointment of Mr Austen Barry Reid as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Mike Derek Ward as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Austen Barry Reid as a director 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 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(4 pages)
12 October 2015Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 12 October 2015 (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(4 pages)
12 October 2015Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
1 October 2015Full accounts made up to 31 March 2015 (19 pages)
1 October 2015Full accounts made up to 31 March 2015 (19 pages)
11 February 2015Registered office address changed from Circle Anglia 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 Anglia 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)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(4 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(4 pages)
22 September 2014Full accounts made up to 31 March 2014 (18 pages)
22 September 2014Full accounts made up to 31 March 2014 (18 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)
19 April 2014Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 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)
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 (16 pages)
3 October 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 50,000
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 50,000
(5 pages)
1 November 2012Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages)
1 November 2012Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 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)
10 September 2012Full accounts made up to 31 March 2012 (16 pages)
10 September 2012Full accounts made up to 31 March 2012 (16 pages)
25 July 2012Appointment of Deborah Upton as a secretary (3 pages)
25 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)
1 March 2012Appointment of Ms Deborah Josephine Upton as a director (2 pages)
1 March 2012Appointment of Ms Deborah Josephine Upton as a director (2 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (16 pages)
12 January 2012Termination of appointment of David Williams as a director (1 page)
12 January 2012Termination of appointment of David Williams as a director (1 page)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
22 October 2010Termination of appointment of Sarah Trota as a director (1 page)
22 October 2010Termination of appointment of Andrew Doylend as a director (1 page)
22 October 2010Termination of appointment of Sarah Trota as a director (1 page)
22 October 2010Termination of appointment of Sarah Trota as a director (1 page)
22 October 2010Termination of appointment of Andrew Doylend as a director (1 page)
22 October 2010Termination of appointment of Sarah Trota as a director (1 page)
2 October 2010Full accounts made up to 31 March 2010 (16 pages)
2 October 2010Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 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 David Williams 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 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)
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 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 Mr Mark Christopher Rogers 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 Calum Mercer on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages)
18 May 2010Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 18 May 2010 (1 page)
17 May 2010Appointment of Mrs Angela June Firman as a secretary (1 page)
17 May 2010Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Kai Boschmann as a director (1 page)
17 May 2010Appointment of Mrs Angela June Firman as a secretary (1 page)
17 May 2010Termination of appointment of Kai Boschmann as a director (1 page)
17 May 2010Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
10 February 2010Director's details changed for Mr Andrew John Doylend on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Andrew John Doylend on 10 February 2010 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (15 pages)
28 October 2009Full accounts made up to 31 March 2009 (15 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
9 June 2009Appointment terminated director kai boshmann (1 page)
9 June 2009Director appointed mrs kai boshmann (2 pages)
9 June 2009Director appointed mrs kai boschmann (2 pages)
9 June 2009Appointment terminated director kai boshmann (1 page)
9 June 2009Director appointed mrs kai boshmann (2 pages)
9 June 2009Director appointed mrs kai boschmann (2 pages)
8 June 2009Director appointed mrs sarah trota (1 page)
8 June 2009Director appointed mrs sarah trota (1 page)
28 May 2009Director appointed mr andrew doylend (1 page)
28 May 2009Director appointed mr andrew doylend (1 page)
28 May 2009Director appointed mr david williams (1 page)
28 May 2009Director appointed mr david williams (1 page)
19 May 2009Appointment terminated director robert black (1 page)
19 May 2009Appointment terminated director robert black (1 page)
23 March 2009Appointment terminated director william cresswell (1 page)
23 March 2009Appointment terminated director william cresswell (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 November 2008Resolutions
  • RES13 ‐ Approve dirs report 31/10/2008
(4 pages)
19 November 2008Resolutions
  • RES13 ‐ Approve dirs report 31/10/2008
(4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 October 2008Return made up to 13/09/08; full list of members (4 pages)
23 October 2008Return made up to 13/09/08; full list of members (4 pages)
8 October 2008Commence business and borrow (1 page)
8 October 2008Application to commence business (2 pages)
8 October 2008Commence business and borrow (1 page)
8 October 2008Application to commence business (2 pages)
16 September 2008Director appointed mark rogers (2 pages)
16 September 2008Director appointed mark rogers (2 pages)
11 September 2008Appointment terminated director capita trust corporate LIMITED (1 page)
11 September 2008Appointment terminated director capita trust corporate services LIMITED (1 page)
11 September 2008Appointment terminated director capita trust corporate services LIMITED (1 page)
11 September 2008Appointment terminated director capita trust corporate LIMITED (1 page)
10 September 2008Director appointed william howard cresswell (2 pages)
10 September 2008Director appointed william howard cresswell (2 pages)
10 September 2008Director appointed robert black (2 pages)
10 September 2008Director appointed robert black (2 pages)
5 September 2008Director appointed calum mercer (2 pages)
5 September 2008Director appointed calum mercer (2 pages)
24 July 2008Memorandum and Articles of Association (65 pages)
24 July 2008Memorandum and Articles of Association (65 pages)
18 July 2008Company name changed housing choice PLC\certificate issued on 22/07/08 (2 pages)
18 July 2008Company name changed housing choice PLC\certificate issued on 22/07/08 (2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 November 2007New director appointed (10 pages)
23 November 2007Memorandum and Articles of Association (68 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 November 2007Memorandum and Articles of Association (68 pages)
23 November 2007New director appointed (10 pages)
21 November 2007Resolutions
  • RES13 ‐ Sha tran allot dir sec 15/11/07
(4 pages)
21 November 2007Resolutions
  • RES13 ‐ Sha tran allot dir sec 15/11/07
(4 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 2007Memorandum and Articles of Association (9 pages)
21 November 2007Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ (1 page)
21 November 2007New director appointed (5 pages)
21 November 2007Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (5 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Memorandum and Articles of Association (9 pages)
16 November 2007Company name changed tiggybright PLC\certificate issued on 16/11/07 (2 pages)
16 November 2007Company name changed tiggybright PLC\certificate issued on 16/11/07 (2 pages)
13 September 2007Incorporation (67 pages)
13 September 2007Incorporation (67 pages)