Tooley Street
London
SE1 2DA
Secretary Name | Ms Louise Hyde |
---|---|
Status | Current |
Appointed | 15 October 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Director Name | Mr Mark Hattersley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Mark Christopher Rogers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Director Name | Robert Black |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 56 Selsdon Road London SE27 0PG |
Director Name | Mr William Howard Cresswell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Beulah Road London E17 9LD |
Director Name | Mr Calum Mercer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Anglia House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mrs Kai Boshmann |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2009(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Beaux-Arts Building Flat 421 10-18 Manor Gardens London N7 6JW |
Director Name | Mr Andrew John Doylend |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Anglia House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mr David John Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Anglia 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 | 31 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Circle Anglia 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 | 31 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Company 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 |
---|---|
Status | Resigned |
Appointed | 01 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Circle Anglia House 1-3 Highbury Station Road London N1 1SE |
Director Name | Ms Deborah Josephine Upton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2016) |
Role | Executive Director Of Governance |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(4 years, 9 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 | 25 September 2012(5 years after company formation) |
Appointment Duration | 1 year (resigned 08 October 2013) |
Role | Executive Director Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
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 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 Kings Cross London N1C 4AG |
Director Name | Mr Austen Barry Reid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Director Name | Mr Mike Derek Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Ms Angela Maria Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(9 years, 2 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 | Mrs Janice Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Director Of Financial Performance And Planning |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Director Name | Mr Gareth Francis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2021) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | Level 6 6 More London Place London SE1 2DA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(2 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(2 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2008) |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7HE |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | circleanglia.org |
---|---|
Telephone | 020 72884000 |
Telephone region | London |
Registered Address | Level 6 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Circle Anglia LTD 100.00% Ordinary |
---|---|
1 at £1 | Circle Anglia Foundation LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £13,000 |
Current Liabilities | £11,855,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
8 February 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
20 January 2021 | Termination of appointment of Gareth Francis as a director on 19 January 2021 (1 page) |
---|---|
20 January 2021 | Appointment of Mr Mark Hattersley as a director on 20 January 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
14 September 2020 | Full accounts made up to 31 March 2020 (23 pages) |
6 January 2020 | Termination of appointment of Janice Murray as a director on 31 December 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Gareth Francis as a director on 8 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
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) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages) |
30 November 2016 | Secretary's details changed for Claire Miller on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Claire Miller on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Mike Derek Ward as a director on 29 November 2016 (1 page) |
30 November 2016 | Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Mike Derek Ward as a director on 29 November 2016 (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 Claire Miller as a secretary on 29 November 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 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 Robert William Kerse as a director on 1 July 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 | Appointment of Mr Mike Derek Ward as a director 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 | Appointment of Mr Austen Barry Reid as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Mike Derek Ward as a director on 1 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 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 Mr Austen Barry Reid as a director 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 | Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered 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 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered 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 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
12 October 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
12 October 2015 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (18 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) |
19 April 2014 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 (2 pages) |
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) |
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 (16 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 November 2012 | Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages) |
1 November 2012 | Appointment of Miss Rosemary Jane Cecilia Boot as a director (3 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 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) |
10 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
25 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) |
1 March 2012 | Appointment of Ms Deborah Josephine Upton as a director (2 pages) |
1 March 2012 | Appointment of Ms Deborah Josephine Upton as a director (2 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
12 January 2012 | Termination of appointment of David Williams as a director (1 page) |
12 January 2012 | Termination of appointment of David Williams as a director (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
22 October 2010 | Termination of appointment of Sarah Trota as a director (1 page) |
22 October 2010 | Termination of appointment of Andrew Doylend as a director (1 page) |
22 October 2010 | Termination of appointment of Sarah Trota as a director (1 page) |
22 October 2010 | Termination of appointment of Sarah Trota as a director (1 page) |
22 October 2010 | Termination of appointment of Andrew Doylend as a director (1 page) |
22 October 2010 | Termination of appointment of Sarah Trota as a director (1 page) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 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 David Williams 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 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) |
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 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 Mr Mark Christopher Rogers 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 Calum Mercer on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Sarah Trota on 17 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 18 May 2010 (1 page) |
17 May 2010 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
17 May 2010 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Kai Boschmann as a director (1 page) |
17 May 2010 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
17 May 2010 | Termination of appointment of Kai Boschmann as a director (1 page) |
17 May 2010 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
10 February 2010 | Director's details changed for Mr Andrew John Doylend on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Andrew John Doylend on 10 February 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
9 June 2009 | Appointment terminated director kai boshmann (1 page) |
9 June 2009 | Director appointed mrs kai boshmann (2 pages) |
9 June 2009 | Director appointed mrs kai boschmann (2 pages) |
9 June 2009 | Appointment terminated director kai boshmann (1 page) |
9 June 2009 | Director appointed mrs kai boshmann (2 pages) |
9 June 2009 | Director appointed mrs kai boschmann (2 pages) |
8 June 2009 | Director appointed mrs sarah trota (1 page) |
8 June 2009 | Director appointed mrs sarah trota (1 page) |
28 May 2009 | Director appointed mr andrew doylend (1 page) |
28 May 2009 | Director appointed mr andrew doylend (1 page) |
28 May 2009 | Director appointed mr david williams (1 page) |
28 May 2009 | Director appointed mr david williams (1 page) |
19 May 2009 | Appointment terminated director robert black (1 page) |
19 May 2009 | Appointment terminated director robert black (1 page) |
23 March 2009 | Appointment terminated director william cresswell (1 page) |
23 March 2009 | Appointment terminated director william cresswell (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 October 2008 | Commence business and borrow (1 page) |
8 October 2008 | Application to commence business (2 pages) |
8 October 2008 | Commence business and borrow (1 page) |
8 October 2008 | Application to commence business (2 pages) |
16 September 2008 | Director appointed mark rogers (2 pages) |
16 September 2008 | Director appointed mark rogers (2 pages) |
11 September 2008 | Appointment terminated director capita trust corporate LIMITED (1 page) |
11 September 2008 | Appointment terminated director capita trust corporate services LIMITED (1 page) |
11 September 2008 | Appointment terminated director capita trust corporate services LIMITED (1 page) |
11 September 2008 | Appointment terminated director capita trust corporate LIMITED (1 page) |
10 September 2008 | Director appointed william howard cresswell (2 pages) |
10 September 2008 | Director appointed william howard cresswell (2 pages) |
10 September 2008 | Director appointed robert black (2 pages) |
10 September 2008 | Director appointed robert black (2 pages) |
5 September 2008 | Director appointed calum mercer (2 pages) |
5 September 2008 | Director appointed calum mercer (2 pages) |
24 July 2008 | Memorandum and Articles of Association (65 pages) |
24 July 2008 | Memorandum and Articles of Association (65 pages) |
18 July 2008 | Company name changed housing choice PLC\certificate issued on 22/07/08 (2 pages) |
18 July 2008 | Company name changed housing choice PLC\certificate issued on 22/07/08 (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | New director appointed (10 pages) |
23 November 2007 | Memorandum and Articles of Association (68 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Memorandum and Articles of Association (68 pages) |
23 November 2007 | New director appointed (10 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 November 2007 | Memorandum and Articles of Association (9 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | Ad 15/11/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 10 upper bank street london E14 5JJ (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (5 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Memorandum and Articles of Association (9 pages) |
16 November 2007 | Company name changed tiggybright PLC\certificate issued on 16/11/07 (2 pages) |
16 November 2007 | Company name changed tiggybright PLC\certificate issued on 16/11/07 (2 pages) |
13 September 2007 | Incorporation (67 pages) |
13 September 2007 | Incorporation (67 pages) |