Westminster
London
SW1P 3PS
Director Name | Mr Lee Marshall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Miss Joanna Elizabeth Woolcock |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Secretary Name | Mr James William Ashton Sanders |
---|---|
Status | Current |
Appointed | 06 February 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr John Peter Ball |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Bernadette Joan Kenny |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Duncan Ian Theodoreson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Secretary Name | Christopher Burgess |
---|---|
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mrs Linda Ann Ferguson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 2018) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Miss Loraine Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2023) |
Role | Charity Housing Manager |
Country of Residence | England |
Correspondence Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
Registered Address | Church House 29 Great Smith Street Westminster London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
12 April 2018 | Delivered on: 17 April 2018 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|---|
12 April 2018 | Delivered on: 17 April 2018 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Prudential Trustee Company LTD Classification: A registered charge Outstanding |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
5 July 2019 | Auditor's resignation (2 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 January 2019 | Termination of appointment of Linda Ann Ferguson as a director on 12 December 2018 (1 page) |
28 January 2019 | Appointment of Mr John Peter Ball as a director on 11 January 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
17 April 2018 | Registration of charge 096922220003, created on 12 April 2018 (16 pages) |
17 April 2018 | Registration of charge 096922220002, created on 12 April 2018 (30 pages) |
28 March 2018 | Appointment of Miss Loraine Miller as a director on 23 March 2018 (2 pages) |
6 February 2018 | Appointment of Mrs Linda Ann Ferguson as a director on 27 July 2015 (2 pages) |
6 February 2018 | Appointment of Mr Lee Marshall as a director on 27 July 2015 (2 pages) |
6 February 2018 | Appointment of Mr James William Ashton Sanders as a secretary on 6 February 2018 (2 pages) |
28 November 2017 | Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
29 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Christopher Burgess as a secretary on 20 June 2017 (1 page) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Christopher Burgess as a secretary on 20 June 2017 (1 page) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
20 June 2017 | Appointment of Miss Joanna Elizabeth Woolcock as a director on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Miss Joanna Elizabeth Woolcock as a director on 7 June 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (26 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (26 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2015 | Registration of charge 096922220001, created on 28 August 2015 (37 pages) |
2 September 2015 | Registration of charge 096922220001, created on 28 August 2015 (37 pages) |
14 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
14 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
5 August 2015 | Trading certificate for a public company (3 pages) |
5 August 2015 | Commence business and borrow (1 page) |
5 August 2015 | Trading certificate for a public company
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|