Company NameShaftesbury Society (The)
Company StatusActive
Company Number00038751
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameMr Olumuyiwa Ayodele Laleye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNigerian,British
StatusCurrent
Appointed11 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Secretary NameMs Linda Morrissey
StatusCurrent
Appointed02 May 2023(121 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressCoburg House 1 Coburg St
Gateshead
NE8 1NS
Director NameLivability (Corporation)
StatusCurrent
Appointed18 July 2007(105 years, 8 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address6 Mitre Passsage
London
SE10 0ER
Director NameMr Arthur Charles Black
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1994)
RoleRetired
Correspondence Address43 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMiss Jean Fisher
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 September 1998)
RoleRetired
Correspondence Address9 Elystan Close
Wallington
Surrey
SM6 0RX
Director NameVictor John Emms
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1994)
RoleRetired
Correspondence Address8 Sapphire Close
London
E6 4RA
Director NameMichael Alan Edgar
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 September 1998)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Close
London
W1N 1LE
Director NameHilary Ann Edgar
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 July 2007)
RoleCompany Director
Correspondence Address4 Devonshire Close
London
W1N 1LE
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Hertfordshire
WD3 5NS
Director NameMr Peter Crumpler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1994)
RolePublic Relations Manager
Correspondence Address152 Hazelwood Drive
St Albans
Hertfordshire
AL4 0UZ
Director NameMr Denis Oliver Cole
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressHeatherley
Quickley Rise
Chorleywood
Hertfordshire
WD3 5PE
Director NameMr Jeffrey Bertram Cackett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 September 1998)
RoleHousing Association Chief Exec
Correspondence Address31 Campden Road
South Croydon
Surrey
CR2 7ER
Director NameMr Sidney Arthur Brown
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 1996)
RoleRetired
Correspondence AddressThe Rambles 27 Oakfield Road
Ashtead
Surrey
KT21 2RE
Director NameRev Michael James Breen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1992)
RoleVicar
Correspondence AddressAll Saints Vicarage 250 Lyham Road
Brixton Hill
London
SW2 5NP
Secretary NameMr Paul Thomas Mitchell
NationalityBritish
StatusResigned
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address2 Broke Court
Merrow Park
Guildford
Surrey
GU4 7HQ
Secretary NameMr Michael Peter Antony Langworth
NationalityBritish
StatusResigned
Appointed29 September 1992(90 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Gordon Passmore Holloway
NationalityBritish
StatusResigned
Appointed25 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1995)
RoleCharity Administrator
Correspondence Address41 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameWilliam Robert Cheesman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 1997)
RoleChurch Minister
Correspondence Address105 Huntingfield Road
Putney
London
SW15 5EJ
Director NameRichard David Collier Keywood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1997)
RoleTaxation Lawyer And Accountant
Correspondence AddressGlyndwish Hall
Fontridge Lane
Etchingham
East Sussex
TN19 7DG
Director NameJayne Anne Clemence
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2005)
RoleEducation Consultant Magistrat
Correspondence Address1 Railway Cottages
Penstone Colebrooke
Crediton
Devon
EX17 5JW
Director NameAlastair John Calvert Collett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(95 years after company formation)
Appointment Duration10 years, 7 months (resigned 29 July 2007)
RoleSolicitor
Correspondence Address58 Langham Road
Teddington
Middlesex
TW11 9HJ
Director NameDerek Charles Glover
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1998)
RoleRetired
Correspondence AddressOkanagan Culver Street
Newent
Gloucestershire
GL18 1JE
Wales
Director NameMs Alison Esther Grieve
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(96 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Larkhall Rise
London
SW4 6HT
Director NameWilfrid Ashburn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2000)
RoleRetired
Correspondence Address20 Southmead Close
Folkestone
Kent
CT19 5LH
Director NameTimothy Robert Brawn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 November 1999)
RoleMarketing Consultant
Correspondence Address7a Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Leonard John Hobhouse Beighton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(108 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMrs Kathleen Margaret Clare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(115 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameStephanie Boyce
StatusResigned
Appointed15 January 2018(116 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2018)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Alex Botha
StatusResigned
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 January 2019)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Sally Victoria Chivers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(117 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Mark Ian Harvey
StatusResigned
Appointed15 April 2020(118 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2021)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Secretary NameMr Michael Langworth
StatusResigned
Appointed14 September 2021(119 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2023)
RoleCompany Director
Correspondence Address6 Mitre Passage Livability Uk
London
SE10 0ER
Secretary NameGrooms Shaftesbury (Corporation)
StatusResigned
Appointed18 July 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2009)
Correspondence Address50 Scrutton Street
London
EC2A 4XQ

Contact

Websitewww.shaftesburysociety.org.uk

Location

Registered AddressCoburg House
1 Coburg St
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,000
Net Worth£28,000

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

17 June 1995Delivered on: 4 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, 44 grange road, l/b of southwark t/no. 173430.
Outstanding
19 February 1993Delivered on: 2 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 burroughs cottages, halley street, l/b of tower hamlets t/no. NGL474682.
Outstanding
19 February 1993Delivered on: 2 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 grove road, bow, l/b of tower hamlets t/no. LN106971.
Outstanding
19 February 1993Delivered on: 2 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bradshaw cottages, repton street, l/b of tower hamlets t/no. EGL208521.
Outstanding
27 September 1991Delivered on: 2 October 1991
Persons entitled: North East Hertfordshire Health Authorityealthacting on Behalf of the Secretary of State for H

Classification: Supplemental agreement
Secured details: Any sum computed in accordance with clause 5 of the principal agreement dated 22/3/91 and becoming due under clause 4 thereof and due from the company to the chargee.
Particulars: No 11 barry close chiswell green st.albans herfordshire.
Outstanding
31 January 2007Delivered on: 16 February 2007
Persons entitled: Barratt Homes Limited

Classification: First fixed legal charge
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: F/H land and premises k/a the highway evangelical church romford road stratford london t/no EGL273800. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 4 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 sandford court, 14-20 kingston road london.
Outstanding
10 November 1999Delivered on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ashley house 120 aldwick road bognor regis west sussex.
Outstanding
17 June 1995Delivered on: 4 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 & 53 wimbourne road, bournemouth, dorset.
Outstanding
17 June 1995Delivered on: 4 July 1995
Satisfied on: 7 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, 43 grange road, l/b of southwark t/no. 436082.
Fully Satisfied
25 September 1962Delivered on: 4 October 1962
Satisfied on: 20 November 1997
Persons entitled: Miss Dorothy Grace Turner

Classification: First mortgage
Secured details: £600.
Particulars: 178 turney rd., Dulwich, london SE22.
Fully Satisfied
25 September 1962Delivered on: 1 October 1962
Satisfied on: 20 November 1997
Persons entitled: Doris Ethel Oxford M.B.,B.S.

Classification: Second mortgage
Secured details: £1,100.
Particulars: 178 turney road dulwich SE22.
Fully Satisfied
30 May 1996Delivered on: 4 June 1996
Satisfied on: 7 December 2005
Persons entitled: Acrefield Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property registered under t/n TGL6558 and k/a 93 camberwell station road london SE5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1995Delivered on: 4 July 1995
Satisfied on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, land at the back of 47 and 48 grange road, l/b of southwark t/no. LN62449.
Fully Satisfied
17 June 1995Delivered on: 4 July 1995
Satisfied on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, land adjoining 46 grange road, l/b of southwark t/no. LN62448.
Fully Satisfied
17 June 1995Delivered on: 4 July 1995
Satisfied on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, 45 grange road, l/b of southwark t/no. 316308.
Fully Satisfied
17 June 1995Delivered on: 4 July 1995
Satisfied on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lena fox house, 45 grange road, l/b of southwark t/no. 245958.
Fully Satisfied
14 March 1960Delivered on: 18 March 1960
Satisfied on: 20 November 1997
Persons entitled: National Provincial Banks LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: Victoria home for crippled children, lindsay rd., & st.aldhelms rd., Poole, dorset. T/n dt 4194.
Fully Satisfied

Filing History

19 January 2024Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024 (1 page)
18 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 May 2023Appointment of Ms Linda Morrissey as a secretary on 2 May 2023 (2 pages)
11 May 2023Termination of appointment of Michael Langworth as a secretary on 2 May 2023 (1 page)
16 February 2023Appointment of Mr Duncan George Ingram as a director on 8 February 2023 (2 pages)
16 February 2023Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023 (1 page)
26 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
14 April 2022Appointment of Mr John Harris Robinson as a director on 11 April 2022 (2 pages)
14 April 2022Termination of appointment of Leonard John Hobhouse Beighton as a director on 11 April 2022 (1 page)
14 April 2022Termination of appointment of Kathleen Margaret Clare as a director on 11 April 2022 (1 page)
14 April 2022Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022 (2 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
19 October 2021Termination of appointment of Mark Ian Harvey as a secretary on 14 September 2021 (1 page)
19 October 2021Appointment of Mr Michael Langworth as a secretary on 14 September 2021 (2 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
6 September 2021Accounts for a small company made up to 31 March 2020 (15 pages)
10 August 2021Termination of appointment of Mark Ian Harvey as a director on 9 August 2021 (1 page)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Mark Ian Harvey as a secretary on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Sally Victoria Chivers as a director on 15 April 2020 (1 page)
15 April 2020Appointment of Mr Mark Ian Harvey as a director on 15 April 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
9 September 2019Termination of appointment of Alex Botha as a secretary on 28 January 2019 (1 page)
9 September 2019Appointment of Ms Sally Victoria Chivers as a director on 28 June 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
30 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Alison Esther Grieve as a director on 25 October 2017 (1 page)
3 August 2018Appointment of Mrs Kathleen Margaret Clare as a director on 25 October 2017 (2 pages)
3 August 2018Director's details changed for Livability on 1 July 2016 (1 page)
2 August 2018Appointment of Mr Alex Botha as a secretary on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Stephanie Boyce as a secretary on 31 July 2018 (1 page)
19 January 2018Termination of appointment of Michael Peter Antony Langworth as a secretary on 15 January 2018 (1 page)
19 January 2018Appointment of Stephanie Boyce as a secretary on 15 January 2018 (2 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
4 August 2016Full accounts made up to 31 March 2016 (12 pages)
4 August 2016Full accounts made up to 31 March 2016 (12 pages)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Annual return made up to 8 September 2015 no member list (4 pages)
6 November 2015Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015 (1 page)
6 November 2015Annual return made up to 8 September 2015 no member list (4 pages)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 8 September 2014 no member list (4 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
5 August 2014Full accounts made up to 31 March 2014 (13 pages)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
18 November 2013Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013 (1 page)
22 October 2013Annual return made up to 8 September 2013 no member list (4 pages)
22 October 2013Annual return made up to 8 September 2013 no member list (4 pages)
22 October 2013Annual return made up to 8 September 2013 no member list (4 pages)
28 August 2013Full accounts made up to 31 March 2013 (13 pages)
28 August 2013Full accounts made up to 31 March 2013 (13 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
31 October 2012Annual return made up to 8 September 2012 no member list (4 pages)
31 October 2012Annual return made up to 8 September 2012 no member list (4 pages)
31 October 2012Director's details changed for Grooms-Shaftesbury on 20 October 2010 (1 page)
31 October 2012Director's details changed for Grooms-Shaftesbury on 20 October 2010 (1 page)
31 October 2012Annual return made up to 8 September 2012 no member list (4 pages)
7 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
7 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
7 October 2011Annual return made up to 8 September 2011 no member list (4 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
10 December 2010Appointment of Mr Leonard John Hobhouse Beighton as a director (2 pages)
10 December 2010Appointment of Mr Leonard John Hobhouse Beighton as a director (2 pages)
17 November 2010Termination of appointment of David Harmer as a director (1 page)
17 November 2010Termination of appointment of David Harmer as a director (1 page)
14 October 2010Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page)
14 October 2010Director's details changed for David John Harmer on 8 September 2010 (2 pages)
14 October 2010Director's details changed for David John Harmer on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page)
14 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
14 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
14 October 2010Director's details changed for David John Harmer on 8 September 2010 (2 pages)
14 October 2010Director's details changed for Grooms-Shaftesbury on 8 September 2010 (1 page)
14 October 2010Annual return made up to 8 September 2010 no member list (5 pages)
23 August 2010Full accounts made up to 31 March 2010 (22 pages)
23 August 2010Full accounts made up to 31 March 2010 (22 pages)
15 September 2009Full accounts made up to 31 March 2009 (17 pages)
15 September 2009Full accounts made up to 31 March 2009 (17 pages)
9 September 2009Annual return made up to 08/09/09 (3 pages)
9 September 2009Annual return made up to 08/09/09 (3 pages)
15 April 2009Director appointed grooms shaftesbury logged form (2 pages)
15 April 2009Director appointed grooms shaftesbury logged form (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (29 pages)
23 January 2009Full accounts made up to 31 March 2008 (29 pages)
19 January 2009Director appointed alison esther grieve (2 pages)
19 January 2009Director appointed alison esther grieve (2 pages)
16 October 2008Director appointed grooms-shaftesbury (1 page)
16 October 2008Director appointed grooms-shaftesbury (1 page)
30 September 2008Annual return made up to 08/09/08 (2 pages)
30 September 2008Annual return made up to 08/09/08 (2 pages)
14 September 2007Annual return made up to 08/09/07 (2 pages)
14 September 2007Annual return made up to 08/09/07 (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 March 2007 (48 pages)
30 July 2007Full accounts made up to 31 March 2007 (48 pages)
7 June 2007Registered office changed on 07/06/07 from: 16-20 kingston road london SW19 1JZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 16-20 kingston road london SW19 1JZ (1 page)
11 April 2007Resolutions
  • RES13 ‐ Re merger agreement 31/10/06
(1 page)
11 April 2007Resolutions
  • RES13 ‐ Re merger agreement 31/10/06
(1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 November 2006Full accounts made up to 31 March 2006 (64 pages)
16 November 2006Full accounts made up to 31 March 2006 (64 pages)
17 October 2006Annual return made up to 08/09/06 (8 pages)
17 October 2006Annual return made up to 08/09/06 (8 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Annual return made up to 08/09/05 (9 pages)
22 November 2005Annual return made up to 08/09/05 (9 pages)
29 September 2005Full accounts made up to 31 March 2005 (55 pages)
29 September 2005Full accounts made up to 31 March 2005 (55 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
30 November 2004Full accounts made up to 31 March 2004 (34 pages)
30 November 2004Full accounts made up to 31 March 2004 (34 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
17 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
7 December 2003Full accounts made up to 31 March 2003 (32 pages)
7 December 2003Full accounts made up to 31 March 2003 (32 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
26 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Full accounts made up to 31 March 2002 (30 pages)
13 December 2002Full accounts made up to 31 March 2002 (30 pages)
21 October 2002Annual return made up to 26/09/02 (8 pages)
21 October 2002Annual return made up to 26/09/02 (8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (26 pages)
28 September 2001Director resigned (1 page)
28 September 2001Annual return made up to 26/09/01 (7 pages)
28 September 2001Annual return made up to 26/09/01 (7 pages)
28 September 2001Full accounts made up to 31 March 2001 (26 pages)
28 September 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (26 pages)
2 November 2000Full accounts made up to 31 March 2000 (26 pages)
9 October 2000Annual return made up to 26/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Annual return made up to 26/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Memorandum and Articles of Association (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Memorandum and Articles of Association (7 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Memorandum and Articles of Association (7 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Memorandum and Articles of Association (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (28 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Full accounts made up to 31 March 1999 (28 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
18 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
19 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director resigned
(10 pages)
19 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director resigned
(10 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (30 pages)
24 August 1998Full accounts made up to 31 March 1998 (30 pages)
24 November 1997Full accounts made up to 31 March 1997 (29 pages)
24 November 1997Full accounts made up to 31 March 1997 (29 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director resigned
(10 pages)
21 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director resigned
(10 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
7 May 1997Director resigned (2 pages)
7 May 1997Director resigned (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
22 October 1996Annual return made up to 26/09/96 (10 pages)
22 October 1996Annual return made up to 26/09/96 (10 pages)
7 October 1996Memorandum and Articles of Association (5 pages)
7 October 1996Memorandum and Articles of Association (5 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1996Full accounts made up to 31 March 1996 (28 pages)
15 September 1996Full accounts made up to 31 March 1996 (28 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
10 October 1995Annual return made up to 26/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 October 1995Annual return made up to 26/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 October 1995Memorandum and Articles of Association (8 pages)
6 October 1995Memorandum and Articles of Association (8 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1995Director's particulars changed (2 pages)
1 September 1995Director's particulars changed (2 pages)
30 August 1995Full accounts made up to 31 March 1995 (26 pages)
30 August 1995Full accounts made up to 31 March 1995 (26 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
15 August 1994Full accounts made up to 31 March 1994 (27 pages)
15 August 1994Full accounts made up to 31 March 1994 (27 pages)
10 August 1993Full accounts made up to 31 March 1993 (26 pages)
10 August 1993Full accounts made up to 31 March 1993 (26 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
2 March 1993Particulars of mortgage/charge (3 pages)
28 October 1992Director resigned (2 pages)
28 October 1992Director resigned (2 pages)
28 October 1992Full accounts made up to 31 March 1992 (25 pages)
28 October 1992Full accounts made up to 31 March 1992 (25 pages)
23 October 1991Full accounts made up to 31 March 1991 (24 pages)
23 October 1991Full accounts made up to 31 March 1991 (24 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
5 December 1990Full accounts made up to 31 March 1990 (24 pages)
5 December 1990Full accounts made up to 31 March 1990 (24 pages)
4 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 March 1944Company name changed\certificate issued on 24/03/44 (3 pages)
24 March 1944Company name changed\certificate issued on 24/03/44 (3 pages)
13 December 1901Incorporation (14 pages)
13 December 1901Incorporation (14 pages)