Company NameHomeless Action Resource Project
Company StatusActive
Company Number04566985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Nigel Thorn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Director NameLilias Felton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(7 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132b Alexandra Road
Southend On Sea
Essex
SS1 1HB
Director NameMs Debbie Stanton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 South Street
Rochford
SS4 1BL
Director NameMrs Yvonne Vickers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Thames Close
Leigh-On-Sea
Essex
SS9 2XF
Director NameMr Iain Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address366 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AQ
Director NameMr Mark David Rothman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Warwick Road
Southend-On-Sea
SS1 3BN
Director NameDr Haroon Aqeel Siddique
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address143 Green Lane
Leigh-On-Sea
SS9 5QL
Director NameMs Joanne Elizabeth Prestidge
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 San Remo Mansions San Remo Parade
Westcliff-On-Sea
Essex
SS0 7RE
Director NameMr Alistair Charles Barr
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address58 Avondale Road
Rayleigh
Essex
SS6 8NL
Director NameMr Michael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address19 Tyrone Road
Southend-On-Sea
Essex
SS1 3HE
Director NameMr Michael Ian Raffan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NamePhilip Richard Greenwood
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Secretary NamePhilip Richard Greenwood
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameJohn Aloysius Lavery
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2007)
RoleRetired
Correspondence Address62 Dundonald Drive
Leigh On Sea
Essex
SS9 1NB
Director NameMarion Frances Boulton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Arundel Gardens
Westcliff On Sea
SS0 0BL
Director NameJohn Geoffrey Cottrell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2013)
RoleCompany Director
Correspondence Address43 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameTerry David Champ
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2003)
RoleHousing Man
Correspondence Address22 Grange Gardens
Southend On Sea
Essex
SS1 2LL
Director NameErnest Bowden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JA
Director NameEdward Watson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 November 2014)
RoleRetired Human Resources Manage
Country of ResidenceUnited Kingdom
Correspondence Address27 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Director NameMr Richard Robert Hair
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 January 2022)
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence AddressYeomans Cottage Mill Street
Polstead
Colchester
CO6 5AD
Director NameMrs Nicolette Ann Houston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameWilliam Frank Edmonds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2011)
RoleRetired
Correspondence Address66 Woodside
Leigh On Sea
Essex
SS9 4QU
Director NameMrs Louise Josephine Gloyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2014)
RoleCapital Project Director For Havens Hospices
Country of ResidenceUnited Kingdom
Correspondence Address117 York Road
Southend On Sea
Essex
SS1 2DL
Director NameBeverley Elizabeth Strong
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dunfane
Billericay
Essex
CM11 1EL
Director NameMrs Alexsandra Kaye
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(11 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMs Margaret Fay Evans
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address192 Highlands Boulevard
Leigh-On-Sea
Essex
SS9 3QX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteharpsouthend.co.uk
Telephone07 512691043
Telephone regionMobile

Location

Registered Address104-106 High Street
Southend-On-Sea
Essex
SS1 1JN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£2,307,515
Net Worth£4,683,238
Cash£1,130,918
Current Liabilities£300,754

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 November 2021Delivered on: 19 November 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 160 and 162 york road, southend-on-sea SS1 2DZ registered at hm land registry with title number EX246549.
Outstanding
18 November 2021Delivered on: 19 November 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 158 york road, southend-on-sea SS1 2DZ registered at hm land registry with title number EX164491.
Outstanding
18 November 2021Delivered on: 19 November 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: 49A southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX316541; 49B southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX266368; and 49C southchurch avenue, southend-on-sea SS1 2EY registered at hm land registry with title number EX262237.
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: Parochial Church Council of the Ecclesiastical Parish of Leigh

Classification: A registered charge
Particulars: All that freehold property known as 2 ceylon road, westcliff on sea, essex SS0 7HP registered with title number EX543274.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as vera house, 58 york road, southend-on-sea SS1 2BY registered at the land registry under title number EX246399. And. Freehold property known as 117 york road, southend-on-sea SS1 2DL registered at the land registry under title number EX308239.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as vancouver house, hastings road southend-on-sea SS1 2DR registered at the land registry under title number EX241694. And. Freehold property known as 36 genesta road, westcliffe-on-sea SS0 8DA registered at the land registry under title number EX547515.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as: (1) vancouver house, hastings road southend-on-sea SS1 2DR with title number EX241694 and (2) 36 genesta road, westcliffe-on-sea SS0 8DA with title number EX547515.
Outstanding
1 June 2023Delivered on: 1 June 2023
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 45 southchurch avenue, southend-on-sea, SS1 2EY comprised in title number EX229446. Freehold property known as 47 southchurch avenue, southend-on-sea, SS1 2EY comprised in title number EX969482 (incorporating property known as bluebird walk, southchurch avenue, southend-on-sea).
Outstanding
8 November 2006Delivered on: 17 November 2006
Satisfied on: 11 February 2016
Persons entitled: The Baptist Union Corporation 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 k/a 59 valkyrie road westcliff on sea t/no EX307285.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 11 February 2016
Persons entitled: Southend on Sea Borough Council

Classification: Legal charge
Secured details: £15,000.00 due or to become due from the company to.
Particulars: 59 valkyrie road westcliff on sea essex.
Fully Satisfied

Filing History

16 December 2023Accounts for a small company made up to 31 March 2023 (35 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
14 September 2023Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 104-106 High Street Southend-on-Sea Essex SS1 1JN on 14 September 2023 (1 page)
1 June 2023Registration of charge 045669850010, created on 1 June 2023 (21 pages)
19 April 2023Director's details changed for Mr Michael Eric Nevin on 18 April 2023 (2 pages)
8 April 2023Termination of appointment of Joanne Elizabeth Prestidge as a director on 4 April 2023 (1 page)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 March 2022 (36 pages)
17 March 2022Termination of appointment of Alexsandra Kaye as a director on 14 March 2022 (1 page)
13 January 2022Termination of appointment of Richard Robert Hair as a director on 10 January 2022 (1 page)
14 December 2021Appointment of Mr Michael Ian Raffan as a director on 13 December 2021 (2 pages)
19 November 2021Registration of charge 045669850009, created on 18 November 2021 (20 pages)
19 November 2021Registration of charge 045669850007, created on 18 November 2021 (20 pages)
19 November 2021Registration of charge 045669850008, created on 18 November 2021 (20 pages)
9 November 2021Registration of charge 045669850006, created on 5 November 2021 (17 pages)
29 October 2021Accounts for a small company made up to 31 March 2021 (36 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
14 October 2021Director's details changed for Mr Richard Robert Hair on 1 October 2021 (2 pages)
6 January 2021Appointment of Mr Michael Eric Nevin as a director on 14 December 2020 (2 pages)
6 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (36 pages)
21 April 2020Director's details changed for Ms Debbie Stanton on 21 April 2020 (2 pages)
17 April 2020Appointment of Mr Alistair Charles Barr as a director on 17 March 2020 (2 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2020Memorandum and Articles of Association (19 pages)
10 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (32 pages)
12 December 2019Director's details changed for Ms Joanne Elizabeth Prestridge on 9 December 2019 (2 pages)
11 December 2019Appointment of Ms Joanne Elizabeth Prestridge as a director on 9 December 2019 (2 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 December 2018Registration of charge 045669850005, created on 13 December 2018 (20 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 March 2018 (34 pages)
7 August 2018Registration of charge 045669850004, created on 6 August 2018 (16 pages)
7 August 2018Registration of charge 045669850003, created on 6 August 2018 (20 pages)
14 December 2017Termination of appointment of Philip Richard Greenwood as a secretary on 6 November 2017 (1 page)
14 December 2017Termination of appointment of Philip Richard Greenwood as a director on 6 November 2017 (1 page)
14 December 2017Termination of appointment of Philip Richard Greenwood as a director on 6 November 2017 (1 page)
14 December 2017Termination of appointment of Philip Richard Greenwood as a secretary on 6 November 2017 (1 page)
2 November 2017Full accounts made up to 31 March 2017 (28 pages)
2 November 2017Full accounts made up to 31 March 2017 (28 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 August 2017Appointment of Dr. Haroon Aqeel Siddique as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Dr. Haroon Aqeel Siddique as a director on 7 August 2017 (2 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
23 September 2016Full accounts made up to 31 March 2016 (26 pages)
23 September 2016Full accounts made up to 31 March 2016 (26 pages)
10 May 2016Appointment of Mr Mark David Rothman as a director on 5 May 2016 (2 pages)
10 May 2016Appointment of Mr Mark David Rothman as a director on 5 May 2016 (2 pages)
11 April 2016Appointment of Mr Iain Campbell as a director on 4 April 2016 (2 pages)
11 April 2016Appointment of Mr Iain Campbell as a director on 4 April 2016 (2 pages)
9 April 2016Appointment of Mrs Yvonne Vickers as a director on 4 April 2016 (2 pages)
9 April 2016Appointment of Mrs Yvonne Vickers as a director on 4 April 2016 (2 pages)
9 April 2016Appointment of Ms Debbie Stanton as a director on 4 April 2016 (2 pages)
9 April 2016Appointment of Ms Debbie Stanton as a director on 4 April 2016 (2 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
14 December 2015Amended full accounts made up to 31 March 2015 (24 pages)
14 December 2015Amended full accounts made up to 31 March 2015 (24 pages)
21 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
21 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
30 September 2015Full accounts made up to 31 March 2015 (27 pages)
30 September 2015Full accounts made up to 31 March 2015 (27 pages)
12 April 2015Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page)
12 April 2015Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page)
12 April 2015Termination of appointment of Margaret Fay Evans as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
9 April 2015Termination of appointment of Marion Frances Boulton as a director on 7 February 2015 (1 page)
11 December 2014Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Ms Margaret Fay Evans as a director on 1 December 2014 (2 pages)
21 November 2014Termination of appointment of Edward Watson as a director on 18 November 2014 (1 page)
21 November 2014Termination of appointment of Edward Watson as a director on 18 November 2014 (1 page)
19 October 2014Annual return made up to 18 October 2014 no member list (9 pages)
19 October 2014Annual return made up to 18 October 2014 no member list (9 pages)
14 October 2014Full accounts made up to 31 March 2014 (26 pages)
14 October 2014Full accounts made up to 31 March 2014 (26 pages)
11 August 2014Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page)
11 August 2014Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page)
11 August 2014Termination of appointment of Beverley Elizabeth Strong as a director on 4 August 2014 (1 page)
11 August 2014Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages)
11 August 2014Appointment of Mrs Alexsandra Kaye as a director on 4 August 2014 (2 pages)
7 February 2014Termination of appointment of Louise Gloyne as a director (1 page)
7 February 2014Termination of appointment of Louise Gloyne as a director (1 page)
27 October 2013Director's details changed for Marion Frances Boulton on 18 October 2013 (2 pages)
27 October 2013Director's details changed for Edward Watson on 18 October 2013 (2 pages)
27 October 2013Director's details changed for Lilias Felton on 18 October 2013 (2 pages)
27 October 2013Annual return made up to 18 October 2013 no member list (10 pages)
27 October 2013Director's details changed for Lilias Felton on 18 October 2013 (2 pages)
27 October 2013Annual return made up to 18 October 2013 no member list (10 pages)
27 October 2013Director's details changed for Edward Watson on 18 October 2013 (2 pages)
27 October 2013Director's details changed for Marion Frances Boulton on 18 October 2013 (2 pages)
25 October 2013Full accounts made up to 31 March 2013 (24 pages)
25 October 2013Full accounts made up to 31 March 2013 (24 pages)
17 April 2013Termination of appointment of John Cottrell as a director (2 pages)
17 April 2013Termination of appointment of John Cottrell as a director (2 pages)
21 February 2013Appointment of Beverley Elizabeth Strong as a director (3 pages)
21 February 2013Appointment of Beverley Elizabeth Strong as a director (3 pages)
20 November 2012Registration of a company as a social landlord (1 page)
20 November 2012Registration of a company as a social landlord (1 page)
25 October 2012Full accounts made up to 31 March 2012 (25 pages)
25 October 2012Full accounts made up to 31 March 2012 (25 pages)
18 October 2012Annual return made up to 18 October 2012 (20 pages)
18 October 2012Annual return made up to 18 October 2012 (20 pages)
7 June 2012Statement of company's objects (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2012Statement of company's objects (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2011Full accounts made up to 31 March 2011 (24 pages)
21 December 2011Full accounts made up to 31 March 2011 (24 pages)
23 November 2011Annual return made up to 18 October 2011 (20 pages)
23 November 2011Annual return made up to 18 October 2011 (20 pages)
29 June 2011Termination of appointment of William Edmonds as a director (2 pages)
29 June 2011Termination of appointment of William Edmonds as a director (2 pages)
12 May 2011Appointment of Mrs Louise Josephine Gloyne as a director (3 pages)
12 May 2011Appointment of Mrs Louise Josephine Gloyne as a director (3 pages)
6 January 2011Full accounts made up to 31 March 2010 (23 pages)
6 January 2011Full accounts made up to 31 March 2010 (23 pages)
21 October 2010Annual return made up to 18 October 2010 (20 pages)
21 October 2010Annual return made up to 18 October 2010 (20 pages)
11 February 2010Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 11 February 2010 (2 pages)
13 January 2010Annual return made up to 18 October 2009 (20 pages)
13 January 2010Annual return made up to 18 October 2009 (20 pages)
13 January 2010Full accounts made up to 31 March 2009 (22 pages)
13 January 2010Full accounts made up to 31 March 2009 (22 pages)
17 March 2009Full accounts made up to 31 March 2008 (20 pages)
17 March 2009Full accounts made up to 31 March 2008 (20 pages)
12 January 2009Director appointed william frank edmonds (2 pages)
12 January 2009Director appointed william frank edmonds (2 pages)
5 January 2009Annual return made up to 18/10/08 (4 pages)
5 January 2009Annual return made up to 18/10/08 (4 pages)
9 December 2008Appointment terminated director nicolette houston (1 page)
9 December 2008Appointment terminated director nicolette houston (1 page)
16 May 2008Director appointed nicolette ann houston (2 pages)
16 May 2008Director appointed nicolette ann houston (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
7 December 2007Annual return made up to 18/10/07 (2 pages)
7 December 2007Annual return made up to 18/10/07 (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
22 December 2006Annual return made up to 18/10/06 (3 pages)
22 December 2006Annual return made up to 18/10/06 (3 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
5 December 2005Memorandum and Articles of Association (14 pages)
5 December 2005Mins of meeting 26/09/05 (2 pages)
5 December 2005Annual return made up to 18/10/05 (3 pages)
5 December 2005Memorandum and Articles of Association (14 pages)
5 December 2005Annual return made up to 18/10/05 (3 pages)
5 December 2005Mins of meeting 26/09/05 (2 pages)
16 November 2005Full accounts made up to 31 March 2005 (13 pages)
16 November 2005Full accounts made up to 31 March 2005 (13 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
19 January 2005Full accounts made up to 31 March 2004 (13 pages)
19 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 November 2004Director resigned (1 page)
26 November 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
26 November 2004Annual return made up to 18/10/04 (6 pages)
26 November 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Annual return made up to 18/10/04 (6 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 October 2003Annual return made up to 18/10/03 (7 pages)
27 October 2003Annual return made up to 18/10/03 (7 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2003New director appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
17 May 2003Registered office changed on 17/05/03 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
18 October 2002Incorporation (17 pages)
18 October 2002Incorporation (17 pages)