CHARITIES EVALUATION SERVICES

CHARITIES EVALUATION SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARITIES EVALUATION SERVICES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02510318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARITIES EVALUATION SERVICES?

    • Other education n.e.c. (85590) / Education

    Where is CHARITIES EVALUATION SERVICES located?

    Registered Office Address
    Society Building Regents Wharf
    All Saints Street
    N1 9RL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARITIES EVALUATION SERVICES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CHARITIES EVALUATION SERVICES?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARITIES EVALUATION SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Mar 31, 2015

    28 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 4 Coldbath Square London EC1R 5HL to Society Building Regents Wharf All Saints Street London N1 9RL on Apr 23, 2015

    1 pagesAD01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    3 pagesAA01

    Termination of appointment of Sanjiv Lingayah as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Susan Eliabeth Rossiter as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Sir Stuart James Etherington as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Natasha Malpani as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Lisa Jane Higgins as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of James Timothy Wheaton Baddeley as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Jennifer Field as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Sally Matthews as a secretary on Oct 31, 2014

    1 pagesTM02

    Appointment of Ms Sarah Gay Welsh as a director on Nov 01, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    39 pagesAA

    Termination of appointment of Nicola Wagner-Rundell as a director

    1 pagesTM01

    Termination of appointment of Matthew Overd as a director

    1 pagesTM01

    Annual return made up to May 27, 2014 no member list

    8 pagesAR01

    Director's details changed for Susan Eliabeth Rossiter on Dec 01, 2013

    2 pagesCH01

    Director's details changed for Mr Sanjiv Lingayah on Apr 22, 2014

    2 pagesCH01

    Appointment of Ms Natasha Malpani as a director

    2 pagesAP01

    Appointment of Dr Nicola Wagner-Rundell as a director

    2 pagesAP01

    Termination of appointment of Rosalind Oakley as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    42 pagesAA

    Who are the officers of CHARITIES EVALUATION SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETHERINGTON, Stuart James, Sir
    Regents Wharf
    All Saints Street
    N1 9RL London
    Society Building
    England
    Director
    Regents Wharf
    All Saints Street
    N1 9RL London
    Society Building
    England
    United KingdomBritish8735610004
    WELSH, Sarah Gay
    Regents Wharf
    All Saints Street
    N1 9RL London
    Society Building
    England
    Director
    Regents Wharf
    All Saints Street
    N1 9RL London
    Society Building
    England
    EnglandBritish127791390001
    BALGOBIN, Elizabeth
    Coldbath Square
    EC1R 5HL London
    No 4
    Secretary
    Coldbath Square
    EC1R 5HL London
    No 4
    British148656790001
    COOPER, Elizabeth Ann
    9 Celia Road
    N19 5ET London
    Secretary
    9 Celia Road
    N19 5ET London
    British12098050001
    GREGG, Andrew Chanter
    Coldbath Square
    EC1R 5HL London
    4
    Secretary
    Coldbath Square
    EC1R 5HL London
    4
    British154109030001
    MATTHEWS, Sally
    Coldbath Square
    EC1R 5HL London
    4
    Secretary
    Coldbath Square
    EC1R 5HL London
    4
    169634760001
    NEE, Colin
    24 St Marks Rise
    E8 2NL London
    Secretary
    24 St Marks Rise
    E8 2NL London
    British77521950001
    PEARCE, Carol Anne
    7 Temple Court
    Rockford Road
    CM2 0EF Chelmsford
    Essex
    Secretary
    7 Temple Court
    Rockford Road
    CM2 0EF Chelmsford
    Essex
    British11219150001
    ADEBLWARE, Victor
    2 Buxton Lodge
    Brading Crescent
    E11 3RN London
    Director
    2 Buxton Lodge
    Brading Crescent
    E11 3RN London
    British53564650001
    ANDERSON, Robert
    102 Crewe Road
    CW5 6JD Nantwich
    Cheshire
    Director
    102 Crewe Road
    CW5 6JD Nantwich
    Cheshire
    British11219160001
    ARBUTHNOTT, Hugh James
    11 Bede House
    Manor Fields
    SW15 3LT London
    Director
    11 Bede House
    Manor Fields
    SW15 3LT London
    British52877710002
    BADDELEY, James Timothy Wheaton
    Coldbath Square
    EC1R 5HL London
    4
    Director
    Coldbath Square
    EC1R 5HL London
    4
    United KingdomBritish148420910001
    BALL, Maureen
    1 Hazelbury Hill
    Box
    SN14 9JY Corsham
    Wiltshire
    Director
    1 Hazelbury Hill
    Box
    SN14 9JY Corsham
    Wiltshire
    British11219170002
    BARCLAY, Jean
    7 Browning Road
    BN11 4NS Worthing
    West Sussex
    Director
    7 Browning Road
    BN11 4NS Worthing
    West Sussex
    British53654720002
    BESTARD PERELLO, Teresa
    29 High Street
    Bassingbourn
    SW5 7NE Royston
    Cambridgeshire
    Director
    29 High Street
    Bassingbourn
    SW5 7NE Royston
    Cambridgeshire
    British60339760001
    BHATIA, Amirali Alibhai, Lord
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    Director
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    United KingdomBritish79645490001
    BUSE, Rodney Stewart
    4 Glengall Terrace
    SE15 6NW London
    Director
    4 Glengall Terrace
    SE15 6NW London
    British6159240005
    CAFFREY, Claire
    69 Darfield Road
    Crofton Park
    SE4 1ES London
    Director
    69 Darfield Road
    Crofton Park
    SE4 1ES London
    British124104520001
    COOK, Timothy
    26 Criffel Avenue
    SW2 4AZ London
    Director
    26 Criffel Avenue
    SW2 4AZ London
    British38595040001
    CROISDALE-APPLEBY, David, Professor
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Director
    Abbots Holme Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    EnglandBritish8580250001
    CURNO, Paul Anthony
    50 Grove Park
    SE5 8LG London
    Director
    50 Grove Park
    SE5 8LG London
    British12584110001
    DALTON, Dorothy Kathleen
    Highbrow
    Harrow Park
    HA1 3JE Harrow
    Middlesex
    Director
    Highbrow
    Harrow Park
    HA1 3JE Harrow
    Middlesex
    British44982460001
    DARTINGTON, Timothy
    32 Danvers Road
    N8 7HH London
    Director
    32 Danvers Road
    N8 7HH London
    British11219180001
    DAVIES, Gillian
    32 Chestnut Road
    SE27 9LF London
    Director
    32 Chestnut Road
    SE27 9LF London
    British11219190001
    EDWARDS, Jean Margot
    Frome House
    Frome St Quintin
    DT2 0HF Dorchester
    Dorset
    Director
    Frome House
    Frome St Quintin
    DT2 0HF Dorchester
    Dorset
    British7723630001
    EISENSTADT, Naomi Helen
    24 London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    Director
    24 London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    EnglandBritish39890910002
    ELDRIDGE, Dave Anthony
    Coldbath Square
    EC1R 5HL London
    4
    Director
    Coldbath Square
    EC1R 5HL London
    4
    EnglandBritish117878250002
    ELLIS, Judith Louise
    9 Wolds End
    GL55 6JW Chipping Campden
    Gloucestershire
    Director
    9 Wolds End
    GL55 6JW Chipping Campden
    Gloucestershire
    EnglandBritish86993740001
    EMERSON, James
    Abruchill Lodge
    Maybourne Rise Mayford
    GU22 0SH Woking
    Surrey
    Director
    Abruchill Lodge
    Maybourne Rise Mayford
    GU22 0SH Woking
    Surrey
    United KingdomBritish86334400001
    FEINSTEIN, Bill
    Coldbath Square
    EC1R 5HL London
    4
    Director
    Coldbath Square
    EC1R 5HL London
    4
    United KingdomBritish62831560002
    FEINSTEIN, Bill
    13 Lambourn Road
    SW4 0LX London
    Director
    13 Lambourn Road
    SW4 0LX London
    United KingdomBritish62831560002
    FIELD, Jennifer
    Coldbath Square
    EC4R 5HL London
    No 4
    Director
    Coldbath Square
    EC4R 5HL London
    No 4
    EnglandBritish39909990001
    GOODISON, Alan Clowes
    12 Gardnor Mansions
    Church Row
    NW3 6UR London
    Director
    12 Gardnor Mansions
    Church Row
    NW3 6UR London
    British35061680001
    GUPTA, Himu
    64 Adelaide Street
    NR2 4JD Norwich
    Norfolk
    Director
    64 Adelaide Street
    NR2 4JD Norwich
    Norfolk
    British41618170001
    HANVEY, Christopher Peter, Dr
    September House
    Hempstead Lane
    HP4 2RZ Berkhamsted
    Hertfordshire
    Director
    September House
    Hempstead Lane
    HP4 2RZ Berkhamsted
    Hertfordshire
    EnglandBritish81784860001

    Does CHARITIES EVALUATION SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 18, 2010
    Delivered On Mar 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    4 coldbath square london t/no. EGL540301 and including all additions thereto and all fixtures and all fittings in the nature of fixtures and all fixed plant and machinery see image for full details.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Mar 20, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jun 30, 2000
    Delivered On Jul 08, 2000
    Outstanding
    Amount secured
    £345,000 due or to become due from the company to the chargee
    Short particulars
    4 coldbath square t/n NGL697063.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Jul 08, 2000Registration of a charge (395)
    Mortgage of deposited
    Created On Dec 24, 1991
    Delivered On Jan 03, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 8.10.91
    Short particulars
    A book debt in the sum of £11,320.
    Persons Entitled
    • Holywell Properties Limited
    Transactions
    • Jan 03, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0