BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES

BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES

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

    Company NameBRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02869337
    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 BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?

    • (9112) /

    Where is BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES located?

    Registered Office Address
    33 Corsham Street
    London
    N1 6DR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Mar 31, 2011

    31 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 27, 2010 no member list

    19 pagesAR01

    Full accounts made up to Mar 31, 2010

    31 pagesAA

    legacy

    6 pagesMG01

    Appointment of Professor Marilyn Elaine Taylor as a director

    1 pagesAP01

    Appointment of Ms Ruth Anne Marriott as a director

    1 pagesAP01

    Annual return made up to Oct 27, 2009 no member list

    10 pagesAR01

    Full accounts made up to Mar 31, 2009

    29 pagesAA

    Director's details changed for Andrew John Robinson on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Joanna Susan Holmes on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Donna Alicia Liburd on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Frankie Williams on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Geoffrey Wheeler on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Dunne on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Alan Bell on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Martin Holcombe on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Mark Sidney Law on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Clare Gilhooly on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Penelope Jean Bainbridge on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Maria Gardiner on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Eleanor Botwright on Oct 27, 2009

    2 pagesCH01

    Who are the officers of BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Benjamin Thomas
    8 Albion Square
    E8 4ES London
    Secretary
    8 Albion Square
    E8 4ES London
    British104126620001
    BAINBRIDGE, Penelope Jean
    33 Vyner Street
    YO31 8HR York
    Director
    33 Vyner Street
    YO31 8HR York
    EnglandBritish60998270002
    BELL, Alan
    Ingledene
    Park Lane
    WF8 4QJ Pontefract
    West Yorkshire
    Director
    Ingledene
    Park Lane
    WF8 4QJ Pontefract
    West Yorkshire
    EnglandBritish70500140002
    BOTWRIGHT, Eleanor
    139 Henchman Street
    W12 0BN London
    Director
    139 Henchman Street
    W12 0BN London
    EnglandIrish51653550001
    CORBETT BIRD, Julie
    26 Breer Street
    SW6 3HD London
    Director
    26 Breer Street
    SW6 3HD London
    EnglandBritish84607630001
    DUNNE, Nicholas
    20 Hillbury Road
    Tooting
    SW17 8JT London
    Director
    20 Hillbury Road
    Tooting
    SW17 8JT London
    EnglandBritish86769730001
    FLAVIN, Nicholas Anthony
    Dunedin 39 Townfoot
    Stow
    TD1 2QN Galashiels
    Selkirkshire
    Director
    Dunedin 39 Townfoot
    Stow
    TD1 2QN Galashiels
    Selkirkshire
    ScotlandIrish1141160001
    GARDINER, Maria
    22 Green Lane
    Simmondley
    SK13 6XY Glossop
    Derbyshire
    Director
    22 Green Lane
    Simmondley
    SK13 6XY Glossop
    Derbyshire
    EnglandBritish127103980001
    GILHOOLY, Clare
    26 Cadet Drive
    SE1 5RT London
    Director
    26 Cadet Drive
    SE1 5RT London
    EnglandBritish54958740001
    HOLCOMBE, Martin Nicholas
    261 Selly Oak Road
    B30 1HR Birmingham
    West Midlands
    Director
    261 Selly Oak Road
    B30 1HR Birmingham
    West Midlands
    EnglandBritish126172140001
    HOLMES, Joanna Susan
    11 Thingwall Park
    BS16 2AJ Bristol
    Avon
    Director
    11 Thingwall Park
    BS16 2AJ Bristol
    Avon
    EnglandBritish102526870001
    LAW, Mark Sidney
    268 Broad Lane
    Bramley
    LS13 2LA Leeds
    West Yorkshire
    Director
    268 Broad Lane
    Bramley
    LS13 2LA Leeds
    West Yorkshire
    EnglandBritish79933890001
    LIBURD, Donna Alicia
    Flat 5
    103 Bravington Road
    W9 3AS London
    Director
    Flat 5
    103 Bravington Road
    W9 3AS London
    United KingdomBritish98789750001
    MARRIOTT, Ruth Anne
    .
    East Taphouse
    PL14 4NJ Liskeard
    The Old Smithy
    Cornwall
    Director
    .
    East Taphouse
    PL14 4NJ Liskeard
    The Old Smithy
    Cornwall
    United KingdomEnglish92749000001
    ROBINSON, Andrew John
    1 Wallcrouch Farm Cottage
    High Street Wallcrouch
    TN5 7JH Wadhurst
    East Sussex
    Director
    1 Wallcrouch Farm Cottage
    High Street Wallcrouch
    TN5 7JH Wadhurst
    East Sussex
    United KingdomBritish54298980001
    TAYLOR, Marilyn Elaine
    Gathorne Road
    BS3 1LU Bristol
    54
    Director
    Gathorne Road
    BS3 1LU Bristol
    54
    United KingdomBritish68614020004
    WHEELER, Geoffrey
    17 Beech View
    BN16 4DE Angmering
    West Sussex
    Director
    17 Beech View
    BN16 4DE Angmering
    West Sussex
    EnglandBritish150478480001
    WILLIAMS, Frankie
    Lowfield Road
    CV3 1LA Coventry
    32
    West Midlands
    Director
    Lowfield Road
    CV3 1LA Coventry
    32
    West Midlands
    EnglandBritish117219780002
    MATTHEWS, John Frank
    1 Toby Road
    Lydd On Sea
    TN29 9PG Romney Marsh
    Kent
    Secretary
    1 Toby Road
    Lydd On Sea
    TN29 9PG Romney Marsh
    Kent
    British27427060002
    ADAMS, Kim Andrew
    100 Wilmot Street
    E2 6BT London
    Director
    100 Wilmot Street
    E2 6BT London
    British92360750001
    BEE, William John
    Garden Flat
    16 Miles Road Clifton
    BS8 2JW Bristol
    Avon
    Director
    Garden Flat
    16 Miles Road Clifton
    BS8 2JW Bristol
    Avon
    British33828700001
    BOATEMAH, Theodora
    99 Marston House
    Overton Road
    SW9 7HD London
    Director
    99 Marston House
    Overton Road
    SW9 7HD London
    British33107640001
    BROOKE, Hilary
    10 Bearwood Corft
    Clayton Le Woods
    PR6 7SJ Chorley
    Lancashire
    Director
    10 Bearwood Corft
    Clayton Le Woods
    PR6 7SJ Chorley
    Lancashire
    British35023890001
    CONTRERAS-RAMIREZ, Ana-Mae
    55 Formunt Close
    E16 1QR London
    Director
    55 Formunt Close
    E16 1QR London
    United KingdomFilipino82756270001
    DEMPSEY, Nicholas Anthony
    53 Ashmead House
    Avonvale Road Barton Hill
    BS5 9ST Bristol
    Director
    53 Ashmead House
    Avonvale Road Barton Hill
    BS5 9ST Bristol
    English45366160001
    DERSLEY, Robert George
    10 Waverley Road
    TQ7 1EZ Kingsbridge
    Devon
    Director
    10 Waverley Road
    TQ7 1EZ Kingsbridge
    Devon
    British30182610001
    FARAHANI, Nasrin
    39 Rosebank
    Holyport Road
    SW6 6LQ London
    Director
    39 Rosebank
    Holyport Road
    SW6 6LQ London
    British Iranian73134570001
    FLAVIN, Nicholas Anthony
    Dunedin 39 Townfoot
    Stow
    TD1 2QN Galashiels
    Selkirkshire
    Director
    Dunedin 39 Townfoot
    Stow
    TD1 2QN Galashiels
    Selkirkshire
    ScotlandIrish1141160001
    GEOGHEGAN, Luke, Rev Dr
    Gravel Path
    HP4 2EF Berkhamsted
    16
    Hertfordshire
    United Kingdom
    Director
    Gravel Path
    HP4 2EF Berkhamsted
    16
    Hertfordshire
    United Kingdom
    United KingdomBritish131566740001
    HANCOCK, Angela Elizabeth
    123 Hanworth House
    John Ruskin Street
    SE5 0XN London
    Director
    123 Hanworth House
    John Ruskin Street
    SE5 0XN London
    British45366110001
    HOLLINGSWORTH, Conrad
    65 Knowles Hill Crescent
    SE13 6DT London
    Director
    65 Knowles Hill Crescent
    SE13 6DT London
    British67689440002
    HOLNESS, Jakki Craig
    89 Ramilles Close
    Blenhiem Gardens Brixton
    SW2 5DQ Lambeth
    Director
    89 Ramilles Close
    Blenhiem Gardens Brixton
    SW2 5DQ Lambeth
    British38875210001
    HOOPER, Geoffrey Michael, Reverend
    30 Avenons Road
    Plaistow
    E13 8HT London
    Director
    30 Avenons Road
    Plaistow
    E13 8HT London
    British12688650001
    HOOPER, Geoffrey Michael, Reverend
    30 Avenons Road
    Plaistow
    E13 8HT London
    Director
    30 Avenons Road
    Plaistow
    E13 8HT London
    British12688650001
    JENKINS, Christina
    7 Grove Mansions
    Stamford Grove West
    N16 6LP London
    Director
    7 Grove Mansions
    Stamford Grove West
    N16 6LP London
    British50599340001

    Does BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 20, 2010
    Delivered On Apr 21, 2010
    Outstanding
    Amount secured
    £85,221 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a ground floor premises, 33 corsham street, london t/no EGL490078 and includes all buildings, see image for full details.
    Persons Entitled
    • The Charity Bank Limited
    Transactions
    • Apr 21, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jun 10, 2005
    Delivered On Jun 14, 2005
    Outstanding
    Amount secured
    £308,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a part ground floor, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    Legal charge
    Created On Jun 10, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    £92,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a part ground floor, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts.
    Persons Entitled
    • The Trustees of the Esmee Fairbairn Foundation
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Apr 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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