THE CENTRE FOR ACCESSIBLE ENVIRONMENTS

THE CENTRE FOR ACCESSIBLE ENVIRONMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE CENTRE FOR ACCESSIBLE ENVIRONMENTS
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03112684
    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 THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is THE CENTRE FOR ACCESSIBLE ENVIRONMENTS located?

    Registered Office Address
    4th Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Jim Watt as a director on Dec 29, 2016

    1 pagesTM01

    Termination of appointment of John Ramm as a director on Dec 29, 2016

    1 pagesTM01

    Termination of appointment of Sheila Ann Hyde as a director on Dec 29, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Mr Jim Watt as a director on Sep 27, 2016

    2 pagesAP01

    Appointment of Mr John Ramm as a director on Sep 27, 2016

    2 pagesAP01

    Termination of appointment of Paul Gamble as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Ms Sheila Ann Hyde as a director on Sep 27, 2016

    2 pagesAP01

    Confirmation statement made on Aug 06, 2016 with updates

    4 pagesCS01

    Termination of appointment of Patrick Shaw as a secretary on Aug 26, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Annual return made up to Aug 06, 2015 no member list

    3 pagesAR01

    Termination of appointment of David William Petherick as a director on Jun 22, 2015

    1 pagesTM01

    Termination of appointment of Mary Pauline Nee as a director on Mar 10, 2015

    1 pagesTM01

    Secretary's details changed for Mr Patrick Shaw on Nov 04, 2014

    1 pagesCH03

    Termination of appointment of Peter Lainson as a director on Jun 22, 2015

    1 pagesTM01

    Termination of appointment of Vidur Lekh Chandra Dindayal as a director on Jun 22, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Aug 06, 2014 no member list

    5 pagesAR01

    Termination of appointment of Barry Alan Chalkley as a secretary on Jul 31, 2014

    1 pagesTM02

    Appointment of Mr Patrick Shaw as a secretary on Aug 01, 2014

    2 pagesAP03

    Who are the officers of THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Helen
    70 South Lambeth Road
    London
    SW8 1RL
    Secretary
    70 South Lambeth Road
    London
    SW8 1RL
    British121063730001
    CHALKLEY, Barry Alan
    20-21 Red Lion Court
    EC4A 3EB London
    Holyer House
    United Kingdom
    Secretary
    20-21 Red Lion Court
    EC4A 3EB London
    Holyer House
    United Kingdom
    170949300001
    LANGTON-LOCKTON, Sarah Lavinia
    124 Harlesden Road
    NW10 2BB London
    Secretary
    124 Harlesden Road
    NW10 2BB London
    British48224380002
    SHAW, Patrick
    Havillands Place
    Wye
    TN25 5GJ Ashford
    38
    Kent
    England
    Secretary
    Havillands Place
    Wye
    TN25 5GJ Ashford
    38
    Kent
    England
    190473120001
    AINSLEY, David Richard Derek
    Flat 1 Priory House
    6 Friar Street
    EC4V 5DT London
    Director
    Flat 1 Priory House
    6 Friar Street
    EC4V 5DT London
    United KingdomBritishChartered Surveyor75229950002
    APLIN, David Thomas
    6 Maplehurst Road
    PO19 6QL Chichester
    West Sussex
    Director
    6 Maplehurst Road
    PO19 6QL Chichester
    West Sussex
    BritishArchitect104119890001
    BONNETT, David Christopher Sturgess, Doctor
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    United KingdomBritishArchitect81060210001
    BUSH, Paul Hubert
    Fawsley Fields
    Fawsley
    NN11 3BY Daventry
    Northamptonshire
    Director
    Fawsley Fields
    Fawsley
    NN11 3BY Daventry
    Northamptonshire
    United KingdomBritishConsultant/Farmer142042900001
    CAVE, Adrian Oswald Wynn
    21 Kenilworth Road
    W5 5PA London
    Director
    21 Kenilworth Road
    W5 5PA London
    Uk (England)BritishArchitect40158610001
    CONNOLLY, Philip John
    39 Derrick Gardens
    Anchor And Hope Lane
    SE7 7TA Charlton
    London
    Director
    39 Derrick Gardens
    Anchor And Hope Lane
    SE7 7TA Charlton
    London
    United KingdomBritishCampaigns Officer74044760001
    DAVIES, Kathleen Anne
    1 Stirling Lodge
    Richmond Road
    EN5 1SL Barnet
    Hertfordshire
    Director
    1 Stirling Lodge
    Richmond Road
    EN5 1SL Barnet
    Hertfordshire
    United KingdomBritishBroadcaster44865670001
    DINDAYAL, Vidur Lekh Chandra
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    EnglandBritishArchitect150366850002
    EVANS, Barrie Nigel
    19 Record Road
    PO10 7NS Emsworth
    Hampshire
    Director
    19 Record Road
    PO10 7NS Emsworth
    Hampshire
    BritishPublishing53565190001
    GAMBLE, Paul
    20-21 Red Lion Court
    EC4A 3EB London
    Holyer House
    United Kingdom
    Director
    20-21 Red Lion Court
    EC4A 3EB London
    Holyer House
    United Kingdom
    United KingdomBritishChief Executive170958450001
    GOLDSMITH, Philip Selwyn
    41 Valiant House
    Vicarage Crescent
    SW11 3LU London
    Director
    41 Valiant House
    Vicarage Crescent
    SW11 3LU London
    BritishRetired44865660001
    GREGORY, John Howard
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    Fern House
    Whitchurch Road Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    EnglandBritishChartered Accountant49215480001
    GUPTA, Patricia
    8 Lodge Road
    CM9 6HW Maldon
    Essex
    Director
    8 Lodge Road
    CM9 6HW Maldon
    Essex
    United KingdomBritishArchitect44865650002
    HANSON, Julienne, Professor
    70 South Lambeth Road
    London
    SW8 1RL
    Director
    70 South Lambeth Road
    London
    SW8 1RL
    United KingdomBritishProfessor Of House Form And Culture51731070002
    HUNT, Arthur William
    20 Thorold Road
    Bitterne Park
    SO18 1JB Southampton
    Hampshire
    Director
    20 Thorold Road
    Bitterne Park
    SO18 1JB Southampton
    Hampshire
    BritishRetired22836210001
    HYDE, Sheila Ann
    Red Lion Court
    EC4A 3EB London
    Holyer House
    England
    Director
    Red Lion Court
    EC4A 3EB London
    Holyer House
    England
    EnglandBritishBoard Member129168190001
    IRVING, Judith Marie
    10 Mayfield Grove
    M18 7JS Manchester
    Director
    10 Mayfield Grove
    M18 7JS Manchester
    AmericanArchitecture61683850001
    KING, Vivien Margaret
    Hatherleigh Place
    EX20 3JT Hatherleigh
    Devon
    Director
    Hatherleigh Place
    EX20 3JT Hatherleigh
    Devon
    EnglandBritishSolicitor114071620001
    LAINSON, Peter
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    United KingdomBritishRetired155114550001
    LISICKI, Andrew Zbigniew
    Goat Hall
    Moreton Morrell
    CV35 9AN Warwick
    Director
    Goat Hall
    Moreton Morrell
    CV35 9AN Warwick
    BritishGovernment Officer44865630002
    MALYAN, John Leonard
    Brooklands Barn
    Wisborough Green
    RH14 0DQ Billingshurst
    West Sussex
    Director
    Brooklands Barn
    Wisborough Green
    RH14 0DQ Billingshurst
    West Sussex
    BritishArchitect104459720001
    MORLAND, Charles Francis Harold
    2 Cottesmore Court
    Stanford Road
    W8 5QL London
    Director
    2 Cottesmore Court
    Stanford Road
    W8 5QL London
    BritishRetired113814800001
    NEE, Mary Pauline
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    EnglandBritishBuilding Surveyor173271640001
    NEWELL, Christopher William Paul
    Woodleigh
    Ridgway Pyrford
    GU22 8PW Woking
    Director
    Woodleigh
    Ridgway Pyrford
    GU22 8PW Woking
    EnglandBritishCivil Servant78225650002
    PENTON, John Howard
    5a George Street
    AL3 4ER St Albans
    Hertfordshire
    Director
    5a George Street
    AL3 4ER St Albans
    Hertfordshire
    BritishArchitect44865610001
    PETHERICK, David William
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    United Kingdom
    United KingdomBritish.New ZralandRet'D Civil Servant134067250001
    PITTS, Joanna Harriet
    24 Carthew Villas
    W6 0BS London
    Director
    24 Carthew Villas
    W6 0BS London
    BritishConsultant44865600001
    RAMM, John
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    Director
    Floor
    Holyer House 20-21 Red Lion Court
    EC4A 3EB London
    4th
    WalesBristishBoard Member63882700001
    RANDALL, Peter
    36 Palace Road
    KT8 9DL East Molesey
    Surrey
    Director
    36 Palace Road
    KT8 9DL East Molesey
    Surrey
    BritishArchitect14895890001
    SANDS, Michael George
    Suite A, 1st Floor
    Midas House, 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A, 1st Floor
    Midas House, 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    United KingdomBritishAccountant106494820002
    SPIER, Robert Fitzhardinge Jenner
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    The Barn High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    BritishChartered Accountant8842440001

    Who are the persons with significant control of THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Habinteg Housing Association Limited
    Red Lion Court
    EC4A 3EB London
    Holyer House
    England
    Apr 06, 2016
    Red Lion Court
    EC4A 3EB London
    Holyer House
    England
    No
    Legal FormRegistered Society
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE CENTRE FOR ACCESSIBLE ENVIRONMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 22, 2008
    Delivered On Jul 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Suite 1 ground floor 70 south lambeth rd london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    • Nov 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 15, 2004
    Satisfied
    Amount secured
    £60,000.00 due or to become due from the company to the chargee
    Short particulars
    L/H property known as ground floor suite 70 south lambeth road vauxhall london.
    Persons Entitled
    • The Trustees of the Esmee Fairbairn Foundation
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Sep 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 15, 2004
    Satisfied
    Amount secured
    £290,000.00 due or to become due from the company to the chargee
    Short particulars
    L/H property known as ground floor suite 70 south lambeth road vauxhall london.
    Persons Entitled
    • The Charity Bank Limited
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Apr 04, 2013Statement 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