CBHA

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

    Company NameCBHA
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03177134
    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 CBHA?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CBHA located?

    Registered Office Address
    45 Westminster Bridge Road
    London
    SE1 7JB
    Undeliverable Registered Office AddressNo

    What were the previous names of CBHA?

    Previous Company Names
    Company NameFromUntil
    WALTHAM FOREST CBHAAug 29, 1996Aug 29, 1996
    WALTHAM FOREST CBHA LIMITEDMar 25, 1996Mar 25, 1996

    What are the latest accounts for CBHA?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CBHA?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 14/11/2016
    RES13

    All of the property or undertaking has been released from charge 9

    2 pagesMR05

    All of the property or undertaking has been released from charge 10

    2 pagesMR05

    All of the property or undertaking has been released from charge 12

    2 pagesMR05

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 031771340013, created on Nov 09, 2016

    46 pagesMR01

    Full accounts made up to Mar 31, 2016

    60 pagesAA

    Annual return made up to Mar 25, 2016 no member list

    5 pagesAR01

    Appointment of Ms Cordelia Sarbah as a director on Mar 08, 2016

    2 pagesAP01

    Appointment of Ms Anita Ruby Parker as a director on Mar 08, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    43 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms June Elizabeth Welcome as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr David Allan Avery as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Stephen Eric Burns as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of Terence Victor Wheeler as a director on Jul 08, 2015

    1 pagesTM01

    Appointment of Mr Malcolm Levi as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr David Keith Lavarack as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of Gonul Kole as a director on Jul 08, 2015

    1 pagesTM01

    Termination of appointment of Omeco White as a director on Jul 08, 2015

    1 pagesTM01

    Termination of appointment of Cordelia Sarbah as a director on Jul 08, 2015

    1 pagesTM01

    Termination of appointment of Liam Ronan as a director on Jul 08, 2015

    1 pagesTM01

    Termination of appointment of Graham Adams as a director on Jul 08, 2015

    1 pagesTM01

    Who are the officers of CBHA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Sarah
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    191854140001
    AVERY, David Allan
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish197835060001
    BURNS, Stephen Eric
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandAmerican,British186495490001
    LAVARACK, David Keith
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish103623820001
    LEVI, Malcolm
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish106645540001
    PARKER, Anita Ruby
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish206347350001
    SARBAH, Cordelia
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish176862810001
    WELCOME, June Elizabeth
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish98603440001
    BEAN, Claire Alexandra
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    Secretary
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    British96280340001
    CLAWSON, Ronnie
    86 Wiverton Road
    SE26 5HZ London
    Secretary
    86 Wiverton Road
    SE26 5HZ London
    British92304560001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Secretary
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    British61730950001
    GERMON, Derek Anthony
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    163398610001
    GLASS, Julie
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    157582640001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    166040770001
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    London
    SE1 7JB
    Secretary
    45 Westminster Bridge Road
    London
    SE1 7JB
    162056380001
    HICKEY, Susan Laura
    Sandy Lane
    TW11 0DF Teddington
    96
    Middlesex
    Secretary
    Sandy Lane
    TW11 0DF Teddington
    96
    Middlesex
    British150382620001
    LAWRENCE, Graham
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    Secretary
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    British104722950001
    REGER, Richard Michael
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    Secretary
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    British134903330001
    ADAMS, Graham John
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish33151230001
    ALEXANDER, Lesley-Anne
    20 Grimsdyke Road
    Hatch End
    HA5 4PH Harrow
    Middlesex
    Director
    20 Grimsdyke Road
    Hatch End
    HA5 4PH Harrow
    Middlesex
    United KingdomBritish228406040001
    AROLIN, Gloria
    Keatley Green
    Chingford
    E4 8YH London
    11
    Director
    Keatley Green
    Chingford
    E4 8YH London
    11
    British140565690001
    BARLOW, George
    7 Georgian Close
    Hayes
    BR2 7RA Bromley
    Kent
    Director
    7 Georgian Close
    Hayes
    BR2 7RA Bromley
    Kent
    British69144400001
    BURNS, Stephen Eric
    45 Westminster Bridge Road
    London
    SE1 7JB
    Director
    45 Westminster Bridge Road
    London
    SE1 7JB
    EnglandBritish164442420001
    COLCHESTER, Giles Sparrow
    38 Myddelton Square
    EC1R 1YE London
    Director
    38 Myddelton Square
    EC1R 1YE London
    United KingdomBritish67015980001
    DEER, Vevet Norine
    7 Apple Road
    Leytonstone
    E11 4YH London
    Director
    7 Apple Road
    Leytonstone
    E11 4YH London
    United KingdomBritish80054960001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritish136813040001
    FRANCIS, Coralie
    31 Beaconsfield Road
    Walthamstow
    E17 8LT London
    Director
    31 Beaconsfield Road
    Walthamstow
    E17 8LT London
    United KingdomBritish101445580001
    GRIGGS, Deborah Elizabeth
    Pine Close
    E10 5TS London
    12
    Director
    Pine Close
    E10 5TS London
    12
    EnglandBritish140169010001
    HARBARD, Paul Joseph
    42 Ebury Bridge Road
    SW1W 8PZ London
    Director
    42 Ebury Bridge Road
    SW1W 8PZ London
    United KingdomBritish75580100001
    HARVEY, Sally
    121 The Ridgeway
    Northaw
    EN6 4BG Potters Bar
    Hertfordshire
    Director
    121 The Ridgeway
    Northaw
    EN6 4BG Potters Bar
    Hertfordshire
    British96812670001
    HOWLETT, Stephen
    46 Dartmouth Row
    SE10 8AW London
    Director
    46 Dartmouth Row
    SE10 8AW London
    EnglandBritish62893830002
    HUXLEY, Glenda
    Ching Way
    Chingford
    E4 8YF London
    74
    United Kingdom
    Director
    Ching Way
    Chingford
    E4 8YF London
    74
    United Kingdom
    United KingdomBritish151508000001
    KOLE, Gonul
    High Road Leytonstone
    E11 4JU London
    433-443
    England
    Director
    High Road Leytonstone
    E11 4JU London
    433-443
    England
    EnglandBritish182892870001
    LLEWELYN DAVIES, Hattie
    2 Carpenters Yard
    Park Street
    HP23 6AR Tring
    Hertfordshire
    Director
    2 Carpenters Yard
    Park Street
    HP23 6AR Tring
    Hertfordshire
    British104723050001
    MCCARTHY, Richard John
    171 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    Director
    171 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    British54995090001

    Does CBHA have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 09, 2016
    Delivered On Nov 10, 2016
    Outstanding
    Brief description
    The freehold property known as 1 larch road, london, E10 5TH (registered at the land registry with title number EGL369743) for more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    Second fixed charge
    Created On Mar 04, 2003
    Delivered On May 09, 2003
    Outstanding
    Amount secured
    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
    Short particulars
    All the property together with all buildings and fixtures thereon and all rights and easements appertaining thereto, the proceeds of sale, all plant and machinery, all benefits in respect of the insurances, the benefit of all present and future licences.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governors of the Peabody Trust
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Dec 12, 2016All of the property or undertaking has been released from the charge (MR05)
    Fixed charge
    Created On Mar 04, 2003
    Delivered On May 09, 2003
    Outstanding
    Amount secured
    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
    Short particulars
    All buildings and fixtures, the proceeds of sale, all plant and machinery, all benefits in respect of the insurances, the benefit of all present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    Floating charge
    Created On Mar 04, 2003
    Delivered On May 09, 2003
    Outstanding
    Amount secured
    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
    Short particulars
    By way of first floating charge the whole of the undertaking, property, rights, benefits and assets of the company.
    Persons Entitled
    • The Governors of the Peabody Trust
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Dec 12, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Mar 04, 2003
    Delivered On Mar 08, 2003
    Outstanding
    Amount secured
    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
    Short particulars
    First floating charge over the whole of the undertaking,property,rights,benefits and assets of the company.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 08, 2003Registration of a charge (395)
    • Dec 12, 2016All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Nov 16, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    The company covenants that it will pay to the security trustee all moneys and discharge all obligations and liabilities, owing or incurred by the company to the secured parties under or pursuant to the loan agreement and/or the legal charge. (All terms as defined)
    Short particulars
    All that property k/a 10-16 (even) cathall road, leytonstone, london, E11 4JZ, 30-52 (even) melon road, leytonstone, london, E11 4XJ, 2-26 (even) apollo place, leytonstone, london, E11 4LR, 36-42 (even) orange grove, leytonstone, london, E11 4LS. (For further property charged refer to form 395). together with all leins, charges, options, agreements, rights and interests, any covenant, agreement or undertaking. For roadmaking, all rights to be paid or to receive compensation, any surety, bond and any building contract. By way of first fixed charge all moneys.
    Persons Entitled
    • Bnp Paribas (In Its Capacity as Security Trustee)
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 2001
    Delivered On Mar 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 28TH january 1998 (as defined)
    Short particulars
    Property k/a 56-108 (even) birch grove leytonstone london t/nos EGL311215 and EGL413947, 9 & 11 cathall road leytonstone london part or parts of t/no EGL397051 and EGL311215, 165-181 ching way (odd) part or parts of t/no EGL311218 (for full details of all property charged see form 395) together with all liens charges options agreements rights and interests in or over such property and all moneys from time to time payable under or pursuant to the insurances.
    Persons Entitled
    • Bnp Paribas as Agent and Trustee for the Secured Parties
    Transactions
    • Mar 16, 2001Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due to the secured parties (as defined) or any of them under or pursuant to the loan agreement (as defined) and/or the legal charge
    Short particulars
    All that property at the cathall road estate.part or parts of t/no.EGL311215 and k/a 14 and 27 birch grove,leytonstone E11 4YG; 16 corn way,leytonstone E11 4YF; 7 west street,leytonstone E11 4LJ (and 9 and 11 cathall road),all that property at the chingford hall estate part or parts of t/no.EGL311218 and k/a 13 keatley green,chingford E4 8YH.please see form 395 for full details of property charged.together with all liens,charges,options,agreements,rights and interests in or over such property or the proceeds of sale of such property.. See the mortgage charge document for full details.
    Persons Entitled
    • Paribas (As Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 28TH january 1998 (as defined)
    Short particulars
    1-25 apple rd,london E.11 4YH; 47-55 corn way,london E.11 4YE; 75-101 orange grove,london E.11 4LP plus 9 other properties listed; t/nos EGL311215,EGL368662,EGL345753 and EGL346819. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas and Abbey National Treasury Services Limited as Lenders,Banque Paribas as Agentand Trustees
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1998
    Delivered On Jul 08, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) or any of them under or pursuant to the loan agreement dated 28TH june 1998 and/or the legal charge when the same become due for payment or discharge
    Short particulars
    Property at chingford hall estate t/nos: EGL311218 and EGL310600 (part) and 4-22 (inclusive) arnett square london; 53-83 (odd) and 32, 34 and 42 burnside avenue london. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Jul 08, 1998Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 01, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) and to the secured parties or any of them under or pursuant to the loan agreement and/or the debenture
    Short particulars
    All that property at boundary road estate chingford hall estate and oliver close estate the company's undertaking property assets and rights please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1998
    Delivered On Feb 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to the loan agreement (as defined) and/or the debenture
    Short particulars
    All that property at boundary road estate cathall road estate chingford hall estate and oliver close estate and all buildings and fixtures, the deposits and all monies payable under or pursuant to the insurances. By way of floating charge the company's undertaking and all its property assets & rights present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Feb 16, 1998Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 28, 1998
    Delivered On Jan 28, 1998
    Satisfied
    Amount secured
    £19,517,000 and all other sums due or to become due from the company to the chargee
    Short particulars
    All sums standing to the credit of the designated deposit account number 307694 with the bank.
    Persons Entitled
    • Waltham Forest Housing Action Trust
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • Mar 24, 2003Statement of satisfaction of a charge in full or part (403a)

    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