OLD FORD HOUSING ASSOCIATION

OLD FORD HOUSING ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameOLD FORD HOUSING ASSOCIATION
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03487210
    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 OLD FORD HOUSING ASSOCIATION?

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

    Where is OLD FORD HOUSING ASSOCIATION located?

    Registered Office Address
    Two Pancras Square
    King's Cross
    N1C 4AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD FORD HOUSING ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OLD FORD HOUSING ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 19/09/2016
    RES13

    Confirmation statement made on Dec 22, 2016 with updates

    4 pagesCS01

    Appointment of Clare Miller as a secretary on Nov 29, 2016

    2 pagesAP03

    Termination of appointment of Paul Pearce as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Angela Marie Drum as a secretary on Nov 29, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    58 pagesAA

    Appointment of Mr Simon Charles Trevor Fowler as a director on Feb 25, 2016

    2 pagesAP01

    Appointment of Mr Duncan Shrubsole as a director

    2 pagesAP01

    Appointment of Mr Rolf Wojtanowski as a director

    2 pagesAP01

    Appointment of Ms Angela Marie Drum as a secretary on Feb 01, 2016

    2 pagesAP03

    Termination of appointment of Deborah Upton as a secretary on Jan 31, 2016

    1 pagesTM02

    Annual return made up to Dec 22, 2015 no member list

    5 pagesAR01

    Appointment of Mr Rolf Wojtanowski as a director on Jan 11, 2016

    2 pagesAP01

    Director's details changed for Mr Paul Pearce on Feb 02, 2015

    2 pagesCH01

    Appointment of Mrs Jacqueline Harris as a director on Feb 10, 2010

    2 pagesAP01

    Director's details changed for Mr Marc Francis on Feb 02, 2015

    2 pagesCH01

    Director's details changed for Jennifer Ann Dearing on Feb 02, 2015

    2 pagesCH01

    Termination of appointment of Michael John Armstrong as a director on Mar 22, 2015

    1 pagesTM01

    Secretary's details changed for Deborah Upton on Feb 02, 2015

    1 pagesCH03

    Full accounts made up to Mar 31, 2015

    47 pagesAA

    Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to Two Pancras Square King's Cross London N1C 4AG on Feb 19, 2015

    2 pagesAD01

    Annual return made up to Dec 22, 2014 no member list

    7 pagesAR01

    Appointment of Mr Stephen Melvyn Edward Jacobs Obe as a director on Sep 23, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    46 pagesAA

    Who are the officers of OLD FORD HOUSING ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Clare
    More London Place
    SE1 2DA London
    Level 6, 6 More London Place
    England
    Secretary
    More London Place
    SE1 2DA London
    Level 6, 6 More London Place
    England
    221705990001
    DEARING, Jennifer Ann
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    United KingdomEnglish137054520001
    FOWLER, Simon Charles Trevor
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    EnglandBritish162070440001
    FRANCIS, Marc
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    EnglandBritish125867050002
    HARRIS, Jacqueline
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    EnglandBritish204256390001
    JACOBS, Stephen Melvyn Edward
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    United KingdomBritish55934860002
    SHRUBSOLE, Duncan Owen
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    EnglandBritish150091430004
    WOJTANOWSKI, Rolf
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    EnglandGerman204256400001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    DRUM, Angela Marie
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Secretary
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    209652440001
    FIRMAN, Angela June
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Secretary
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    British139160540001
    SEMPLE, Kirsty
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    Secretary
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    British119026250001
    UPTON, Deborah
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Secretary
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    British170479580001
    WYLES, Marianne Clare
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Secretary
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    British51255500001
    ARMSTRONG, Michael John
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    Director
    Pancras Square
    King's Cross
    N1C 4AG London
    Two
    United KingdomBritish133526160001
    BERGIN, Deanne Cecile
    24 Waterlow Court
    Heath Close
    NW11 7DT London
    Director
    24 Waterlow Court
    Heath Close
    NW11 7DT London
    British46391910001
    BOLTON, Lucinda Carol
    33 St Maur Road
    SW6 4DR London
    Director
    33 St Maur Road
    SW6 4DR London
    British6166170001
    BOON, Debbie Jane
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United KingdomBritish175447620001
    BRADBURY, Patricia Anne
    34 Riversdale Road
    N5 2JT London
    Director
    34 Riversdale Road
    N5 2JT London
    British62198080001
    BUTCHER, David Martin
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    Director
    2 Hollybush Close
    Snaresbrook
    E11 1PZ London
    EnglandBritish91116680001
    CHOWDHURY, Shabbir Ahmed
    Mostyn Grove
    E3 2GT London
    15
    Director
    Mostyn Grove
    E3 2GT London
    15
    United KingdomBritish127989930001
    CLARK, Mary Bridget
    4 Morville Street
    E3 2DG London
    Director
    4 Morville Street
    E3 2DG London
    British57774230002
    DOBSON, Beverly
    24 Buckingham Road
    E18 2NJ South Woodford
    London
    Director
    24 Buckingham Road
    E18 2NJ South Woodford
    London
    EnglandBritish90754970001
    EDDY, Colin Gonzalves
    25a Stepney Green
    Stepney Green
    E1 3JX London
    Director
    25a Stepney Green
    Stepney Green
    E1 3JX London
    EnglandTrinidadian101116410001
    EDDY, Colin
    15 Deans Lane
    HA8 9HX Edgware
    Middlesex
    Director
    15 Deans Lane
    HA8 9HX Edgware
    Middlesex
    Citizen Of Trinidadand Tobago79901510001
    GRAHAM, Herbert
    45 Park Meadow
    AL9 5HB Hatfield
    Hertfordshire
    Director
    45 Park Meadow
    AL9 5HB Hatfield
    Hertfordshire
    British29180760001
    HARRIS, Jacqueline
    3 Springwood Close
    Morville Street
    E3 2GE London
    Director
    3 Springwood Close
    Morville Street
    E3 2GE London
    EnglandBritish204256390001
    HOODLESS, Donald
    Flat 10 Eclipse Building
    26 Laycock Street
    N1 1AH London
    Director
    Flat 10 Eclipse Building
    26 Laycock Street
    N1 1AH London
    EnglandBritish95406030001
    JACOTINE, Clive Ivan
    54 Arbery Road
    E3 5DD London
    Director
    54 Arbery Road
    E3 5DD London
    EnglandBritish53064560001
    LUCAS, Ann Patricia
    14 Sextant Avenue
    Saunders Ness Road
    E14 9DX London
    Director
    14 Sextant Avenue
    Saunders Ness Road
    E14 9DX London
    United KingdomBritish57774190001
    LUDLOW, Janet
    48 Lichfield Road
    E3 5AT London
    Director
    48 Lichfield Road
    E3 5AT London
    EnglandBritish21935580001
    MABEY, Robin Charles
    42 Highbury Place
    N5 1QL London
    Director
    42 Highbury Place
    N5 1QL London
    British48398720001
    MATHURIN, Chantel
    Elsa Street
    E1 0NY London
    8
    Director
    Elsa Street
    E1 0NY London
    8
    United KingdomBritish140834120001
    MCLAUGHLIN, Bonnie
    4 Ermine House
    Bow
    E3 2QQ London
    Director
    4 Ermine House
    Bow
    E3 2QQ London
    British104330350001
    MILLER, Ray
    311 Old Ford Road
    E3 5PR London
    Director
    311 Old Ford Road
    E3 5PR London
    British88159610001

    What are the latest statements on persons with significant control for OLD FORD HOUSING ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does OLD FORD HOUSING ASSOCIATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Sep 28, 2010
    Delivered On Oct 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor with full title guarantee as security for the paymet of all secured obligations charged in favour of the security trustee by way of first fixed charge all benefits claims and returns of permiums in respect of any insurance see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    An account charge
    Created On Feb 17, 2010
    Delivered On Mar 05, 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
    The charged account and the credit balance from time to time of the charged account see image for full details.
    Persons Entitled
    • Circle Anglia Social Housing PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    Fixed charge
    Created On Sep 10, 2008
    Delivered On Sep 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as a trustee for the other secured beneficiaries) or to any of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any part of any estate or interest in the property being 20, 24, 30, 34, 38, 46 and 48 jodrell road; 1-76 (inc) waverton house, jodell road london; 1-76 (inc) winford house; 1-56 (inc) ollerton green; 1-62 (inc) elton house, 1-147 (odd) and 2-36 (even) candy street and 1-40 (inc) locton green, ruston street, london (formerly known as land and buildings being known as the locton estate london t/no EGL530242. 89 cadogan terrace t/no 149181. for details of further properties charged please refer to form 395. see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries (Security Trustee)
    Transactions
    • Sep 18, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 03, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the north west side of hawthorn avenue london t/no EGL446969; 25 usher road bow NGL441623; 23 usher road bow t/no EGL213595 (for further details of properties charged please refer to form 395) and all buildings, fixtures, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    Floating charge
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge the whole of the chargors undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Security Beneficiaries
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Fixed charge
    Created On Oct 08, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licences and all income and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Fixed charge
    Created On Oct 08, 2007
    Delivered On Oct 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee or to any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licences and all income and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Security Beneficiaries
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    Floating charge
    Created On Mar 16, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies du or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge the whole of the company's undertaking and assets present and future.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    A fixed charge
    Created On Mar 03, 2006
    Delivered On Mar 13, 2006
    Satisfied
    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 property fittings fixed plant and machinery all benefits claims and returns of any insurance the benefit of all present and future licencesand all income and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee
    Transactions
    • Mar 13, 2006Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    An account charge
    Created On Mar 03, 2006
    Delivered On Mar 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to each lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys from time to time standing to the credit of the sinking fund and the facility account and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent
    Transactions
    • Mar 13, 2006Registration of a charge (395)
    Floating charge
    Created On Apr 04, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the chargor's undertaking and assets,present and future.
    Persons Entitled
    • Circle Thirty Three Housing Trust Limited
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jan 25, 2008Statement 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