HOUSING JUSTICE

The Foundry The Foundry, London, SE11 5RR, England
StatusCONVERTED-CLOSED
Company No.02017207
Category
Incorporated06 May 1986
Age38 years, 10 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 10 months, 7 days

SUMMARY

HOUSING JUSTICE is an converted-closed with number 02017207. It was incorporated 38 years, 10 days ago, on 06 May 1986 and it was dissolved 3 years, 10 months, 7 days ago, on 09 July 2020. The company address is The Foundry The Foundry, London, SE11 5RR, England.



Company Fillings

Resolution

Date: 09 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: The Foundry 17 Oval Way London SE11 5RR

Old address: 256 Bermondsey Street London SE1 3UJ

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Pope

Termination date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ruth Rossiter

Termination date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mrs Mandy Bayton

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chrishanti Joanna Yorke

Change date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Aidan Dwan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Joe Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Richard Anthony Drake

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Olawunmi Odunaiya

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Richard David Trahair

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Lucy Tara Hutton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Rev Rob Wickham

Appointment date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Peter Mark Sanders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2017

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory James Pope

Appointment date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Tara Hutton

Appointment date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Paula Selina Ann Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Susan Patricia Fallon

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-31

Officer name: John Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Kaye Savage

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: John Gilbert

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Trahair

Change date: 2011-12-08

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Ms Susan Patricia Fallon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chrishanti Joanna Yorke

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 22-25 Finsbury Square London EC2A 1DX

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Patricia Fallon

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-22

Officer name: Philip Leslie Wood

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Rt Revd James Henry Langstaff

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Meredith

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Kaye Savage

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Peter Mark Sanders

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Philip Leslie Wood

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Trahair

Change date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Brian O'doherty

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Paula Selina Ann Harvey

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Peter George Meredith

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 209 old marylebone road london NW1 5QT

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed rt revd james langstaff

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jenny ruth rossiter

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith wells

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director erik pearse

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard capie

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed philip leslie wood

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed brian o'doherty

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary angela murray

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john gilbert

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/03/08

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paula harvey

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david walker

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/03/07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/03/06

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/03/05

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALBANIAN WOMEN NETWORK

29 PARK ROAD,IPSWICH,IP1 3SX

Number:07803656
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BOLSA MEDIA LIMITED

1ST FLOOR,LONDON,WC1X 8HB

Number:09447819
Status:ACTIVE
Category:Private Limited Company

CJ PHELPS ASSOCIATES LTD

8 COPPER RIDGE,GERRARDS CROSS,SL9 0NF

Number:06421643
Status:ACTIVE
Category:Private Limited Company

JC INTERIORS & MAINTENANCE LTD

C/O KINGSLEY & CO, 20,LONDON,E11 1HP

Number:11866447
Status:ACTIVE
Category:Private Limited Company

RJDLM CONSTRUCTION LTD

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:11304110
Status:ACTIVE
Category:Private Limited Company

T J CYCLES LIMITED

5 KINGSGATE AVENUE,LEICESTER,LE4 3HD

Number:07938313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source