About

Registered Number: 00119249
Date of Incorporation: 20/12/1911 (112 years and 4 months ago)
Company Status: Active
Registered Address: 112 Great Russell St, London, WC1B 3NQ

 

Based in the United Kingdom, Central Young Men's Christian Association was setup in 1911. The company has 25 directors listed as Henderson, Aimee, Andrews, Mark Bjornsen, Beal, Andrew Anthony, Griffiths, Anthony, Lissimore, Timothy, Smith, Alan Paul, Chesters, Andrew John, Van Geete, Paul Daniel, Baars, Frances, Connew, Michael John, Courivaud, Jacquei Jean Leon, Dickens, Charlotte Elizabeth, Gilbourne-stenson, Peter, Hewitt, Richard, Higgs, Raymond, Hills, Ralph J, Howland, Gill, Mawby, Colin Arthur, Moscrop, David Robert, Potts, Deborah, Reid, Gordan, Roberts, Kern, Rogerson, Philip Graham, Shields, Andrew John, Tucker, Roger Charles in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Mark Bjornsen 29 June 2017 - 1
BEAL, Andrew Anthony 19 March 2020 - 1
GRIFFITHS, Anthony 25 November 1998 - 1
LISSIMORE, Timothy 20 June 2019 - 1
SMITH, Alan Paul 12 December 2013 - 1
BAARS, Frances 19 November 1996 13 June 2005 1
CONNEW, Michael John 19 November 1997 02 December 2002 1
COURIVAUD, Jacquei Jean Leon 14 November 1994 02 December 2002 1
DICKENS, Charlotte Elizabeth 08 September 2010 10 January 2020 1
GILBOURNE-STENSON, Peter 19 November 1996 31 March 2005 1
HEWITT, Richard 03 December 2001 21 July 2011 1
HIGGS, Raymond N/A 29 November 1993 1
HILLS, Ralph J N/A 09 September 1997 1
HOWLAND, Gill 12 December 2013 01 August 2014 1
MAWBY, Colin Arthur 06 April 1992 27 November 1995 1
MOSCROP, David Robert 14 November 1994 20 November 1997 1
POTTS, Deborah 02 December 2002 01 December 2003 1
REID, Gordan N/A 15 December 1997 1
ROBERTS, Kern 08 March 2012 04 July 2018 1
ROGERSON, Philip Graham 24 August 2011 29 June 2017 1
SHIELDS, Andrew John 19 April 2004 28 August 2012 1
TUCKER, Roger Charles 29 June 1993 04 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Aimee 31 May 2016 - 1
CHESTERS, Andrew John 12 March 2014 31 May 2016 1
VAN GEETE, Paul Daniel 31 March 1992 03 September 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 November 2019
PSC08 - N/A 22 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
RESOLUTIONS - N/A 07 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 09 January 2018
PSC07 - N/A 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 15 August 2017
PSC07 - N/A 14 August 2017
AP01 - Appointment of director 11 July 2017
RESOLUTIONS - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CC04 - Statement of companies objects 10 July 2017
AA01 - Change of accounting reference date 18 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 26 September 2016
AP03 - Appointment of secretary 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 08 December 2015
RESOLUTIONS - N/A 26 November 2015
MA - Memorandum and Articles 26 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 30 July 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 21 October 2013
AUD - Auditor's letter of resignation 13 May 2013
AUD - Auditor's letter of resignation 07 May 2013
AP01 - Appointment of director 22 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 October 2012
RESOLUTIONS - N/A 17 October 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 18 October 2011
CC04 - Statement of companies objects 18 October 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 16 October 2009
TM01 - Termination of appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 21 November 2006
RESOLUTIONS - N/A 06 November 2006
MEM/ARTS - N/A 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
RESOLUTIONS - N/A 30 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
363s - Annual Return 25 November 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 21 November 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
RESOLUTIONS - N/A 17 April 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 12 November 1996
288 - N/A 02 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
RESOLUTIONS - N/A 31 May 1996
AA - Annual Accounts 06 May 1996
288 - N/A 01 March 1996
288 - N/A 08 December 1995
363s - Annual Return 06 December 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 14 December 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
395 - Particulars of a mortgage or charge 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 23 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 04 October 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
363s - Annual Return 17 November 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1991
AA - Annual Accounts 22 November 1990
363a - Annual Return 22 November 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
MEM/ARTS - N/A 12 November 1990
RESOLUTIONS - N/A 30 October 1990
395 - Particulars of a mortgage or charge 09 April 1990
395 - Particulars of a mortgage or charge 09 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1990
395 - Particulars of a mortgage or charge 27 December 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
288 - N/A 09 November 1989
288 - N/A 17 May 1989
288 - N/A 05 January 1989
288 - N/A 06 December 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
288 - N/A 19 November 1987
288 - N/A 23 October 1987
288 - N/A 23 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 17 October 1986
NEWINC - New incorporation documents 20 December 1911

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 1994 Fully Satisfied

N/A

Deed of charge 22 March 1990 Fully Satisfied

N/A

Assignment 21 March 1990 Fully Satisfied

N/A

Deed of charge 07 December 1989 Fully Satisfied

N/A

Deed 03 December 1979 Fully Satisfied

N/A

Equitable charge without instrument. 30 September 1975 Fully Satisfied

N/A

Third legal mortgage 24 June 1975 Fully Satisfied

N/A

Legal charge 06 February 1974 Fully Satisfied

N/A

Legal charge 09 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.