About

Registered Number: 03885593
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: St Vincent's Centre, Carlisle Place, London, SW1P 1NL,

 

Passage 2000 was registered on 29 November 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Sandeman, Jane Frances, Hyland, Kevin, Morris, Christopher, Murphy, Roisin, Orlando, Antonio, Stephenson, Victoria, Dowd, Bridget, Sister, Hollingsworth, Brian Andrew, Adejumo, Hilda Ephraim, Barrister, Anandraj, Vincent, Fiore, Fiorella, King-turner, Sarah Margaret, Sister, Morgan, Julie, O'mahony, Anne Nora, O'mahony, Julia Teresa, O'neill, Mary Patricia, Smith, Elizabeth, Sister are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Kevin 24 September 2019 - 1
MORRIS, Christopher 14 March 2017 - 1
MURPHY, Roisin 26 June 2017 - 1
ORLANDO, Antonio 22 September 2015 - 1
STEPHENSON, Victoria 22 November 2016 - 1
ADEJUMO, Hilda Ephraim, Barrister 25 October 2000 27 June 2006 1
ANANDRAJ, Vincent 25 October 2000 30 June 2004 1
FIORE, Fiorella 30 June 2005 24 June 2008 1
KING-TURNER, Sarah Margaret, Sister 30 October 2002 24 June 2008 1
MORGAN, Julie 26 June 2012 01 July 2014 1
O'MAHONY, Anne Nora 25 October 2000 30 October 2002 1
O'MAHONY, Julia Teresa 29 November 1999 26 June 2007 1
O'NEILL, Mary Patricia 29 November 1999 30 October 2002 1
SMITH, Elizabeth, Sister 25 October 2000 12 June 2001 1
Secretary Name Appointed Resigned Total Appointments
SANDEMAN, Jane Frances 18 June 2019 - 1
DOWD, Bridget, Sister 29 November 1999 14 July 2000 1
HOLLINGSWORTH, Brian Andrew 01 March 2010 18 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 04 October 2019
AP01 - Appointment of director 03 October 2019
CH01 - Change of particulars for director 16 September 2019
AP03 - Appointment of secretary 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 04 July 2018
AD01 - Change of registered office address 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 14 December 2017
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 03 March 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 21 January 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 29 November 2016
AD04 - Change of location of company records to the registered office 29 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2016
AD04 - Change of location of company records to the registered office 29 November 2016
AD04 - Change of location of company records to the registered office 29 November 2016
CH01 - Change of particulars for director 26 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 December 2015
TM01 - Termination of appointment of director 12 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 21 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AP01 - Appointment of director 13 September 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 May 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 03 January 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 19 October 2010
AP03 - Appointment of secretary 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 21 December 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
395 - Particulars of a mortgage or charge 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 16 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
RESOLUTIONS - N/A 17 June 2002
MEM/ARTS - N/A 17 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
RESOLUTIONS - N/A 23 November 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 2012 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Charge 28 September 2004 Fully Satisfied

N/A

Legal charge 11 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.