About

Registered Number: 06866588
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: Francis House, 2 Park Road, Barnet, Herts, EN5 5RN

 

Having been setup in 2009, St Andrews Community Housing Association Ltd are based in Barnet, Herts. The current directors of the organisation are Berry, Patrick Hugh, Delsol, Davidson Steven, Nicholas, John Christopher, Oakensen, David Alan, Power, Benjamin William, Rodrigues, Alison Antoinette, Smith, Lee Paul, Angeli, Steven Andrew, Carr, Rita Jane, Couzin, Michael, Locksley, Justine, West, Floretta Evelina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Patrick Hugh 01 May 2018 - 1
DELSOL, Davidson Steven 07 March 2018 - 1
NICHOLAS, John Christopher 04 September 2019 - 1
OAKENSEN, David Alan 04 September 2019 - 1
POWER, Benjamin William 11 January 2016 - 1
RODRIGUES, Alison Antoinette 17 October 2019 - 1
SMITH, Lee Paul 15 August 2017 - 1
ANGELI, Steven Andrew 01 April 2009 30 September 2017 1
CARR, Rita Jane 12 October 2016 18 June 2018 1
COUZIN, Michael 11 January 2016 15 August 2017 1
LOCKSLEY, Justine 11 January 2016 07 March 2018 1
WEST, Floretta Evelina 11 January 2016 12 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CH01 - Change of particulars for director 05 December 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
MR01 - N/A 07 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
RESOLUTIONS - N/A 08 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 April 2012
AAMD - Amended Accounts 07 October 2011
AA - Annual Accounts 22 July 2011
AA01 - Change of accounting reference date 01 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA01 - Change of accounting reference date 12 May 2010
AD01 - Change of registered office address 30 November 2009
AD01 - Change of registered office address 30 November 2009
RESOLUTIONS - N/A 18 June 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.