CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION

Hellopages » Greater London » Camden » WC1B 3NQ

Company number 00119249
Status Active
Incorporation Date 20 December 1911
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 112 GREAT RUSSELL ST, LONDON, WC1B 3NQ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85510 - Sports and recreation education, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 July 2017; Confirmation statement made on 14 November 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION are www.centralyoungmenschristian.co.uk, and www.central-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Young Men S Christian Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00119249. Central Young Men S Christian Association has been working since 20 December 1911. The present status of the company is Active. The registered address of Central Young Men S Christian Association is 112 Great Russell St London Wc1b 3nq. . HENDERSON, Aimee is a Secretary of the company. CAMPBELL, Philippa is a Director of the company. DICKENS, Charlotte Elizabeth is a Director of the company. DUNN, Glenn Stuart is a Director of the company. GRIFFITHS, Anthony is a Director of the company. HARRIS, Colleen Lorraine is a Director of the company. HARRISON, Robert William is a Director of the company. HAYWARD, Robert Antony, Lord is a Director of the company. MORTON, Susan Ross is a Director of the company. ROBERTS, Kern is a Director of the company. ROGERSON, Philip Graham is a Director of the company. SMITH, Alan Paul is a Director of the company. Secretary CHESTERS, Andrew John has been resigned. Secretary CULLUM, Rodney Barratt has been resigned. Secretary MAWBY, Colin Arthur has been resigned. Secretary RICE, Andrew John has been resigned. Secretary VAN GEETE, Paul Daniel has been resigned. Director BAARS, Frances has been resigned. Director BENNISON, David Hugh has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director CAMPBELL, Rohan Anthony has been resigned. Director CONNEW, Michael John has been resigned. Director COURIVAUD, Jacquei Jean Leon has been resigned. Director CREWDSON, Michael Richard has been resigned. Director EVANS, Frederick Leonard has been resigned. Director FLEMING, Stephen Robert has been resigned. Director GILBOURNE-STENSON, Peter has been resigned. Director GRAHAM, Robert has been resigned. Director GUTHRIE, Ian Robert has been resigned. Director HAZELL, Martin Thomas has been resigned. Director HEWITT, Richard has been resigned. Director HIGGS, Raymond has been resigned. Director HILLS, Ralph J has been resigned. Director HOWLAND, Gill has been resigned. Director MAWBY, Colin Arthur has been resigned. Director MILES, Anthony Keith has been resigned. Director MILLER, David, Professor has been resigned. Director MILWAIN, Duncan has been resigned. Director MORTON, Valerie Louise has been resigned. Director MOSCROP, David Robert has been resigned. Director NOTT, Susan Margaret has been resigned. Director PEARMAIN, John Lk has been resigned. Director POTTS, Deborah has been resigned. Director READER, Phillip John has been resigned. Director REID, Gordan has been resigned. Director RENSHAW, John Arthur has been resigned. Director ROUSE, Christopher Paul has been resigned. Director SHIELDS, Andrew John has been resigned. Director TUCKER, Roger Charles has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
HENDERSON, Aimee
Appointed Date: 31 May 2016

Director
CAMPBELL, Philippa
Appointed Date: 21 August 2007
63 years old

Director
DICKENS, Charlotte Elizabeth
Appointed Date: 08 September 2010
46 years old

Director
DUNN, Glenn Stuart
Appointed Date: 14 September 2016
54 years old

Director
GRIFFITHS, Anthony
Appointed Date: 25 November 1998
69 years old

Director
HARRIS, Colleen Lorraine
Appointed Date: 24 March 2010
70 years old

Director
HARRISON, Robert William
Appointed Date: 10 December 2015
74 years old

Director
HAYWARD, Robert Antony, Lord
Appointed Date: 09 December 2010
76 years old

Director
MORTON, Susan Ross
Appointed Date: 14 March 2013
65 years old

Director
ROBERTS, Kern
Appointed Date: 08 March 2012
78 years old

Director
ROGERSON, Philip Graham
Appointed Date: 24 August 2011
80 years old

Director
SMITH, Alan Paul
Appointed Date: 12 December 2013
67 years old

Resigned Directors

Secretary
CHESTERS, Andrew John
Resigned: 31 May 2016
Appointed Date: 12 March 2014

Secretary
CULLUM, Rodney Barratt
Resigned: 04 November 1997
Appointed Date: 03 September 1996

Secretary
MAWBY, Colin Arthur
Resigned: 31 March 1992

Secretary
RICE, Andrew John
Resigned: 13 March 2014
Appointed Date: 04 November 1997

Secretary
VAN GEETE, Paul Daniel
Resigned: 03 September 1996
Appointed Date: 31 March 1992

Director
BAARS, Frances
Resigned: 13 June 2005
Appointed Date: 19 November 1996
90 years old

Director
BENNISON, David Hugh
Resigned: 12 December 2013
79 years old

Director
BUDDEN, Derek Ernest Arthur
Resigned: 08 November 2004
Appointed Date: 27 June 1993
93 years old

Director
CAMPBELL, Rohan Anthony
Resigned: 08 December 2015
Appointed Date: 29 March 2012
44 years old

Director
CONNEW, Michael John
Resigned: 02 December 2002
Appointed Date: 19 November 1997
68 years old

Director
COURIVAUD, Jacquei Jean Leon
Resigned: 02 December 2002
Appointed Date: 14 November 1994
90 years old

Director
CREWDSON, Michael Richard
Resigned: 22 September 1993
101 years old

Director
EVANS, Frederick Leonard
Resigned: 23 July 1996
98 years old

Director
FLEMING, Stephen Robert
Resigned: 02 October 2009
Appointed Date: 28 June 2004
56 years old

Director
GILBOURNE-STENSON, Peter
Resigned: 31 March 2005
Appointed Date: 19 November 1996
90 years old

Director
GRAHAM, Robert
Resigned: 06 October 2008
Appointed Date: 14 November 1994
95 years old

Director
GUTHRIE, Ian Robert
Resigned: 12 December 2013
Appointed Date: 25 November 1998
82 years old

Director
HAZELL, Martin Thomas
Resigned: 04 October 2010
Appointed Date: 02 December 2002
73 years old

Director
HEWITT, Richard
Resigned: 21 July 2011
Appointed Date: 03 December 2001
75 years old

Director
HIGGS, Raymond
Resigned: 29 November 1993
79 years old

Director
HILLS, Ralph J
Resigned: 09 September 1997
93 years old

Director
HOWLAND, Gill
Resigned: 01 August 2014
Appointed Date: 12 December 2013
68 years old

Director
MAWBY, Colin Arthur
Resigned: 27 November 1995
Appointed Date: 06 April 1992
97 years old

Director
MILES, Anthony Keith
Resigned: 24 July 2001
Appointed Date: 25 November 1998
86 years old

Director
MILLER, David, Professor
Resigned: 02 December 2002
95 years old

Director
MILWAIN, Duncan
Resigned: 24 July 2001
Appointed Date: 27 July 1999
55 years old

Director
MORTON, Valerie Louise
Resigned: 23 July 2014
Appointed Date: 01 December 2003
67 years old

Director
MOSCROP, David Robert
Resigned: 20 November 1997
Appointed Date: 14 November 1994
95 years old

Director
NOTT, Susan Margaret
Resigned: 31 March 2011
Appointed Date: 26 April 2004
75 years old

Director
PEARMAIN, John Lk
Resigned: 20 February 1996
93 years old

Director
POTTS, Deborah
Resigned: 01 December 2003
Appointed Date: 02 December 2002
59 years old

Director
READER, Phillip John
Resigned: 01 October 2007
86 years old

Director
REID, Gordan
Resigned: 15 December 1997
99 years old

Director
RENSHAW, John Arthur
Resigned: 21 September 1993
96 years old

Director
ROUSE, Christopher Paul
Resigned: 11 June 2009
Appointed Date: 29 June 1993
75 years old

Director
SHIELDS, Andrew John
Resigned: 28 August 2012
Appointed Date: 19 April 2004
65 years old

Director
TUCKER, Roger Charles
Resigned: 04 December 2000
Appointed Date: 29 June 1993
95 years old

Persons With Significant Control

Mr Glenn Stuart Dunn
Notified on: 14 September 2016
54 years old
Nature of control: Has significant influence or control

Mrs Aimee Camilla Henderson
Notified on: 31 May 2016
47 years old
Nature of control: Has significant influence or control

Mrs Philippa Campbell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Dr Charlotte Elizabeth Dickens
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Anthony Griffiths
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Colleen Lorraine Harris
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Lord Robert Antony Hayward Obe
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Philip Graham Rogerson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Kern Roberts
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Susan Ross Morton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Allan Paul Smith
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Ms Rosemary Jill Prescott
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Robert William Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION Events

18 May 2017
Current accounting period extended from 31 March 2017 to 31 July 2017
23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Nov 2016
Group of companies' accounts made up to 31 March 2016
26 Sep 2016
Appointment of Mr Glenn Stuart Dunn as a director on 14 September 2016
31 May 2016
Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016
...
... and 177 more events
23 Oct 1987
New director appointed

22 Dec 1986
Full accounts made up to 28 March 1986

22 Dec 1986
Return made up to 15/12/86; full list of members

17 Oct 1986
Director resigned

20 Dec 1911
Incorporation

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

5 October 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 29 November 2003
Persons entitled: Ravencroft Investments Inc
Description: L/H property forming part of premises at 112 great russell…
22 March 1990
Deed of charge
Delivered: 9 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries
Description: F/H 112 great russell street london W.C.1 t/no ln 235646…
21 March 1990
Assignment
Delivered: 9 April 1990
Status: Satisfied on 6 October 1994
Persons entitled: British & Commonwealth Merchant Bank Plcas Agent for Itself and the Beneficiaries
Description: All rights title interest. Benefit to the amount standing…
7 December 1989
Deed of charge
Delivered: 27 December 1989
Status: Satisfied on 31 December 1991
Persons entitled: Royal Exchange Assurance
Description: The debt represented by the sum of £200,000 deposited by…
3 December 1979
Deed
Delivered: 13 December 1979
Status: Satisfied on 31 December 1991
Persons entitled: Royal Exchange Assurance & Williams & Glyns Bank Limited
Description: A charge by way of non-recouse legal mortgage on f/h land &…
30 September 1975
Equitable charge without instrument.
Delivered: 21 October 1975
Status: Satisfied on 27 March 1990
Persons entitled: The Church Commissioners Hill Samuel Life Assurance LTD. Legale & General Assurance Society LTD. British Airways Associated Companies LTD. John Laing Construction LTD. Norwich Union Life Insurance Society LTD. Pearl Assurance Co LTD. The English Tourist Board. Yorkshire Imperial Metals Pension Trust LTD. The National Mutual Life Assurance Society Guardian Royal Exchange Assurance LTD. Pension Funds Securities LTD. The Prudention Assurance Co LTD. The Consortium Which Means: Eagle Star Insurance Co LTD. Lucas Staff Pensions Trust LTD. The Mayor Alderman & Burgesses of the Borough of the Camden. Sun Alliance & London Assurance Co LTD. William and Glyns Bank LTD. London & Manchester Assurance Co LTD. S.A.I. Pension Fund Securities LTD. Friends Provident Life Office Pheonix Assurance Co. LTD. Lloyds Bank Trustees LTD Heats of Oak Trustees LTD.
Description: Land & buildings comprised in title no. Ln 235646. the…
24 June 1975
Third legal mortgage
Delivered: 3 July 1975
Status: Satisfied on 31 December 1991
Persons entitled: William & Glyn's Bank LTD
Description: Property at 112,great russell street, london WC1 together…
6 February 1974
Legal charge
Delivered: 8 February 1974
Status: Satisfied on 31 December 1991
Persons entitled: William & Glyn's Bank LTD
Description: F/H property known as. 112 great russell street london WC1…
9 February 1973
Legal charge
Delivered: 9 February 1973
Status: Satisfied on 31 December 1991
Persons entitled: Royal Exchange Assurance
Description: Property at great russell street london title no ln 235646…