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 fourteen years and two 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
Resigned Directors
Director
BAARS, Frances
Resigned: 13 June 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
HEWITT, Richard
Resigned: 21 July 2011
Appointed Date: 03 December 2001
76 years old
Director
HOWLAND, Gill
Resigned: 01 August 2014
Appointed Date: 12 December 2013
69 years old
Director
MILWAIN, Duncan
Resigned: 24 July 2001
Appointed Date: 27 July 1999
56 years old
Director
POTTS, Deborah
Resigned: 01 December 2003
Appointed Date: 02 December 2002
59 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 Philippa Campbell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Anthony Griffiths
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control
Mr Kern Roberts
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mrs Susan Ross Morton
Notified on: 6 April 2016
66 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
CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION Events
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…