THE SUPPORTIVE HOUSING LLP
LONDON

Hellopages » Greater London » Southwark » SE1 9QR
Company number OC304186
Status Active
Incorporation Date 20 March 2003
Company Type Limited Liability Partnership
Address BRIDGE HOUSE, 4 BOROUGH HIGH STREET, LONDON, SE1 9QR
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Member's details changed for Anna Maria Ulrika Dudale Wiklund on 11 October 2016. The most likely internet sites of THE SUPPORTIVE HOUSING LLP are www.thesupportivehousing.co.uk, and www.the-supportive-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The Supportive Housing Llp is a Limited Liability Partnership. The company registration number is OC304186. The Supportive Housing Llp has been working since 20 March 2003. The present status of the company is Active. The registered address of The Supportive Housing Llp is Bridge House 4 Borough High Street London Se1 9qr. . DUGDALE, Edward Stratford is a LLP Designated Member of the company. HOFFMAN, Jonathan Hugo is a LLP Designated Member of the company. SOLID INVESTMENTS LIMITED is a LLP Designated Member of the company. CROSSICK, Elizabeth Anne is a LLP Member of the company. DUGDALE WIKLUND, Anna Maria Ulrika is a LLP Member of the company. GREEN, Ann Morag is a LLP Member of the company. HAQ, Vasim Ul is a LLP Member of the company. HAQ, Wai-Ling is a LLP Member of the company. HOFFMAN, Gail Louise is a LLP Member of the company. SULLIVAN, Anthony John is a LLP Member of the company. SULLIVAN, Margaret is a LLP Member of the company. LLP Member THE CHALK FARM FRIENDLY SOCIETY has been resigned.


Current Directors

LLP Designated Member
DUGDALE, Edward Stratford
Appointed Date: 20 March 2003
66 years old

LLP Designated Member
HOFFMAN, Jonathan Hugo
Appointed Date: 31 March 2007
76 years old

LLP Designated Member
SOLID INVESTMENTS LIMITED
Appointed Date: 01 November 2004

LLP Member
CROSSICK, Elizabeth Anne
Appointed Date: 28 March 2003
76 years old

LLP Member
DUGDALE WIKLUND, Anna Maria Ulrika
Appointed Date: 28 March 2003
58 years old

LLP Member
GREEN, Ann Morag
Appointed Date: 28 March 2003
68 years old

LLP Member
HAQ, Vasim Ul
Appointed Date: 20 March 2003
65 years old

LLP Member
HAQ, Wai-Ling
Appointed Date: 28 March 2003
66 years old

LLP Member
HOFFMAN, Gail Louise
Appointed Date: 28 March 2003
75 years old

LLP Member
SULLIVAN, Anthony John
Appointed Date: 28 March 2003
77 years old

LLP Member
SULLIVAN, Margaret
Appointed Date: 01 April 2010
75 years old

Resigned Directors

LLP Member
THE CHALK FARM FRIENDLY SOCIETY
Resigned: 31 March 2007
Appointed Date: 28 March 2003

Persons With Significant Control

Wai-Ling Haq
Notified on: 1 July 2016
66 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Jonathan Hugo Hoffman
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

THE SUPPORTIVE HOUSING LLP Events

09 Dec 2016
Confirmation statement made on 24 October 2016 with updates
25 Nov 2016
Accounts for a small company made up to 31 March 2016
11 Oct 2016
Member's details changed for Anna Maria Ulrika Dudale Wiklund on 11 October 2016
10 Oct 2016
Member's details changed for Mr Vasim Ul Haq on 10 October 2016
10 Oct 2016
Member's details changed for Wai-Ling Ling Haq on 10 October 2016
...
... and 79 more events
03 Apr 2003
New member appointed
03 Apr 2003
New member appointed
03 Apr 2003
New member appointed
03 Apr 2003
New member appointed
20 Mar 2003
Incorporation

THE SUPPORTIVE HOUSING LLP Charges

4 July 2016
Charge code OC30 4186 0040
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as 40 daniels lane, skelmersdale…
4 July 2016
Charge code OC30 4186 0039
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as 579 queens drive, stoneycroft…
17 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 1 highmoor witton t/n CU89544, fixed charge all…
11 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property known as 29 amber drive, chorley, lancashire…
11 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property known as 23 philips road, bacup, t/no:…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 30 raiselands road, carlisle t/no…
14 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 10 worston lane great harwood lancashire t/no LA586347…
14 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 5 kirkstead road carlisle t/no CU86583 fixed charge all…
26 February 2007
Legal charge
Delivered: 26 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the bungalow, alder road, (also known as 3…
11 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96 upper dane road margate kent t/n 339973. fixed charge…
11 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lainya burgh lane chorley lancashire t/n LAN9546. 11…
7 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 chester avenue sale t/n GM143665HSBC bank PLC. Fixed…
7 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 devonshire road chorley lancashire t/n LA575070. Fixed…
7 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 cumberland way clifton penrith cumbria t/n CU163826…
8 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 62 carleton road, chorley t/no LA402602. Fixed…
8 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 uneeda drive, greenford, middlesex t/no…
6 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 clover road chorley lancashire t/n LA530659. Fixed…
28 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 30 turker lane northallerton. Fixed…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 13 somerset road preston lancashire t/no…
11 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 20 dale view, chorley, lancashire, t/n…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 18 fermoy road greenford middlesex t/n…
16 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a mithian gillfoot mansion egremont cumbria…
6 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 452 and 454 rochdale road, oldham OL2…
30 January 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property situate and k/a fairview cottage back…
28 January 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property being still waters frog lane exeter…
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 ivydale road, london t/n 197947. fixed charge all…
15 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 6 greaves meadow, penwortham. T/n…
4 November 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 26 bankside clayton-le-woods chorley…
7 October 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 30 hunts field clayton-le-woods chorley…
19 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 condover close, briarsleigh, willenhall, west midlands…
19 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 7 dilke road, aldridge, walsall, WS9 0BX…
8 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 7 buccleuch avenue clitheroe lancashire…
27 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23 eastbourne street the butts walsall…
8 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 7 royston…
1 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 the drive, churchill, bristol, BS25…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 33 cartridge lane, rushall walsall, WS4…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 1 ferrymead avenue, greenford…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 34 winterley lane, rushall walsall WS4…
26 June 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Noah Consulting Limited
Description: Property at 7 royston close lowton warrington t/no GM664705…