Omnibus Workspace
London
N7 9DP
Director Name | Ms Emily Brothers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 April 2019) |
Role | Head Of Policy Equality And Human Rights Commissio |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Ms Felicity Hodkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 April 2019) |
Role | Manager And Coach |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Mr Darren Earnshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 April 2019) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Mr Faz Abbas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 April 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Ms Sara Wragg |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 April 2019) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Dr Michael Paul |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 April 2019) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Mr David Christopher Moynihan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 April 2019) |
Role | Business Support Consultant |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Ms Beth Williams |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 2019) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
Director Name | Caroline Raby |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 28 December 1993) |
Role | Telecommunications Manager |
Correspondence Address | 16 Malwood Road London SW12 8EN |
Director Name | Mr Hugh Turnbull Bradbridge Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 December 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Warren Farm House Finmere Buckingham MK18 4AJ |
Director Name | Mr Peter John McLachlan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1999) |
Role | Charity Director |
Correspondence Address | 82 Moira Road Hillsborough County Down BT26 6DY Northern Ireland |
Director Name | Norman Howard |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 1996) |
Role | Community Affairs Manager |
Correspondence Address | 27 Churchill Drive Weybridge Surrey KT13 9HE |
Director Name | Doctor Professor Colin Joseph Coulson Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 December 2011) |
Role | Businessman & Academic |
Country of Residence | United Kingdom |
Correspondence Address | Mill Reach Mill Lane Water Newton Cambridgeshire PE8 6LY |
Secretary Name | Jean Heather Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 De Barrow Mews London N5 1SB |
Director Name | Kate Kirkland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 1995) |
Role | Business Manager |
Correspondence Address | 8 Belvedere Drive Wimbledon London SW19 7BY |
Director Name | David William Griffiths |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | David William Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Ms Susan Jocelyn Sayer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | 17 Roedean Crescent London SW1S 5JX |
Director Name | Ms Julia Kaufmann |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 July 2007) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carberry Road London SE19 3RU |
Director Name | Roger Louis Keenan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate Handcross Road Balcombe Haywards Heath West Sussex RH17 6PP |
Director Name | Emmanuelle Filsjean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2005(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2011) |
Role | Bt Employee |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freeman Court 22 Tollington Way London N7 6FJ |
Director Name | Mr Malcolm Moore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farmhouse Close Stanton Harcourt Witney Oxfordshire OX29 5TD |
Director Name | Mr Frederick Mark Soole |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2014) |
Role | Head Of IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westbury Road London SE20 7QH |
Director Name | Ms Linda Laurance |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft 2 Recreation Road Bourne End Buckinghamshire SL8 5AD |
Director Name | Ms Mary Eleanor Dawson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2015) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Archway Resource Centre 1b Waterlow Road London N19 5NJ |
Director Name | Mrs Florence Awoflsayo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2013) |
Role | Independent Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Archway Resource Centre 1b Waterlow Road London N19 5NJ |
Director Name | Mr Nicolas James Clark |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2015) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Frearspm Penton Rise London WC1X 9EB |
Director Name | Ms Kathryn Reeves |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 September 2015) |
Role | Capability Development Manager |
Country of Residence | England |
Correspondence Address | 12-20 Baron Street London Baron Street London N1 9LL |
Director Name | Ms Sarah Sturrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Archway Resource Centre 1b Waterlow Road London N19 5NJ |
Director Name | Ms Jas Rooprai |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Archway Resource Centre 1b Waterlow Road London N19 5NJ |
Website | www.thephone.coop/business/community-network-projects |
---|---|
Telephone | 01608 434070 |
Telephone region | Chipping Norton |
Registered Address | C/O Accountability Europe Ltd 39-41 North Road Omnibus Workspace London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £235,542 |
Net Worth | £109,546 |
Cash | £131,793 |
Current Liabilities | £26,980 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2009 | Delivered on: 21 February 2009 Satisfied on: 2 April 2013 Persons entitled: Charity Bank Limited Classification: Assignment of deposit Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of account number 01/D16/601609/00 see image for full details. Fully Satisfied |
---|---|
19 February 2009 | Delivered on: 21 February 2009 Satisfied on: 2 April 2013 Persons entitled: The Charity Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 October 2001 | Delivered on: 16 October 2001 Satisfied on: 14 June 2013 Persons entitled: Skylar Knitwear Limited Classification: Rent deposit Secured details: £18,967.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £18,967.50 plus accured interest placed in a deposit account in the name of skylar knitwear's solicitors. Fully Satisfied |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
---|---|
5 January 2017 | Appointment of Ms Beth Williams as a director on 20 July 2016 (2 pages) |
3 January 2017 | Appointment of Mr David Christopher Moynihan as a director on 9 March 2016 (2 pages) |
3 January 2017 | Appointment of Ms Sara Wragg as a director (2 pages) |
3 January 2017 | Appointment of Dr Michael Paul as a director (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Termination of appointment of Mary Eleanor Dawson as a director on 12 December 2015 (1 page) |
21 January 2016 | Appointment of Dr Michael Paul as a director on 9 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Sarah Sturrock as a director on 9 December 2015 (1 page) |
21 January 2016 | Annual return made up to 28 December 2015 no member list (5 pages) |
21 January 2016 | Termination of appointment of Kathryn Reeves as a director on 16 September 2015 (1 page) |
21 January 2016 | Appointment of Ms Sara Wragg as a director on 9 December 2015 (2 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
5 August 2015 | Termination of appointment of Nicolas James Clark as a director on 17 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Faz Abbas as a director on 10 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 28 December 2014 no member list (7 pages) |
14 January 2015 | Termination of appointment of Jas Rooprai as a director on 6 August 2014 (1 page) |
14 January 2015 | Termination of appointment of Jas Rooprai as a director on 6 August 2014 (1 page) |
14 January 2015 | Termination of appointment of Frederick Mark Soole as a director on 17 September 2014 (1 page) |
29 July 2014 | Appointment of Ms Felicity Hodkinson as a director on 18 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Darren Earnshaw as a director on 18 June 2014 (2 pages) |
23 July 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
1 April 2014 | Appointment of Ms Jas Rooprai as a director (2 pages) |
15 January 2014 | Termination of appointment of Florence Awoflsayo as a director (1 page) |
15 January 2014 | Annual return made up to 28 December 2013 no member list (7 pages) |
15 January 2014 | Termination of appointment of David Griffiths as a secretary (1 page) |
15 January 2014 | Termination of appointment of Linda Laurance as a director (1 page) |
15 January 2014 | Termination of appointment of David Griffiths as a director (1 page) |
13 September 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
18 June 2013 | Registered office address changed from Ground Floor 12-20 Baron Street London N1 9LL on 18 June 2013 (1 page) |
14 June 2013 | Satisfaction of charge 1 in full (1 page) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 March 2013 | Appointment of Ms Kathryn Reeves as a director (2 pages) |
10 January 2013 | Annual return made up to 28 December 2012 no member list (10 pages) |
9 January 2013 | Termination of appointment of Hugh Smith as a director (1 page) |
12 December 2012 | Appointment of Ms Sarah Sturrock as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
25 June 2012 | Appointment of Mr Nicolas James Clark as a director (2 pages) |
16 March 2012 | Appointment of Mrs Florence Awoflsayo as a director (2 pages) |
9 February 2012 | Appointment of Ms Emily Brothers as a director (2 pages) |
7 February 2012 | Annual return made up to 28 December 2011 no member list (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
12 December 2011 | Termination of appointment of Colin Coulson Thomas as a director (1 page) |
13 April 2011 | Appointment of Ms Mary Dawson as a director (2 pages) |
13 April 2011 | Appointment of Mr Stephen Paul Heard as a director (2 pages) |
10 March 2011 | Termination of appointment of Emmanuelle Filsjean as a director (1 page) |
28 February 2011 | Annual return made up to 28 December 2010 no member list (8 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
23 February 2010 | Termination of appointment of Malcolm Moore as a director (1 page) |
11 January 2010 | Termination of appointment of Roger Keenan as a director (1 page) |
11 January 2010 | Director's details changed for Ms Linda Laurance on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Frederick Mark Soole on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Ms Linda Laurance on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Moore on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 no member list (6 pages) |
11 January 2010 | Director's details changed for Mr Malcolm Moore on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Roger Louis Keenan on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Roger Louis Keenan on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David William Griffiths on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Frederick Mark Soole on 1 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 June 2009 | Director appointed ms linda laurance (2 pages) |
13 March 2009 | Director appointed mr frederick mark soole (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Director appointed mr malcolm moore (1 page) |
5 January 2009 | Annual return made up to 28/12/08 (3 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 February 2008 | Annual return made up to 28/12/07 (2 pages) |
6 February 2008 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 January 2007 | Annual return made up to 28/12/06 (6 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
11 January 2006 | Annual return made up to 28/12/05 (6 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
20 September 2005 | New director appointed (2 pages) |
2 February 2005 | Annual return made up to 28/12/04 (5 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 January 2004 | Annual return made up to 28/12/03
|
10 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Annual return made up to 28/12/02 (5 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 March 2002 | Annual return made up to 28/12/01 (4 pages) |
31 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 2ND floor royal mail building 50 studd street london N1 0QP (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Annual return made up to 28/12/00
|
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
22 December 1999 | Annual return made up to 28/12/99
|
19 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 February 1999 | Annual return made up to 28/12/98
|
6 February 1999 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 January 1998 | Annual return made up to 28/12/97 (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 March 1997 | Annual return made up to 28/12/96
|
31 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 April 1996 | New director appointed (2 pages) |
12 March 1996 | Annual return made up to 28/12/95
|
18 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 May 1995 | Director resigned (2 pages) |
6 April 1995 | Annual return made up to 28/12/94 (6 pages) |