London
E1 1EJ
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Deputy Director, Corporate Finance At Department O |
Country of Residence | United Kingdom |
Correspondence Address | 66 Charteris Road London N4 3AB |
Director Name | Mr Christopher Keith Jullings |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Sacha Milroy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Director Of Production |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Prudence Skene |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Jon Opie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Matthew Xia |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Jenique McNaught |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Christopher Bull |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Capital Accountant |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Awura Afua Ayesha Casely-Hayford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Ajeet Kumar Jugnauth |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director Of Curator Community |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Charlie Briant |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Marcus Lambert Bernard |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Artist |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Sarah Chloe Dance |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Lower Furzeland Farm Copplestone Devon EX17 5NX |
Director Name | Ms Deborah Bestwick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 233 Mayall Road Brixton London SE24 0PQ |
Director Name | Sian Catherine Edwardes-Evans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Community Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lowther Road Brighton East Sussex BN1 6LG |
Secretary Name | David John Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Brunel Road London SE16 4LA |
Secretary Name | Mr Adrian Antony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Arbuthnot Road London SE14 5NP |
Director Name | Colin Mackleworth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 2001) |
Role | Student |
Correspondence Address | 3a Herne Hill Mansions Herne Hill London SE24 9QN |
Director Name | Francis Robert Baden-Powell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2004) |
Role | Consultant Architect |
Correspondence Address | 9 Pelham Terrace Lewes East Sussex BN7 2DR |
Director Name | Pui Fan Lee |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2000) |
Role | Actress |
Correspondence Address | 89b Furness Road London NW10 5UJ |
Director Name | Mr Daniel Max Braverman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2001) |
Role | Education Director |
Country of Residence | United Kingdom |
Correspondence Address | 14c Saint Marks Rise London E8 2NJ |
Director Name | Mary Rebecca Blackwell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2009) |
Role | Senior Finance Officer |
Correspondence Address | 7 Mothers Square London E5 8TT |
Director Name | Mr Neil Gareth Churchill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 2007) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 23 Harrow Road Carshalton Beeches Surrey SM5 3QH |
Director Name | Ms Mary Ann Hushlak |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 February 2014) |
Role | Self Employed Writer |
Country of Residence | England |
Correspondence Address | 17 Rosemont Road London W3 9LU |
Director Name | Christine Harmar Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 32 Priory Road Hastings East Sussex TN34 3JH |
Director Name | Mr Daniel Charles Mace |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage 201/2 Winterbourne Monkton Swindon SN4 9NW |
Director Name | Mr Andrew Wlodzimerz Ganf |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2015) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Tanglewind Riverside Twickenham Middlesex TW1 3DJ |
Director Name | Ms Mojisola Adebayo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2012) |
Role | Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Street Wellesbourne Warwickshire CV35 9LS |
Director Name | Shantelle David |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 2009) |
Role | Fundraiser |
Correspondence Address | W12 |
Director Name | Mr Sean James Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 May 2017) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bolton Gardens Teddington Middlesex TW11 9AY |
Director Name | Mr Simon Hughes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2013) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 32 Conrad House Clifton Grove London E8 1DL |
Director Name | Mr Graham Fisher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(16 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Adrian Laurene Robert Jack |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Julie Patricia Hudson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 October 2019) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Matthew Anthony Cain |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mrs Diana Gueoreva Choyleva-Bryant |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British,Bulgarian |
Status | Resigned |
Appointed | 26 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2018) |
Role | Chief Economist |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Linden Elizabeth Ife |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Mr Riad Akbur |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 November 2016(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2022) |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Director Name | Ms Sophie Anne Dexter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 77a Greenfield Road London E1 1EJ |
Website | cardboardcitizens.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73778948 |
Telephone region | London |
Registered Address | 77a Greenfield Road London E1 1EJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £925,011 |
Net Worth | £378,248 |
Cash | £207,282 |
Current Liabilities | £76,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
13 November 2007 | Delivered on: 29 November 2007 Persons entitled: Mr Mostori Miah and Mrs Lufthun Nessa Khatun Classification: Rent deposit deed Secured details: All 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 interest in the deposit fund. Outstanding |
---|---|
13 November 2007 | Delivered on: 28 November 2007 Persons entitled: Mostori Miah and Luthfun Nessa Khatun Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to. Particulars: £6,250.00. Outstanding |
23 October 2002 | Delivered on: 7 November 2002 Persons entitled: Mr. Mostori Miah Classification: Rent deposit deed Secured details: All 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: A deposit of £5,625. Outstanding |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (35 pages) |
---|---|
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Mr Christopher Bull as a director on 25 October 2022 (2 pages) |
17 April 2023 | Appointment of Mr Ajeet Kumar Jugnauth as a director on 28 February 2023 (2 pages) |
14 April 2023 | Appointment of Charlie Briant as a director on 28 February 2023 (2 pages) |
14 April 2023 | Appointment of Marcus Lambert Bernard as a director on 28 February 2023 (2 pages) |
14 April 2023 | Appointment of Awura Afua Ayesha Casely-Hayford as a director on 28 February 2023 (2 pages) |
5 April 2023 | Termination of appointment of Linden Elizabeth Ife as a director on 28 February 2023 (1 page) |
29 March 2023 | Termination of appointment of Andrew James Pattison as a director on 28 February 2023 (1 page) |
16 December 2022 | Termination of appointment of Christopher Keith Jullings as a director on 2 December 2022 (1 page) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (46 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
17 February 2022 | Appointment of Ms Jenique Mcnaught as a director on 7 December 2021 (2 pages) |
16 February 2022 | Termination of appointment of Riad Akbur as a director on 11 January 2022 (1 page) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (49 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
5 March 2021 | Full accounts made up to 31 March 2020 (42 pages) |
24 February 2021 | Termination of appointment of Sophie Anne Dexter as a director on 16 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Jon Opie on 2 February 2021 (2 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Julie Patricia Hudson as a director on 29 October 2019 (1 page) |
12 November 2019 | Full accounts made up to 31 March 2019 (40 pages) |
21 June 2019 | Appointment of Ms Sophie Anne Dexter as a director on 30 April 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Diana Gueoreva Choyleva-Bryant as a director on 23 October 2018 (1 page) |
14 November 2018 | Full accounts made up to 31 March 2018 (38 pages) |
23 July 2018 | Director's details changed for Ms Prue Skene on 23 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Matthew Xia as a director on 1 June 2018 (2 pages) |
25 April 2018 | Termination of appointment of Tim Sutton as a director on 24 April 2018 (1 page) |
14 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
14 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Termination of appointment of Sean James Dalton as a director on 2 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Philip Parr as a director on 2 May 2017 (1 page) |
7 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Philip Parr as a director on 2 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Sean James Dalton as a director on 2 May 2017 (1 page) |
24 November 2016 | Termination of appointment of Graham Fisher as a director on 2 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Riad Akbur as a director on 2 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Jon Opie as a director on 2 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Riad Akbur as a director on 2 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Jon Opie as a director on 2 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Graham Fisher as a director on 2 November 2016 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (32 pages) |
18 August 2016 | Appointment of Ms Prue Skene as a director on 13 July 2016 (2 pages) |
18 August 2016 | Appointment of Ms Prue Skene as a director on 13 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 9 June 2016 no member list (9 pages) |
21 June 2016 | Annual return made up to 9 June 2016 no member list (9 pages) |
16 June 2016 | Appointment of Ms Sacha Milroy as a director on 17 May 2016 (2 pages) |
16 June 2016 | Appointment of Ms Sacha Milroy as a director on 17 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Tim Sutton as a director on 9 February 2016 (2 pages) |
14 June 2016 | Appointment of Mr Tim Sutton as a director on 9 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Barbra Mazur as a director on 9 November 2015 (1 page) |
13 June 2016 | Termination of appointment of Barbra Mazur as a director on 9 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Jonathan David Sandall as a director on 9 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Jonathan David Sandall as a director on 9 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Matthew Anthony Cain as a director on 9 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Jaf Ali Shah as a director on 9 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Matthew Anthony Cain as a director on 9 February 2016 (1 page) |
9 June 2016 | Termination of appointment of Jaf Ali Shah as a director on 9 February 2016 (1 page) |
19 October 2015 | Amended full accounts made up to 31 March 2015 (27 pages) |
19 October 2015 | Amended full accounts made up to 31 March 2015 (27 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
7 July 2015 | Termination of appointment of Adrian Laurene Robert Jack as a director on 22 October 2014 (1 page) |
7 July 2015 | Annual return made up to 9 June 2015 no member list (11 pages) |
7 July 2015 | Annual return made up to 9 June 2015 no member list (11 pages) |
7 July 2015 | Annual return made up to 9 June 2015 no member list (11 pages) |
7 July 2015 | Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page) |
7 July 2015 | Appointment of Mr Chris Jullings as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Ms Linden Elizabeth Ife as a director on 26 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Adrian Laurene Robert Jack as a director on 22 October 2014 (1 page) |
7 July 2015 | Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Andrew Wlodzimerz Ganf as a director on 26 May 2015 (1 page) |
7 July 2015 | Appointment of Ms Linden Elizabeth Ife as a director on 26 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page) |
7 July 2015 | Appointment of Ms Diana Choyleva as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Ms Diana Choyleva as a director on 26 May 2015 (2 pages) |
7 July 2015 | Appointment of Mr Chris Jullings as a director on 26 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Andrew Wlodzimerz Ganf as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page) |
7 July 2015 | Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
27 June 2014 | Annual return made up to 9 June 2014 no member list (13 pages) |
27 June 2014 | Annual return made up to 9 June 2014 no member list (13 pages) |
27 June 2014 | Annual return made up to 9 June 2014 no member list (13 pages) |
26 June 2014 | Termination of appointment of Mary Hushlak as a director (1 page) |
26 June 2014 | Termination of appointment of Mary Hushlak as a director (1 page) |
26 June 2014 | Termination of appointment of Sian Edwardes-Evans as a director (1 page) |
26 June 2014 | Termination of appointment of Sian Edwardes-Evans as a director (1 page) |
26 June 2014 | Appointment of Mr Andrew James Pattison as a director (2 pages) |
26 June 2014 | Appointment of Mr Andrew James Pattison as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
7 August 2013 | Appointment of Ms Julie Patricia Hudson as a director (2 pages) |
7 August 2013 | Appointment of Ms Julie Patricia Hudson as a director (2 pages) |
6 August 2013 | Appointment of Mr Adrian Laurene Robert Jack as a director (2 pages) |
6 August 2013 | Appointment of Mr Adrian Laurene Robert Jack as a director (2 pages) |
6 August 2013 | Appointment of Mr Matthew Anthony Cain as a director (2 pages) |
6 August 2013 | Appointment of Mr Jaf Ali Shah as a director (2 pages) |
6 August 2013 | Appointment of Mr Matthew Anthony Cain as a director (2 pages) |
6 August 2013 | Appointment of Mr Jaf Ali Shah as a director (2 pages) |
3 July 2013 | Annual return made up to 9 June 2013 no member list (12 pages) |
3 July 2013 | Annual return made up to 9 June 2013 no member list (12 pages) |
3 July 2013 | Annual return made up to 9 June 2013 no member list (12 pages) |
2 July 2013 | Termination of appointment of Simon Hughes as a director (1 page) |
2 July 2013 | Register inspection address has been changed from Cardboard Citizens 26 Hanbury Street London Uk E1 6QR United Kingdom (1 page) |
2 July 2013 | Termination of appointment of Simon Hughes as a director (1 page) |
2 July 2013 | Register inspection address has been changed from Cardboard Citizens 26 Hanbury Street London Uk E1 6QR United Kingdom (1 page) |
19 June 2013 | Termination of appointment of Mojisola Adebayo as a director (1 page) |
19 June 2013 | Termination of appointment of Mojisola Adebayo as a director (1 page) |
29 October 2012 | Registered office address changed from 26 Hanbury Street London E1 6QR on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 26 Hanbury Street London E1 6QR on 29 October 2012 (1 page) |
25 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (14 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (14 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (14 pages) |
11 June 2012 | Appointment of Miss Lisa Caughey as a secretary (1 page) |
11 June 2012 | Termination of appointment of Adrian Jackson as a secretary (1 page) |
11 June 2012 | Register(s) moved to registered office address (1 page) |
11 June 2012 | Appointment of Miss Lisa Caughey as a secretary (1 page) |
11 June 2012 | Termination of appointment of Adrian Jackson as a secretary (1 page) |
11 June 2012 | Register(s) moved to registered office address (1 page) |
25 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (26 pages) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (15 pages) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (15 pages) |
14 June 2011 | Annual return made up to 9 June 2011 no member list (15 pages) |
13 June 2011 | Appointment of Mr Graham Fisher as a director (2 pages) |
13 June 2011 | Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages) |
13 June 2011 | Termination of appointment of Daniel Mace as a director (1 page) |
13 June 2011 | Director's details changed for Ms Mojisola Susanne Adebayo on 13 June 2011 (2 pages) |
13 June 2011 | Appointment of Mr Graham Fisher as a director (2 pages) |
13 June 2011 | Director's details changed for Ms Mojisola Susanne Adebayo on 13 June 2011 (2 pages) |
13 June 2011 | Termination of appointment of Daniel Mace as a director (1 page) |
13 June 2011 | Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
2 August 2010 | Appointment of Mr Jonathan David Sandall as a director (2 pages) |
2 August 2010 | Appointment of Mr Jonathan David Sandall as a director (2 pages) |
30 July 2010 | Director's details changed for Susanne Adetokunbo Mojisola on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Susanne Adetokunbo Mojisola on 30 July 2010 (2 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 9 June 2010 no member list (8 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 9 June 2010 no member list (8 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 9 June 2010 no member list (8 pages) |
15 July 2010 | Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Sue Timothy on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Barbra Mazur on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Philip Parr on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Barbra Mazur on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages) |
15 July 2010 | Termination of appointment of Mary Blackwell as a director (1 page) |
15 July 2010 | Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages) |
15 July 2010 | Appointment of Mr Simon Hughes as a director (2 pages) |
15 July 2010 | Termination of appointment of Gaynor Quilter as a director (1 page) |
15 July 2010 | Director's details changed for Sue Timothy on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Barbra Mazur on 1 October 2009 (2 pages) |
15 July 2010 | Termination of appointment of Mary Blackwell as a director (1 page) |
15 July 2010 | Director's details changed for Sue Timothy on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Philip Parr on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Philip Parr on 1 October 2009 (2 pages) |
15 July 2010 | Appointment of Mr Simon Hughes as a director (2 pages) |
15 July 2010 | Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages) |
15 July 2010 | Termination of appointment of Gaynor Quilter as a director (1 page) |
15 July 2010 | Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
20 September 2009 | Director appointed sean james dalton (2 pages) |
20 September 2009 | Director appointed sean james dalton (2 pages) |
28 July 2009 | Annual return made up to 09/06/09 (5 pages) |
28 July 2009 | Annual return made up to 09/06/09 (5 pages) |
28 January 2009 | Appointment terminated director shantelle david (1 page) |
28 January 2009 | Appointment terminated director shantelle david (1 page) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
20 June 2008 | Annual return made up to 09/06/08 (6 pages) |
20 June 2008 | Annual return made up to 09/06/08 (6 pages) |
19 June 2008 | Director's change of particulars / gaynor quilter / 08/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / daniel mace / 01/04/2007 (1 page) |
19 June 2008 | Director's change of particulars / gaynor quilter / 08/04/2008 (1 page) |
19 June 2008 | Director's change of particulars / daniel mace / 01/04/2007 (1 page) |
19 May 2008 | Director appointed shantelle david (2 pages) |
19 May 2008 | Director appointed shantelle david
|
19 May 2008 | Director appointed shantelle david (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
10 July 2007 | Annual return made up to 09/06/07 (6 pages) |
10 July 2007 | Annual return made up to 09/06/07 (6 pages) |
27 June 2007 | Memorandum and Articles of Association (14 pages) |
27 June 2007 | Memorandum and Articles of Association (14 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
14 July 2006 | Annual return made up to 09/06/06
|
14 July 2006 | Annual return made up to 09/06/06
|
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
14 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 June 2005 | Annual return made up to 09/06/05 (6 pages) |
16 June 2005 | Annual return made up to 09/06/05 (6 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Annual return made up to 09/06/04 (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Annual return made up to 09/06/04 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
16 December 2003 | Annual return made up to 14/06/03
|
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Annual return made up to 14/06/03
|
30 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 5 tavistock place london WC1H 9SN (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 5 tavistock place london WC1H 9SN (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Annual return made up to 14/06/02
|
10 July 2002 | Annual return made up to 14/06/02
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Annual return made up to 14/06/01 (5 pages) |
17 July 2001 | Annual return made up to 14/06/01 (5 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 146 mare street london E8 3SG (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 146 mare street london E8 3SG (1 page) |
22 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 June 2000 | Annual return made up to 14/06/00
|
19 June 2000 | Annual return made up to 14/06/00
|
10 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 July 1999 | Annual return made up to 14/06/99 (6 pages) |
16 July 1999 | Annual return made up to 14/06/99 (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 July 1998 | Annual return made up to 14/06/98
|
25 July 1998 | Annual return made up to 14/06/98
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 5 elephant lane london SE16 4JD (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 5 elephant lane london SE16 4JD (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Resolutions
|
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 June 1997 | Annual return made up to 14/06/97
|
24 June 1997 | Annual return made up to 14/06/97
|
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 August 1996 | Annual return made up to 14/06/96
|
14 August 1996 | Annual return made up to 14/06/96
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 June 1995 | Annual return made up to 14/06/95
|
27 June 1995 | Annual return made up to 14/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 June 1994 | Incorporation (24 pages) |
14 June 1994 | Incorporation (24 pages) |