Company NameCardboard Citizens
Company StatusActive
Company Number02938531
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 June 1994(29 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMiss Lisa Caughey
StatusCurrent
Appointed18 January 2012(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Andrew James Pattison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleDeputy Director, Corporate Finance At Department O
Country of ResidenceUnited Kingdom
Correspondence Address66 Charteris Road
London
N4 3AB
Director NameMr Christopher Keith Jullings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Sacha Milroy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleDirector Of Production
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Prudence Skene
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Jon Opie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Matthew Xia
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Jenique McNaught
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Christopher Bull
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCapital Accountant
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameAwura Afua Ayesha Casely-Hayford
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Ajeet Kumar Jugnauth
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Of Curator Community
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameCharlie Briant
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMarcus Lambert Bernard
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameSarah Chloe Dance
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleMarketing Director
Correspondence AddressLower Furzeland Farm
Copplestone
Devon
EX17 5NX
Director NameMs Deborah Bestwick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleTheatre Director
Correspondence Address233 Mayall Road
Brixton
London
SE24 0PQ
Director NameSian Catherine Edwardes-Evans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCommunity Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Lowther Road
Brighton
East Sussex
BN1 6LG
Secretary NameDavid John Owens
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Brunel Road
London
SE16 4LA
Secretary NameMr Adrian Antony Jackson
NationalityBritish
StatusResigned
Appointed01 September 1994(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Arbuthnot Road
London
SE14 5NP
Director NameColin Mackleworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2001)
RoleStudent
Correspondence Address3a Herne Hill Mansions
Herne Hill
London
SE24 9QN
Director NameFrancis Robert Baden-Powell
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2004)
RoleConsultant Architect
Correspondence Address9 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Director NamePui Fan Lee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2000)
RoleActress
Correspondence Address89b Furness Road
London
NW10 5UJ
Director NameMr Daniel Max Braverman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2001)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Saint Marks Rise
London
E8 2NJ
Director NameMary Rebecca Blackwell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2009)
RoleSenior Finance Officer
Correspondence Address7 Mothers Square
London
E5 8TT
Director NameMr Neil Gareth Churchill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2007)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address23 Harrow Road
Carshalton Beeches
Surrey
SM5 3QH
Director NameMs Mary Ann Hushlak
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed14 November 2001(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 February 2014)
RoleSelf Employed Writer
Country of ResidenceEngland
Correspondence Address17 Rosemont Road
London
W3 9LU
Director NameChristine Harmar Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address32 Priory Road
Hastings
East Sussex
TN34 3JH
Director NameMr Daniel Charles Mace
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage 201/2 Winterbourne Monkton
Swindon
SN4 9NW
Director NameMr Andrew Wlodzimerz Ganf
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2015)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressTanglewind
Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameMs Mojisola Adebayo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2012)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Street
Wellesbourne
Warwickshire
CV35 9LS
Director NameShantelle David
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 2009)
RoleFundraiser
Correspondence AddressW12
Director NameMr Sean James Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 May 2017)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address38 Bolton Gardens
Teddington
Middlesex
TW11 9AY
Director NameMr Simon Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2013)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address32 Conrad House
Clifton Grove
London
E8 1DL
Director NameMr Graham Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(16 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Adrian Laurene Robert Jack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Julie Patricia Hudson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Matthew Anthony Cain
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMrs Diana Gueoreva Choyleva-Bryant
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish,Bulgarian
StatusResigned
Appointed26 May 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2018)
RoleChief Economist
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Linden Elizabeth Ife
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(20 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMr Riad Akbur
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed02 November 2016(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2022)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ
Director NameMs Sophie Anne Dexter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address77a Greenfield Road
London
E1 1EJ

Contact

Websitecardboardcitizens.org.uk
Email address[email protected]
Telephone020 73778948
Telephone regionLondon

Location

Registered Address77a Greenfield Road
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£925,011
Net Worth£378,248
Cash£207,282
Current Liabilities£76,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

13 November 2007Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (35 pages)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 April 2023Appointment of Mr Christopher Bull as a director on 25 October 2022 (2 pages)
17 April 2023Appointment of Mr Ajeet Kumar Jugnauth as a director on 28 February 2023 (2 pages)
14 April 2023Appointment of Charlie Briant as a director on 28 February 2023 (2 pages)
14 April 2023Appointment of Marcus Lambert Bernard as a director on 28 February 2023 (2 pages)
14 April 2023Appointment of Awura Afua Ayesha Casely-Hayford as a director on 28 February 2023 (2 pages)
5 April 2023Termination of appointment of Linden Elizabeth Ife as a director on 28 February 2023 (1 page)
29 March 2023Termination of appointment of Andrew James Pattison as a director on 28 February 2023 (1 page)
16 December 2022Termination of appointment of Christopher Keith Jullings as a director on 2 December 2022 (1 page)
23 November 2022Accounts for a small company made up to 31 March 2022 (46 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 February 2022Appointment of Ms Jenique Mcnaught as a director on 7 December 2021 (2 pages)
16 February 2022Termination of appointment of Riad Akbur as a director on 11 January 2022 (1 page)
30 December 2021Accounts for a small company made up to 31 March 2021 (49 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 31 March 2020 (42 pages)
24 February 2021Termination of appointment of Sophie Anne Dexter as a director on 16 February 2021 (1 page)
11 February 2021Director's details changed for Mr Jon Opie on 2 February 2021 (2 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Julie Patricia Hudson as a director on 29 October 2019 (1 page)
12 November 2019Full accounts made up to 31 March 2019 (40 pages)
21 June 2019Appointment of Ms Sophie Anne Dexter as a director on 30 April 2019 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Diana Gueoreva Choyleva-Bryant as a director on 23 October 2018 (1 page)
14 November 2018Full accounts made up to 31 March 2018 (38 pages)
23 July 2018Director's details changed for Ms Prue Skene on 23 July 2018 (2 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Matthew Xia as a director on 1 June 2018 (2 pages)
25 April 2018Termination of appointment of Tim Sutton as a director on 24 April 2018 (1 page)
14 November 2017Full accounts made up to 31 March 2017 (40 pages)
14 November 2017Full accounts made up to 31 March 2017 (40 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Termination of appointment of Sean James Dalton as a director on 2 May 2017 (1 page)
7 July 2017Termination of appointment of Philip Parr as a director on 2 May 2017 (1 page)
7 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Philip Parr as a director on 2 May 2017 (1 page)
7 July 2017Termination of appointment of Sean James Dalton as a director on 2 May 2017 (1 page)
24 November 2016Termination of appointment of Graham Fisher as a director on 2 November 2016 (1 page)
24 November 2016Appointment of Mr Riad Akbur as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Mr Jon Opie as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Mr Riad Akbur as a director on 2 November 2016 (2 pages)
24 November 2016Appointment of Mr Jon Opie as a director on 2 November 2016 (2 pages)
24 November 2016Termination of appointment of Graham Fisher as a director on 2 November 2016 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (32 pages)
22 November 2016Full accounts made up to 31 March 2016 (32 pages)
18 August 2016Appointment of Ms Prue Skene as a director on 13 July 2016 (2 pages)
18 August 2016Appointment of Ms Prue Skene as a director on 13 July 2016 (2 pages)
21 June 2016Annual return made up to 9 June 2016 no member list (9 pages)
21 June 2016Annual return made up to 9 June 2016 no member list (9 pages)
16 June 2016Appointment of Ms Sacha Milroy as a director on 17 May 2016 (2 pages)
16 June 2016Appointment of Ms Sacha Milroy as a director on 17 May 2016 (2 pages)
14 June 2016Appointment of Mr Tim Sutton as a director on 9 February 2016 (2 pages)
14 June 2016Appointment of Mr Tim Sutton as a director on 9 February 2016 (2 pages)
13 June 2016Termination of appointment of Barbra Mazur as a director on 9 November 2015 (1 page)
13 June 2016Termination of appointment of Barbra Mazur as a director on 9 November 2015 (1 page)
9 June 2016Termination of appointment of Jonathan David Sandall as a director on 9 February 2016 (1 page)
9 June 2016Termination of appointment of Jonathan David Sandall as a director on 9 February 2016 (1 page)
9 June 2016Termination of appointment of Matthew Anthony Cain as a director on 9 February 2016 (1 page)
9 June 2016Termination of appointment of Jaf Ali Shah as a director on 9 February 2016 (1 page)
9 June 2016Termination of appointment of Matthew Anthony Cain as a director on 9 February 2016 (1 page)
9 June 2016Termination of appointment of Jaf Ali Shah as a director on 9 February 2016 (1 page)
19 October 2015Amended full accounts made up to 31 March 2015 (27 pages)
19 October 2015Amended full accounts made up to 31 March 2015 (27 pages)
16 October 2015Full accounts made up to 31 March 2015 (27 pages)
16 October 2015Full accounts made up to 31 March 2015 (27 pages)
7 July 2015Termination of appointment of Adrian Laurene Robert Jack as a director on 22 October 2014 (1 page)
7 July 2015Annual return made up to 9 June 2015 no member list (11 pages)
7 July 2015Annual return made up to 9 June 2015 no member list (11 pages)
7 July 2015Annual return made up to 9 June 2015 no member list (11 pages)
7 July 2015Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page)
7 July 2015Appointment of Mr Chris Jullings as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Ms Linden Elizabeth Ife as a director on 26 May 2015 (2 pages)
7 July 2015Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of Adrian Laurene Robert Jack as a director on 22 October 2014 (1 page)
7 July 2015Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 26 May 2015 (1 page)
7 July 2015Appointment of Ms Linden Elizabeth Ife as a director on 26 May 2015 (2 pages)
7 July 2015Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page)
7 July 2015Appointment of Ms Diana Choyleva as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Ms Diana Choyleva as a director on 26 May 2015 (2 pages)
7 July 2015Appointment of Mr Chris Jullings as a director on 26 May 2015 (2 pages)
7 July 2015Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of Sue Timothy as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page)
7 July 2015Termination of appointment of John William Moffatt as a director on 26 May 2015 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (26 pages)
28 November 2014Full accounts made up to 31 March 2014 (26 pages)
27 June 2014Annual return made up to 9 June 2014 no member list (13 pages)
27 June 2014Annual return made up to 9 June 2014 no member list (13 pages)
27 June 2014Annual return made up to 9 June 2014 no member list (13 pages)
26 June 2014Termination of appointment of Mary Hushlak as a director (1 page)
26 June 2014Termination of appointment of Mary Hushlak as a director (1 page)
26 June 2014Termination of appointment of Sian Edwardes-Evans as a director (1 page)
26 June 2014Termination of appointment of Sian Edwardes-Evans as a director (1 page)
26 June 2014Appointment of Mr Andrew James Pattison as a director (2 pages)
26 June 2014Appointment of Mr Andrew James Pattison as a director (2 pages)
29 October 2013Full accounts made up to 31 March 2013 (25 pages)
29 October 2013Full accounts made up to 31 March 2013 (25 pages)
7 August 2013Appointment of Ms Julie Patricia Hudson as a director (2 pages)
7 August 2013Appointment of Ms Julie Patricia Hudson as a director (2 pages)
6 August 2013Appointment of Mr Adrian Laurene Robert Jack as a director (2 pages)
6 August 2013Appointment of Mr Adrian Laurene Robert Jack as a director (2 pages)
6 August 2013Appointment of Mr Matthew Anthony Cain as a director (2 pages)
6 August 2013Appointment of Mr Jaf Ali Shah as a director (2 pages)
6 August 2013Appointment of Mr Matthew Anthony Cain as a director (2 pages)
6 August 2013Appointment of Mr Jaf Ali Shah as a director (2 pages)
3 July 2013Annual return made up to 9 June 2013 no member list (12 pages)
3 July 2013Annual return made up to 9 June 2013 no member list (12 pages)
3 July 2013Annual return made up to 9 June 2013 no member list (12 pages)
2 July 2013Termination of appointment of Simon Hughes as a director (1 page)
2 July 2013Register inspection address has been changed from Cardboard Citizens 26 Hanbury Street London Uk E1 6QR United Kingdom (1 page)
2 July 2013Termination of appointment of Simon Hughes as a director (1 page)
2 July 2013Register inspection address has been changed from Cardboard Citizens 26 Hanbury Street London Uk E1 6QR United Kingdom (1 page)
19 June 2013Termination of appointment of Mojisola Adebayo as a director (1 page)
19 June 2013Termination of appointment of Mojisola Adebayo as a director (1 page)
29 October 2012Registered office address changed from 26 Hanbury Street London E1 6QR on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 26 Hanbury Street London E1 6QR on 29 October 2012 (1 page)
25 July 2012Full accounts made up to 31 March 2012 (25 pages)
25 July 2012Full accounts made up to 31 March 2012 (25 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (14 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (14 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (14 pages)
11 June 2012Appointment of Miss Lisa Caughey as a secretary (1 page)
11 June 2012Termination of appointment of Adrian Jackson as a secretary (1 page)
11 June 2012Register(s) moved to registered office address (1 page)
11 June 2012Appointment of Miss Lisa Caughey as a secretary (1 page)
11 June 2012Termination of appointment of Adrian Jackson as a secretary (1 page)
11 June 2012Register(s) moved to registered office address (1 page)
25 August 2011Full accounts made up to 31 March 2011 (26 pages)
25 August 2011Full accounts made up to 31 March 2011 (26 pages)
14 June 2011Annual return made up to 9 June 2011 no member list (15 pages)
14 June 2011Annual return made up to 9 June 2011 no member list (15 pages)
14 June 2011Annual return made up to 9 June 2011 no member list (15 pages)
13 June 2011Appointment of Mr Graham Fisher as a director (2 pages)
13 June 2011Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages)
13 June 2011Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages)
13 June 2011Termination of appointment of Daniel Mace as a director (1 page)
13 June 2011Director's details changed for Ms Mojisola Susanne Adebayo on 13 June 2011 (2 pages)
13 June 2011Appointment of Mr Graham Fisher as a director (2 pages)
13 June 2011Director's details changed for Ms Mojisola Susanne Adebayo on 13 June 2011 (2 pages)
13 June 2011Termination of appointment of Daniel Mace as a director (1 page)
13 June 2011Director's details changed for Sian Catherine Edwardes-Evans on 9 June 2011 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
2 August 2010Appointment of Mr Jonathan David Sandall as a director (2 pages)
2 August 2010Appointment of Mr Jonathan David Sandall as a director (2 pages)
30 July 2010Director's details changed for Susanne Adetokunbo Mojisola on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Susanne Adetokunbo Mojisola on 30 July 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 9 June 2010 no member list (8 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 9 June 2010 no member list (8 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 9 June 2010 no member list (8 pages)
15 July 2010Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Sue Timothy on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Barbra Mazur on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Philip Parr on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Andrew Wlodzimerz Ganf on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Barbra Mazur on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages)
15 July 2010Termination of appointment of Mary Blackwell as a director (1 page)
15 July 2010Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages)
15 July 2010Appointment of Mr Simon Hughes as a director (2 pages)
15 July 2010Termination of appointment of Gaynor Quilter as a director (1 page)
15 July 2010Director's details changed for Sue Timothy on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Barbra Mazur on 1 October 2009 (2 pages)
15 July 2010Termination of appointment of Mary Blackwell as a director (1 page)
15 July 2010Director's details changed for Sue Timothy on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Philip Parr on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Philip Parr on 1 October 2009 (2 pages)
15 July 2010Appointment of Mr Simon Hughes as a director (2 pages)
15 July 2010Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Mary Ann Hushlak on 1 October 2009 (2 pages)
15 July 2010Termination of appointment of Gaynor Quilter as a director (1 page)
15 July 2010Director's details changed for Susanne Adetokunbo Mojisola on 1 January 2010 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (25 pages)
2 October 2009Full accounts made up to 31 March 2009 (25 pages)
20 September 2009Director appointed sean james dalton (2 pages)
20 September 2009Director appointed sean james dalton (2 pages)
28 July 2009Annual return made up to 09/06/09 (5 pages)
28 July 2009Annual return made up to 09/06/09 (5 pages)
28 January 2009Appointment terminated director shantelle david (1 page)
28 January 2009Appointment terminated director shantelle david (1 page)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
20 June 2008Annual return made up to 09/06/08 (6 pages)
20 June 2008Annual return made up to 09/06/08 (6 pages)
19 June 2008Director's change of particulars / gaynor quilter / 08/04/2008 (1 page)
19 June 2008Director's change of particulars / daniel mace / 01/04/2007 (1 page)
19 June 2008Director's change of particulars / gaynor quilter / 08/04/2008 (1 page)
19 June 2008Director's change of particulars / daniel mace / 01/04/2007 (1 page)
19 May 2008Director appointed shantelle david (2 pages)
19 May 2008Director appointed shantelle david
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
19 May 2008Director appointed shantelle david (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
18 December 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
10 July 2007Annual return made up to 09/06/07 (6 pages)
10 July 2007Annual return made up to 09/06/07 (6 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (16 pages)
5 February 2007Full accounts made up to 31 March 2006 (16 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
14 July 2006Annual return made up to 09/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Annual return made up to 09/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
14 February 2006Full accounts made up to 31 March 2005 (16 pages)
14 February 2006Full accounts made up to 31 March 2005 (16 pages)
16 June 2005Annual return made up to 09/06/05 (6 pages)
16 June 2005Annual return made up to 09/06/05 (6 pages)
17 February 2005Full accounts made up to 31 March 2004 (14 pages)
17 February 2005Full accounts made up to 31 March 2004 (14 pages)
14 June 2004Director resigned (1 page)
14 June 2004Annual return made up to 09/06/04 (7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Annual return made up to 09/06/04 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
16 December 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(6 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(6 pages)
30 December 2002Full accounts made up to 31 March 2002 (15 pages)
30 December 2002Full accounts made up to 31 March 2002 (15 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Registered office changed on 29/10/02 from: 5 tavistock place london WC1H 9SN (1 page)
29 October 2002Registered office changed on 29/10/02 from: 5 tavistock place london WC1H 9SN (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 31 March 2001 (13 pages)
23 November 2001Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Annual return made up to 14/06/01 (5 pages)
17 July 2001Annual return made up to 14/06/01 (5 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 146 mare street london E8 3SG (1 page)
13 March 2001Registered office changed on 13/03/01 from: 146 mare street london E8 3SG (1 page)
22 February 2001Full accounts made up to 31 March 2000 (13 pages)
22 February 2001Full accounts made up to 31 March 2000 (13 pages)
19 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 July 1999Annual return made up to 14/06/99 (6 pages)
16 July 1999Annual return made up to 14/06/99 (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 5 elephant lane london SE16 4JD (1 page)
6 March 1998Registered office changed on 06/03/98 from: 5 elephant lane london SE16 4JD (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
24 June 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Annual return made up to 14/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Annual return made up to 14/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 June 1994Incorporation (24 pages)
14 June 1994Incorporation (24 pages)