240 Evering Road
London
E5 8AJ
Secretary Name | Mr Charles Nigel Stuart Whitfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 1 240 Evering Road London E5 8AJ |
Director Name | Mr Peter Edward Jeremy Hamilton |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 240 Evering Road London E5 8AJ |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Timothy James Parkinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 March 2001) |
Role | Solicitor |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Josephine Mary Mc Glynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2003) |
Role | Computer Analyst Programmer |
Correspondence Address | Flat 4 240 Evering Road Clapton London E5 8AJ |
Director Name | Timothy James Rushby Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 May 2019) |
Role | Journalist |
Country of Residence | Australia |
Correspondence Address | 27 Croft Place Gerringong New South Wales 2534 Australia |
Director Name | Peter Besley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2004) |
Role | Architect |
Correspondence Address | Flat 4 240 Evering Road London E5 8AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.igniteuk.org |
---|
Registered Address | 240 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Nigel Stuart Whitfield 25.00% Ordinary |
---|---|
1 at £1 | Lydia Bloom 25.00% Ordinary |
1 at £1 | Sian Owen 25.00% Ordinary |
1 at £1 | Timothy James Rushby-smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,240 |
Cash | £3,357 |
Current Liabilities | £117 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 June 2019 | Appointment of Mr Peter Edward Jeremy Hamilton as a director on 28 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Timothy James Rushby Smith as a director on 24 May 2019 (1 page) |
2 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
24 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
24 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Timothy James Rushby Smith on 20 September 2013 (2 pages) |
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Timothy James Rushby Smith on 20 September 2013 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 July 2010 | Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages) |
11 July 2010 | Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages) |
11 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages) |
11 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 July 2010 | Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages) |
11 July 2010 | Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages) |
11 July 2010 | Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 October 2004 | Return made up to 03/06/04; full list of members; amend (8 pages) |
28 October 2004 | Return made up to 03/06/04; full list of members; amend (8 pages) |
10 August 2004 | Amending 88(2) dated 30/06/2004 (2 pages) |
10 August 2004 | Amending 88(2) dated 30/06/2004 (2 pages) |
3 August 2004 | Return made up to 03/06/04; full list of members (8 pages) |
3 August 2004 | Return made up to 03/06/04; full list of members (8 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 55A welbeck street london W1M 7HD (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 55A welbeck street london W1M 7HD (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 August 2001 | Return made up to 03/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 03/06/01; full list of members (7 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
30 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
25 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | New secretary appointed;new director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New secretary appointed;new director appointed (3 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
3 June 1996 | Incorporation (14 pages) |
3 June 1996 | Incorporation (14 pages) |