Company NameCommon Ground - East London Mediation
Company StatusDissolved
Company Number03217046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 1996(27 years, 9 months ago)
Dissolution Date2 July 2015 (8 years, 9 months ago)
Previous NameTower Hamlets Mediation Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameShirley Briggs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 02 July 2015)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Besford House Pritchards Road
London
E2 9BJ
Secretary NameMr Edward James Mackay
NationalityBritish
StatusClosed
Appointed06 May 2009(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 July 2015)
RoleCompany Director
Correspondence Address7 Colmans Wharf Morris Road
London
E14 6PA
Director NameMr Joseph Whitaker
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 02 July 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Patricia Brown
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Amanda Wray
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2015)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Michele Ruth Grant
Date of BirthMay 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 02 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameAurella Rose Smith-Anthony
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 02 July 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameRachel Bateson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 02 July 2015)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameLorna Winifred De Smidt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleLocal Govt. & Training Consult
Correspondence Address22d Campbell Road
London
E3 4DT
Director NameGeoffrey Cade
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleHousing Officer
Correspondence Address6 The Tanneries
Cephas Avenue
London
E1 4AD
Secretary NameJohn Simpkins
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleRegistered General Nurse
Correspondence Address57a Corbin House
Bromley High Street
London
E3 3BG
Director NameAngela Helen Broome
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2005)
RoleRetired
Correspondence Address14 Deal Street
London
E1 5AH
Director NameBarbara Jane Beaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 April 1997)
RoleSolicitor
Correspondence Address34 Manor Lane Terrace
Lee Green
London
SE13 5QS
Director NameZehra Sezin Balman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2002)
RoleProject Manager
Correspondence Address15 Moulins Road
London
E9 7EL
Director NameNana Asare Amponsem
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1998)
RoleStudent-Umemployed
Correspondence Address8 Barnardo Gardens
Barnardo Street
London
E1 0LW
Secretary NameKathleen Susan Rowe
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address43 Corbin House
Bromley High Street
London
E3 3BQ
Director NameOlive Winifred Dempsey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2000)
RoleFamily Centre Coordinator
Correspondence Address59 Cephas Avenue
London
Greater London
E1 4AR
Director NameCharm Jacqueline Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2001)
RoleTenant Participation Officer
Correspondence Address15 Barnes House
Wadeson Street Bethnal Green
London
E2 9DN
Director NameMichelle Teresa Byrne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2002)
RoleTrainer
Correspondence Address88 Upper North Street
Poplar
London
E14 6EL
Director NamePeter Carlin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1999)
RoleExecutive Director
Correspondence Address24 Keepier Wharf
12 Narrow Street
London
E14 8DY
Director NameAnn Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2005)
RoleChartered Surveyor
Correspondence Address97 Durants Road
Enfield
Middlesex
EN3 7DG
Secretary NameRif Sharif
NationalityBritish
StatusResigned
Appointed24 October 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address176b Lansdowne Drive
London
E8 4NE
Director NameMs Suzette Johannah Barry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address128 Cadogan Terrace
Hackney
London
E9 5HP
Director NameBetheline Chattopadmyay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 July 2001)
RoleCouncillor
Correspondence Address10a Mornington Grove
Bow
London
E3 4NS
Director NameMrs Betheline Chattopadhyay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2001(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 24 July 2001)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address10a Mornington Grove
Bow
London
E3 4NS
Director NameMr Richard Joseph Desmond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2003)
RoleTheatre Electrican
Country of ResidenceEngland
Correspondence Address11 Lake View
Old Ford Road
London
E3 5TB
Secretary NameKerri Mesner
NationalityCanadian
StatusResigned
Appointed27 May 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2004)
RoleCompany Director
Correspondence AddressFlat 2
55 Lordship Road Stoke Newington
London
N16 0QJ
Director NameAndrew Lloyd Bulgin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 April 2004)
RoleYouth Advisor
Correspondence Address110 Empress Avenue
Manor Park
London
South East
E12 5EU
Secretary NameEmily Claire Knox
NationalityBritish
StatusResigned
Appointed27 July 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2009)
RoleCharity Worker
Correspondence Address155 Wilmot Street
Bethnal Green
London
E2 0BU
Secretary NameIrene Grindell
NationalityIrish
StatusResigned
Appointed15 April 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address712 Leopold Building
Columbia Road Bethnal Green
London
E2 7NP
Director NameJil Cove
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2010)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Evershed House
Old Castle Street
London
E1 7NU
Director NameFarhana Choudhury
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2007)
RoleClient Training Officer
Correspondence Address15 Essex Road
Dagenham
Essex
RM10 8ER
Director NameJoanna Susan Eden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2008)
RoleRetired
Correspondence Address35 Friarsmead Manchester Road
Isle Of Dogs
London
E14 3JY
Director NameElsbeth Berti Benjafield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2010)
RoleActor
Correspondence Address36 Waterloo Gardens
London
E2 9HP
Director NameMr Wais Madhi Ali
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pepys House Kirkwall Place
London
E2 0NB

Contact

Websitefindcommonground.org.uk/
Email address[email protected]
Telephone020 77028305
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£113,570
Net Worth£83,398
Cash£17,848
Current Liabilities£56,302

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 June 2014Registered office address changed from Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS on 11 June 2014 (2 pages)
4 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 January 2014Registered office address changed from 15 Old Ford Road Bethnal Green London E2 9PJ United Kingdom on 14 January 2014 (2 pages)
13 January 2014Statement of affairs with form 4.19 (6 pages)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2013Annual return made up to 30 April 2013 no member list (6 pages)
9 January 2013Termination of appointment of Suzette Barry as a director (1 page)
9 January 2013Termination of appointment of Christopher Wallace as a director (1 page)
9 January 2013Registered office address changed from 21 Old Ford Road London E2 9PL United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 21 Old Ford Road London E2 9PL United Kingdom on 9 January 2013 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
6 June 2012Appointment of Rachel Bateson as a director (2 pages)
4 May 2012Appointment of Aurella Rose Smith-Anthony as a director (2 pages)
4 May 2012Appointment of Ms Michele Ruth Grant as a director (2 pages)
3 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
17 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
16 May 2011Appointment of Mr Joseph Whitaker as a director (2 pages)
16 May 2011Termination of appointment of Wais Ali as a director (1 page)
16 May 2011Appointment of Ms Patricia Brown as a director (2 pages)
16 May 2011Termination of appointment of Richard Reindorp as a director (1 page)
16 May 2011Termination of appointment of Catherine Guelbert as a director (1 page)
16 May 2011Appointment of Ms Amanda Wray as a director (2 pages)
26 January 2011Company name changed tower hamlets mediation service\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
25 July 2010Registered office address changed from the Toby Club Vawdrey Close London E1 4UA on 25 July 2010 (1 page)
16 June 2010Annual return made up to 30 April 2010 no member list (5 pages)
14 June 2010Director's details changed for Mr Wais Madhi Ali on 20 January 2010 (2 pages)
14 June 2010Director's details changed for Ms Suzette Johannah Barry on 20 January 2010 (2 pages)
14 June 2010Termination of appointment of Deen Rahman as a director (1 page)
14 June 2010Termination of appointment of Njemileh Minkah as a director (1 page)
14 June 2010Termination of appointment of Jil Cove as a director (1 page)
14 June 2010Appointment of Mr Christopher Arthur Wallace as a director (2 pages)
14 June 2010Termination of appointment of Elsbeth Benjafield as a director (1 page)
14 June 2010Director's details changed for Catherine Guelbert on 20 January 2010 (2 pages)
14 June 2010Director's details changed for Richard Reindorp on 20 January 2010 (2 pages)
14 June 2010Director's details changed for Shirley Briggs on 20 January 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (17 pages)
10 June 2009Secretary appointed mr edward james mackay (1 page)
9 June 2009Appointment terminated director alan turner (1 page)
9 June 2009Annual return made up to 30/04/09 (4 pages)
9 June 2009Appointment terminated secretary irene grindell (1 page)
9 June 2009Director's change of particulars / wais ali / 04/03/2009 (1 page)
7 April 2009Appointment terminated director julien foster (1 page)
7 April 2009Appointment terminated director abul kalam (1 page)
7 April 2009Appointment terminated director emily knox (1 page)
7 April 2009Appointment terminated secretary emily knox (1 page)
19 March 2009Director appointed wais maudi ali (2 pages)
19 March 2009Director appointed shirley briggs (2 pages)
19 March 2009Director appointed elsbeth berti benjafield (2 pages)
23 January 2009Full accounts made up to 31 March 2008 (19 pages)
12 December 2008Appointment terminated director joanna eden (1 page)
22 September 2008Director appointed catherine guelbert (2 pages)
10 September 2008Director appointed joanna susan eden logged form (2 pages)
8 September 2008Annual return made up to 30/04/08 (7 pages)
8 September 2008Director appointed deen rahman (2 pages)
20 August 2008Director appointed joanna susan eden (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 October 2007Director resigned (1 page)
12 June 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2007New director appointed (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (18 pages)
13 July 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Full accounts made up to 31 March 2005 (15 pages)
8 June 2005New director appointed (2 pages)
27 May 2005New director appointed (3 pages)
27 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director resigned
(5 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
21 February 2005New secretary appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
12 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(6 pages)
6 May 2004Auditor's resignation (2 pages)
15 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004New director appointed (2 pages)
11 December 2003Full accounts made up to 31 March 2003 (16 pages)
29 July 2003Auditor's resignation (2 pages)
17 July 2003Secretary's particulars changed (1 page)
7 July 2003Secretary's particulars changed (1 page)
4 June 2003New secretary appointed (2 pages)
29 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2002Full accounts made up to 31 March 2002 (13 pages)
7 June 2002New director appointed (1 page)
7 June 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002New director appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
22 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Secretary resigned
(5 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
1 November 2000New secretary appointed (1 page)
18 July 2000Director resigned (1 page)
9 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
12 May 1999Annual return made up to 30/04/99 (6 pages)
5 February 1999New director appointed (2 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 July 1998Memorandum and Articles of Association (17 pages)
15 June 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Annual return made up to 30/04/98 (8 pages)
12 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
4 December 1997Full accounts made up to 31 March 1997 (6 pages)
3 December 1997New director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1997Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 6 the tanneries cephas avenue london E1 4AD (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
27 December 1996New director appointed (2 pages)
26 June 1996Incorporation (29 pages)