37 Hackney Road
London
E2 7NX
Director Name | Mr Thomas Joseph Webb |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Sarah Margaret Scanlon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Hariharan Sahathevan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(22 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mrs Nina Louise McKay |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(22 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Laura Mariah Herman |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | User Experience Research Lead |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Edward William Benyon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Estate Manager, The Benyon Estate |
Country of Residence | England |
Correspondence Address | Lovegrove Farm Farm Lane Mortimer West End Reading RG7 2HS |
Director Name | Rakhee Jasani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Marketing Consult |
Correspondence Address | 5 Rockways Arkley Barnet EN5 3JJ |
Director Name | Mr Christopher Enticott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Stage Manager |
Country of Residence | England |
Correspondence Address | 40 Anglia House 66 Salmon Lane Limehouse London E14 7PW |
Secretary Name | Rakhee Jasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Marketing Consult |
Correspondence Address | 5 Rockways Arkley Barnet EN5 3JJ |
Director Name | Roger Dennis Martin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 October 2012) |
Role | Actor/Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oxford Court Queens Drive London W3 0HH |
Director Name | Ms Juliet Madeleine Mander |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chilcote St Marys Lane Ticehurst East Sussex TN5 7AX |
Secretary Name | Ms Juliet Madeleine Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Iden Green Road Iden Green Cranbrook Kent TN17 4HA |
Director Name | Mr Rex David Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2010) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sirdar Road London N22 6QS |
Director Name | Aidan Peter Hansell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2014) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Renata De Vasconcellos Lima |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2013) |
Role | Finance / Investment Banking |
Country of Residence | England |
Correspondence Address | Flat 4 50 Balcombe Street London NW1 6ND |
Director Name | Ms Priyanka D'Souza |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2011(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2014) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Miss Elizabeth Wendy Jane Newson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2014) |
Role | Chauffeur Services |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr James Digby Peterson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(13 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2020) |
Role | Finance / Investment Banking |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Secretary Name | Aidan Hansell |
---|---|
Status | Resigned |
Appointed | 29 February 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Maria Patricia Burke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2013(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 October 2019) |
Role | Charity Volunteer Manager |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Shilpa Bhandarkar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2015) |
Role | Chief Operating Officer - India, Linklaters Llp |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Brigitte Ricou-Bellan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 2018) |
Role | General Manager, International, Stubhub |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr John Jolliffe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(16 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 2021) |
Role | European Government Relations Lead At Adobe |
Country of Residence | Belgium |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Emma Holland |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Secretary Name | Ms Maria Patricia Burke |
---|---|
Status | Resigned |
Appointed | 18 November 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Philip Edward Jones |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Barbara Ann Martina Burke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2019) |
Role | Financial Sector |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Secretary Name | Ms Katie Anne Ungless |
---|---|
Status | Resigned |
Appointed | 01 August 2017(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Miss Anna Luisa Nicholson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2023) |
Role | Vice President, Global Marketing |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Ankit Anand |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2021) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Ms Hannah Kathryn Mansour |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2023) |
Role | Corporate Social Responsibility |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Mr Terry David Corby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(22 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | eastside.org.uk |
---|
Registered Address | Suite 16 Perseverance Works 37 Hackney Road London E2 7NX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £429,092 |
Net Worth | £771,085 |
Cash | £264,220 |
Current Liabilities | £35,720 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
12 October 2009 | Delivered on: 27 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A and 16B perseverance works, 37 hackney road, london t/nos EGL401068 and EGL195205 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 June 2005 | Delivered on: 15 June 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16A & 16B perseverance works, 37 hackney road, london, t/no EGL401068 and EGL195205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 August 2022 (33 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
11 November 2021 | Appointment of Ms Laura Mariah Herman as a director on 20 October 2021 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 August 2021 (30 pages) |
17 September 2021 | Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
25 June 2021 | Appointment of Ankit Anand as a director on 3 October 2019 (2 pages) |
25 June 2021 | Appointment of Mr Thomas Joseph Webb as a director on 3 October 2019 (2 pages) |
25 June 2021 | Appointment of Sarah Margaret Scanlon as a director on 3 October 2019 (2 pages) |
15 March 2021 | Termination of appointment of Thomas Joseph Webb as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Sarah Margaret Scanlon as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Ankit Anand as a director on 15 March 2021 (1 page) |
26 February 2021 | Termination of appointment of John Jolliffe as a director on 26 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Mr Hariharan Sahathevan as a director on 3 July 2020 (2 pages) |
10 November 2020 | Termination of appointment of Hariharan Sahathevan as a director on 3 July 2020 (1 page) |
10 November 2020 | Termination of appointment of Connie Ellinore Viney as a director on 4 November 2020 (1 page) |
24 September 2020 | Termination of appointment of James Digby Peterson as a director on 16 September 2020 (1 page) |
8 September 2020 | Appointment of Ms Nina Louise Mckay as a director on 3 July 2020 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
28 July 2020 | Appointment of Mr Terry David Corby as a director on 3 July 2020 (2 pages) |
27 July 2020 | Appointment of Ms Hannah Kathryn Mansour as a director on 3 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Hariharan Sahathevan as a director on 3 July 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr Thomas Joseph Webb on 3 April 2020 (2 pages) |
24 February 2020 | Appointment of Mr Thomas Joseph Webb as a director on 19 November 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Ankit Anand as a director on 3 October 2019 (2 pages) |
18 November 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 November 2019 | Appointment of Sarah Margaret Scanlon as a director on 3 October 2019 (2 pages) |
18 November 2019 | Appointment of Mr Andrew James Hall as a director on 3 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Katie Anne Ungless as a director on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Katie Anne Ungless as a secretary on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Philip Edward Jones as a director on 14 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Maria Patricia Burke as a director on 14 October 2019 (1 page) |
5 August 2019 | Termination of appointment of Barbara Ann Martina Burke as a director on 12 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
26 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
8 September 2018 | Appointment of Miss Connie Ellinore Viney as a director on 5 September 2018 (2 pages) |
8 September 2018 | Appointment of Miss Anna Luisa Nicholson as a director on 5 September 2018 (2 pages) |
1 September 2018 | Resolutions
|
1 September 2018 | NE01 (2 pages) |
8 August 2018 | Change of name notice (2 pages) |
8 August 2018 | Resolutions
|
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
8 March 2018 | Termination of appointment of Brigitte Ricou-Bellan as a director on 8 March 2018 (1 page) |
16 February 2018 | Termination of appointment of Maria Patricia Burke as a secretary on 1 August 2017 (1 page) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Ms Katie Anne Ungless as a secretary on 1 August 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
18 February 2016 | Appointment of Ms Barbara Burke as a director on 16 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Ms Barbara Burke on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Ms Barbara Burke as a director on 16 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Ms Barbara Burke on 18 February 2016 (2 pages) |
17 February 2016 | Appointment of Ms Katie Anne Ungless as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Philip Edward Jones as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Ms Katie Anne Ungless as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Philip Edward Jones as a director on 16 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Emma Holland as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Emma Holland as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Jeremy Francis Rodell as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Jeremy Francis Rodell as a director on 31 December 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
28 July 2015 | Termination of appointment of Shilpa Bhandarkar as a director on 17 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Shilpa Bhandarkar as a director on 17 June 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 December 2014 | Appointment of Ms Emma Holland as a director on 19 August 2014 (2 pages) |
11 December 2014 | Termination of appointment of Aidan Peter Hansell as a director on 18 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Aidan Hansell as a secretary on 18 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Emma Holland as a director on 19 August 2014 (2 pages) |
11 December 2014 | Appointment of Ms Maria Patricia Burke as a secretary on 18 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Aidan Hansell as a secretary on 18 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Aidan Peter Hansell as a director on 18 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Maria Patricia Burke as a secretary on 18 November 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Jolliffe as a director on 28 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Jolliffe as a director on 28 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
31 July 2014 | Termination of appointment of Elizabeth Wendy Jane Newson as a director on 10 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Elizabeth Wendy Jane Newson as a director on 10 June 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
26 June 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 February 2014 | Termination of appointment of Priyanka D'souza as a director (1 page) |
12 February 2014 | Termination of appointment of Priyanka D'souza as a director (1 page) |
26 November 2013 | Appointment of Ms Shilpa Bhandarkar as a director (2 pages) |
26 November 2013 | Appointment of Ms Shilpa Bhandarkar as a director (2 pages) |
25 November 2013 | Appointment of Ms Brigitte Ricou-Bellan as a director (2 pages) |
25 November 2013 | Appointment of Ms Brigitte Ricou-Bellan as a director (2 pages) |
25 November 2013 | Appointment of Ms Maria Patricia Burke as a director (2 pages) |
25 November 2013 | Appointment of Ms Maria Patricia Burke as a director (2 pages) |
21 August 2013 | Director's details changed for Mr Jeremy Francis Rodell on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr James Digby Peterson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Ms Priyanka D'souza on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Ms Priyanka D'souza on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr James Digby Peterson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Jeremy Francis Rodell on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Aidan Peter Hansell on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Aidan Peter Hansell on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 21 August 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Elizabeth Wendy Jane Newson on 15 July 2013 (2 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
3 July 2013 | Termination of appointment of Renata Lima as a director (1 page) |
3 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
3 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
3 July 2013 | Termination of appointment of Renata Lima as a director (1 page) |
30 October 2012 | Termination of appointment of Roger Martin as a director (1 page) |
30 October 2012 | Termination of appointment of Roger Martin as a director (1 page) |
20 August 2012 | Annual return made up to 8 July 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 8 July 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 8 July 2012 no member list (8 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 March 2012 | Termination of appointment of Juliet Mander as a secretary (1 page) |
7 March 2012 | Termination of appointment of Juliet Mander as a director (1 page) |
7 March 2012 | Appointment of Aidan Hansell as a secretary (1 page) |
7 March 2012 | Termination of appointment of Juliet Mander as a director (1 page) |
7 March 2012 | Appointment of Aidan Hansell as a secretary (1 page) |
7 March 2012 | Termination of appointment of Juliet Mander as a secretary (1 page) |
2 December 2011 | Termination of appointment of Nova Skelton as a director (1 page) |
2 December 2011 | Termination of appointment of Nova Skelton as a director (1 page) |
10 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 August 2011 | Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 July 2011 no member list (7 pages) |
8 August 2011 | Annual return made up to 8 July 2011 no member list (7 pages) |
8 August 2011 | Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ms Juliet Madeleine Mander on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 July 2011 no member list (7 pages) |
26 July 2011 | Appointment of Miss Elizabeth Wendy Jane Newson as a director (2 pages) |
26 July 2011 | Appointment of Mr James Digby Peterson as a director (2 pages) |
26 July 2011 | Appointment of Miss Elizabeth Wendy Jane Newson as a director (2 pages) |
26 July 2011 | Appointment of Mr James Digby Peterson as a director (2 pages) |
20 July 2011 | Appointment of Ms Priyanka D'souza as a director (2 pages) |
20 July 2011 | Appointment of Ms Priyanka D'souza as a director (2 pages) |
18 July 2011 | Secretary's details changed for Juliet Madeleine Mander on 18 July 2011 (2 pages) |
18 July 2011 | Appointment of Ms Renata Lima as a director (2 pages) |
18 July 2011 | Secretary's details changed for Juliet Madeleine Mander on 18 July 2011 (2 pages) |
18 July 2011 | Appointment of Ms Renata Lima as a director (2 pages) |
17 November 2010 | Appointment of Mr Jeremy Francis Rodell as a director (2 pages) |
17 November 2010 | Appointment of Mr Jeremy Francis Rodell as a director (2 pages) |
5 August 2010 | Director's details changed for Roger Dennis Martin on 31 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Aidan Peter Hansell on 31 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
5 August 2010 | Termination of appointment of Rex Hall as a director (1 page) |
5 August 2010 | Director's details changed for Juliet Madeleine Mander on 31 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 no member list (6 pages) |
5 August 2010 | Director's details changed for Juliet Madeleine Mander on 31 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Roger Dennis Martin on 31 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Aidan Peter Hansell on 31 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Nova Wendy Skelton on 31 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Nova Wendy Skelton on 31 March 2010 (2 pages) |
5 August 2010 | Termination of appointment of Rex Hall as a director (1 page) |
28 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
22 September 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
21 August 2009 | Annual return made up to 08/07/09 (3 pages) |
21 August 2009 | Annual return made up to 08/07/09 (3 pages) |
31 March 2009 | Full accounts made up to 31 October 2008 (15 pages) |
31 March 2009 | Full accounts made up to 31 October 2008 (15 pages) |
11 July 2008 | Annual return made up to 08/07/08 (3 pages) |
11 July 2008 | Annual return made up to 08/07/08 (3 pages) |
10 July 2008 | Director and secretary's change of particulars / juliet mander / 10/07/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / juliet mander / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / roger martin / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / roger martin / 10/07/2008 (1 page) |
17 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (14 pages) |
31 July 2007 | Annual return made up to 08/07/07 (2 pages) |
31 July 2007 | Annual return made up to 08/07/07 (2 pages) |
2 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
2 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
14 August 2006 | Annual return made up to 08/07/06 (5 pages) |
14 August 2006 | Annual return made up to 08/07/06 (5 pages) |
8 May 2006 | Full accounts made up to 31 October 2005 (9 pages) |
8 May 2006 | Full accounts made up to 31 October 2005 (9 pages) |
30 August 2005 | Annual return made up to 08/07/05
|
30 August 2005 | Annual return made up to 08/07/05
|
26 August 2005 | Registered office changed on 26/08/05 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
4 October 2004 | Full accounts made up to 31 October 2003 (9 pages) |
4 October 2004 | Full accounts made up to 31 October 2003 (9 pages) |
27 July 2004 | Annual return made up to 08/07/04 (5 pages) |
27 July 2004 | Annual return made up to 08/07/04 (5 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Memorandum and Articles of Association (7 pages) |
21 June 2004 | Memorandum and Articles of Association (7 pages) |
21 June 2004 | Resolutions
|
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
8 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
8 September 2003 | Annual return made up to 08/07/03 (5 pages) |
8 September 2003 | Annual return made up to 08/07/03 (5 pages) |
10 July 2002 | Annual return made up to 08/07/02
|
10 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
10 July 2002 | Annual return made up to 08/07/02
|
10 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
23 July 2001 | Annual return made up to 08/07/01
|
23 July 2001 | Annual return made up to 08/07/01
|
16 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 September 2000 | Annual return made up to 08/07/00
|
6 September 2000 | Annual return made up to 08/07/00
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
20 April 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 April 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
29 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 July 1999 | Memorandum and Articles of Association (7 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | Memorandum and Articles of Association (7 pages) |
6 July 1999 | Annual return made up to 08/07/99 (4 pages) |
6 July 1999 | Annual return made up to 08/07/99 (4 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
2 June 1999 | Company name changed east-side productions (london) l imited\certificate issued on 03/06/99 (3 pages) |
2 June 1999 | Company name changed east-side productions (london) l imited\certificate issued on 03/06/99 (3 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Director resigned (2 pages) |
14 May 1999 | Director resigned (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (25 pages) |
8 July 1998 | Incorporation (25 pages) |