116-118 Shoreditch High Street
London
E1 6JN
Director Name | Mr Philip James Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Mr Andi Morgan-Brown |
---|---|
Status | Closed |
Appointed | 23 March 2022(23 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mr Maurice Roy Lawrance |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Pond Lane Hatfield Heath Bishops Stortford Herts CM22 7AB |
Director Name | Christopher Charles Brining Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 1999) |
Role | Solicitor |
Correspondence Address | Kroningslaan 2 3734 Dg Baarn Netherlands |
Director Name | Graham Peter Marshall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 June 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kipling Avenue Tilbury Essex RM18 8HF |
Secretary Name | Mrs Iris Rose Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Ewenny 98 Berry Lane Langdon Hills Basildon Essex SS16 6AN |
Director Name | Stella Griffin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 October 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blyth Close London E14 3DU |
Director Name | Mr John Bryce Pope |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downside Road Sutton Surrey SM2 5HP |
Secretary Name | Mr David Lockhart Keiller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winston Avenue Tiptree Essex CO5 0JU |
Secretary Name | Caroline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Mrs Janice Taylor |
---|---|
Status | Resigned |
Appointed | 12 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Miss Jessica Rosanna Lobo |
---|---|
Status | Resigned |
Appointed | 13 May 2016(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Secretary Name | Mr Daniel Hilton |
---|---|
Status | Resigned |
Appointed | 01 March 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | sct.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72475352 |
Telephone region | London |
Registered Address | Acorn House 116-118 Shoreditch High Street London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Spitalfields Crypt Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2019 | Register inspection address has been changed from C/O Spitalfields Crypt Trust the Tab Centre 3 Godfrey Place Austin Street London E2 7NT England to Kingsland Hub Unit 4 242 Kingsland Road London E8 4DG (1 page) |
12 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Termination of appointment of Stella Griffin as a director on 1 October 2019 (1 page) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mr Daniel Hilton as a secretary on 1 March 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
23 September 2016 | Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page) |
22 July 2016 | Termination of appointment of Graham Peter Marshall as a director on 24 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Graham Peter Marshall as a director on 24 June 2016 (1 page) |
24 May 2016 | Appointment of Miss Jessica Rosanna Lobo as a secretary on 13 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Philip James Young as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr David Charles Ely as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr David Charles Ely as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Philip James Young as a director on 23 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Jessica Rosanna Lobo as a secretary on 13 May 2016 (2 pages) |
15 March 2016 | Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Termination of appointment of John Pope as a director (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Termination of appointment of John Pope as a director (1 page) |
24 January 2013 | Termination of appointment of John Pope as a director (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Termination of appointment of John Pope as a director (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 October 2010 | Termination of appointment of Caroline Clark as a secretary (1 page) |
19 October 2010 | Termination of appointment of Caroline Clark as a secretary (1 page) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Graham Peter Marshall on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Stella Griffin on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Caroline Clark on 12 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr John Bryce Pope on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Peter Marshall on 12 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Caroline Clark on 12 January 2010 (1 page) |
13 January 2010 | Director's details changed for Stella Griffin on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr John Bryce Pope on 12 January 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 December 2009 | Appointment of Mrs Janice Taylor as a secretary (1 page) |
18 December 2009 | Appointment of Mrs Janice Taylor as a secretary (1 page) |
30 July 2009 | Return made up to 30/12/08; full list of members (6 pages) |
30 July 2009 | Return made up to 30/12/08; full list of members (6 pages) |
30 July 2009 | Secretary appointed caroline clark (2 pages) |
30 July 2009 | Secretary appointed caroline clark (2 pages) |
30 July 2009 | Appointment terminated secretary david keiller (1 page) |
30 July 2009 | Appointment terminated secretary david keiller (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 30/12/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: acorn house 116-118 shoreditch high street london E1 6JN (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: acorn house 116-118 shoreditch high street london E1 6JN (1 page) |
30 January 2003 | Return made up to 30/12/02; full list of members
|
30 January 2003 | Return made up to 30/12/02; full list of members
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
18 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
5 March 2000 | Return made up to 30/12/99; full list of members (7 pages) |
5 March 2000 | Return made up to 30/12/99; full list of members (7 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
2 March 1999 | Company name changed mawlaw 412 LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed mawlaw 412 LIMITED\certificate issued on 03/03/99 (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 20 black friars lane london EC4V 6HD (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 20 black friars lane london EC4V 6HD (1 page) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
25 February 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
30 December 1998 | Incorporation (22 pages) |
30 December 1998 | Incorporation (22 pages) |