Company NameThe Universities' Settlement In East London Limited
DirectorJulian Corner
Company StatusActive
Company Number03782442
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)

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 NameMr Julian Corner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleVoluntary Sector Chief Executive
Country of ResidenceEngland
Correspondence AddressToynbee Hall 28 Commercial Street
London
E1 6LS
Director NameChristopher Brian Coombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameJohn Henry Kellas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2003)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Secretary NameViscount Henry Lyttelton Alexander Hood
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
London
W11 2LQ
Director NameScott Cormack
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2006)
RoleChartered Accountant
Correspondence Address32 Barnes Street
London
E14 7NP
Director NameViscount Henry Lyttelton Alexander Hood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
London
W11 2LQ
Director NameMr Benjamin Russell Rowland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(12 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hydethorpe Road
London
SW12 0JE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitetoynbeehall.org.uk
Email address[email protected]
Telephone020 72475604
Telephone regionLondon

Location

Registered AddressToynbee Hall
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Toynbee Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (3 weeks, 5 days from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
19 May 2023Appointment of Mr Stephen Eric Burns as a director on 22 March 2023 (2 pages)
19 May 2023Termination of appointment of Julian Corner as a director on 22 March 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
17 December 2015Termination of appointment of Henry Lyttelton Alexander Hood as a director on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 1 December 2015 (1 page)
17 December 2015Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 1 December 2015 (1 page)
17 December 2015Appointment of Mr Julian Corner as a director on 17 May 2015 (2 pages)
17 December 2015Termination of appointment of Benjamin Russell Rowland as a director on 1 December 2015 (1 page)
17 December 2015Appointment of Mr Julian Corner as a director on 17 May 2015 (2 pages)
17 December 2015Termination of appointment of Henry Lyttelton Alexander Hood as a director on 1 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Termination of appointment of Benjamin Russell Rowland as a director on 1 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 June 2011Appointment of Mr Benjamin Russell Rowland as a director (2 pages)
16 June 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 16 June 2011 (1 page)
16 June 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 June 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 16 June 2011 (1 page)
16 June 2011Appointment of Mr Benjamin Russell Rowland as a director (2 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
16 June 2009Return made up to 04/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 June 2008Return made up to 04/06/08; full list of members (5 pages)
11 June 2008Return made up to 04/06/08; full list of members (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 04/06/07; full list of members (5 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 04/06/07; full list of members (5 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 June 2006Return made up to 04/06/06; full list of members (5 pages)
14 June 2006Return made up to 04/06/06; full list of members (5 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 28 commercial street london E1 6LS (1 page)
20 March 2006Registered office changed on 20/03/06 from: 28 commercial street london E1 6LS (1 page)
24 June 2005Return made up to 04/06/05; full list of members (5 pages)
24 June 2005Return made up to 04/06/05; full list of members (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 July 2004Return made up to 04/06/04; full list of members (5 pages)
5 July 2004Return made up to 04/06/04; full list of members (5 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
25 July 2003Location of register of members (1 page)
25 July 2003Location of register of members (1 page)
23 July 2003Return made up to 04/06/03; full list of members (6 pages)
23 July 2003Return made up to 04/06/03; full list of members (6 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 August 2002Return made up to 04/06/02; full list of members (5 pages)
19 August 2002Return made up to 04/06/02; full list of members (5 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (3 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 September 2001Company name changed hackremco (no. 1495) LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed hackremco (no. 1495) LIMITED\certificate issued on 20/09/01 (2 pages)
13 July 2001Return made up to 04/06/01; full list of members (5 pages)
13 July 2001Return made up to 04/06/01; full list of members (5 pages)
31 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
31 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 July 2000Return made up to 04/06/00; full list of members (6 pages)
11 July 2000Return made up to 04/06/00; full list of members (6 pages)
26 November 1999Company name changed toynbee hall LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed toynbee hall LIMITED\certificate issued on 29/11/99 (2 pages)
6 July 1999Company name changed hackremco (no.1495) LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed hackremco (no.1495) LIMITED\certificate issued on 07/07/99 (2 pages)
4 June 1999Incorporation (16 pages)
4 June 1999Incorporation (16 pages)