London
EC2A 4NE
Director Name | Mr Nicholas Mark Evans |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Mr Nicholas Mark Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | impact-london.com |
---|---|
Telephone | 020 73076400 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Julia Danielle Sandler 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Mark Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,226 |
Cash | £107,452 |
Current Liabilities | £375,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
6 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2012 | Delivered on: 7 February 2012 Persons entitled: Lch Properties Limited Classification: Deposit agreement Secured details: And all other monies due or to become due from the company to the chargee. Particulars: £10,660.00. Outstanding |
2 January 2007 | Delivered on: 9 January 2007 Satisfied on: 11 March 2013 Persons entitled: Lch Properties Limited Classification: Rent deposit deed Secured details: £10,171.84 due or to become due from the company to. Particulars: The rent deposit of £10,171.84. Fully Satisfied |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Registered office address changed from Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 7 December 2023 (1 page) |
4 December 2023 | Registered office address changed from 1 Mark Square London EC2A 4EG England to Hoxton Mix 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 December 2023 (1 page) |
1 November 2023 | Memorandum and Articles of Association (26 pages) |
1 November 2023 | Resolutions
|
24 October 2023 | Statement of company's objects (2 pages) |
14 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 November 2021 | Registered office address changed from 199 Bishopsgate Spitalfields London EC2M 3TY England to 1 Mark Square London EC2A 4EG on 15 November 2021 (1 page) |
9 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
21 May 2021 | Registered office address changed from 1st Floor 5 - 11 Worship Street London EC2A 2BH to 199 Bishopsgate Spitalfields London EC2M 3TY on 21 May 2021 (1 page) |
27 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Registration of charge 041701620004, created on 6 July 2020 (41 pages) |
28 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Change of details for Mr Nicholas Mark Evans as a person with significant control on 17 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Nicholas Mark Evans on 17 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Nicholas Mark Evans on 17 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Nicholas Mark Evans as a person with significant control on 17 September 2017 (2 pages) |
15 August 2017 | Registration of charge 041701620003, created on 11 August 2017 (16 pages) |
15 August 2017 | Registration of charge 041701620003, created on 11 August 2017 (16 pages) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
19 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 August 2016 | Director's details changed for Julia Danielle Sandler on 15 June 2016 (4 pages) |
30 August 2016 | Director's details changed for Julia Danielle Sandler on 15 June 2016 (4 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 January 2016 | Registered office address changed from Saffron House 6 - 10 Kirby Street Farringdon London EC1N 8TS to 1st Floor 5 - 11 Worship Street London EC2A 2BH on 24 January 2016 (1 page) |
24 January 2016 | Registered office address changed from Saffron House 6 - 10 Kirby Street Farringdon London EC1N 8TS to 1st Floor 5 - 11 Worship Street London EC2A 2BH on 24 January 2016 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Director's details changed for Julia Danielle Sandler on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Julia Danielle Sandler on 28 May 2014 (2 pages) |
4 April 2014 | Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Nicholas Mark Evans on 1 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 15 Little Portland Street London W1W 8BW on 4 April 2014 (1 page) |
4 April 2014 | Director's details changed for Julia Danielle Sandler on 1 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Nicholas Mark Evans on 1 April 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Secretary's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages) |
27 February 2013 | Secretary's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Julia Danielle Sandler on 1 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Nicholas Mark Evans on 19 February 2013 (3 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 April 2010 | Director's details changed for Nicholas Mark Evans on 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Julia Danielle Sandler on 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Nicholas Mark Evans on 31 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Julia Danielle Sandler on 31 December 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 March 2009 | Director and secretary's change of particulars / nicholas evans / 06/10/2008 (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Director and secretary's change of particulars / nicholas evans / 06/10/2008 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 77 oxford street london W1D 2EB (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 77 oxford street london W1D 2EB (1 page) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members
|
24 February 2004 | Return made up to 28/02/04; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | Return made up to 28/02/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2002 | Ad 22/02/02--------- £ si 98@1 (2 pages) |
26 March 2002 | Ad 22/02/02--------- £ si 98@1 (2 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
2 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
2 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 1278 high road whtstone london N20 9RS (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 1278 high road whtstone london N20 9RS (1 page) |
17 May 2001 | Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 May 2001 | Ad 01/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |