Company NameThe Exmouth Market Centre
DirectorsChristopher Philip Trundle and Gordon Neville Ashworth
Company StatusActive
Company Number04275476
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameRev Christopher Philip Trundle
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExmouth Market Centre 24 Exmouth Market
London
EC1R 4QE
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExmouth Market Centre 24 Exmouth Market
London
EC1R 4QE
Director NameConrad David Folke Arnander
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address90 Ockendon Road
London
N1 3NW
Director NameRev Paul Andrew Bagott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Clergy House 24 Exmouth Market
London
EC1R 4QE
Secretary NameConrad David Folke Arnander
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address90 Ockendon Road
London
N1 3NW
Director NameStephen Reginald Thake
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2007)
RoleLecturer
Correspondence Address70 President House
King Square
London
EC1V 8DD
Director NameFr Robert Mackley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RolePriest
Correspondence AddressLiverpool Parish Church
Old Churchyard Chapel Street
Liverpool
L2 8TZ
Secretary NameYu Tan
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address24 Exmouth Market
London
EC1R 4QE
Director NameMarilyn Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gwynne House Lloyd Baker Street
London
WC1X 9BG
Director NameMr James Eric Manning
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2018)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address24 Exmouth Market
London
EC1 4QE

Contact

Websiteexmouthmarket.co.uk

Location

Registered AddressExmouth Market Centre
24 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,359
Cash£6,611
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
22 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 October 2020Appointment of Mr Gordon Neville Ashworth as a director on 15 October 2020 (2 pages)
25 August 2020Registered office address changed from 24 Exmouth Market London EC1 4QE to Exmouth Market Centre 24 Exmouth Market London London EC1R 4QE on 25 August 2020 (1 page)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Cessation of James Eric Manning as a person with significant control on 19 March 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 May 2018Termination of appointment of James Eric Manning as a director on 19 April 2018 (1 page)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for The Reverend Christopher Trundle
(5 pages)
5 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for The Reverend Christopher Trundle
(5 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (2 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (2 pages)
12 May 2015Appointment of Mr James Eric Manning as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr James Eric Manning as a director on 11 May 2015 (2 pages)
27 April 2015Appointment of The Reverend Christopher Trundle as a director on 23 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2015
(3 pages)
27 April 2015Appointment of The Reverend Christopher Trundle as a director on 23 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/10/2015
(3 pages)
27 April 2015Appointment of The Reverend Christopher Trundle as a director on 23 February 2015 (2 pages)
27 April 2015Termination of appointment of Paul Andrew Bagott as a director on 23 February 2015 (1 page)
27 April 2015Termination of appointment of Paul Andrew Bagott as a director on 23 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
15 September 2014Annual return made up to 22 August 2014 no member list (2 pages)
15 September 2014Annual return made up to 22 August 2014 no member list (2 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
18 September 2013Annual return made up to 22 August 2013 no member list (2 pages)
18 September 2013Annual return made up to 22 August 2013 no member list (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 September 2012Annual return made up to 22 August 2012 no member list (2 pages)
18 September 2012Termination of appointment of Marilyn Turner as a director (1 page)
18 September 2012Termination of appointment of Marilyn Turner as a director (1 page)
18 September 2012Annual return made up to 22 August 2012 no member list (2 pages)
27 September 2011Annual return made up to 22 August 2011 no member list (3 pages)
27 September 2011Annual return made up to 22 August 2011 no member list (3 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 October 2010Annual return made up to 22 August 2010 no member list (3 pages)
13 October 2010Annual return made up to 22 August 2010 no member list (3 pages)
13 October 2010Director's details changed for Marilyn Turner on 22 August 2010 (2 pages)
13 October 2010Director's details changed for Marilyn Turner on 22 August 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Annual return made up to 22 August 2009 no member list (2 pages)
14 October 2009Annual return made up to 22 August 2009 no member list (2 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
17 September 2008Annual return made up to 22/08/08 (2 pages)
17 September 2008Annual return made up to 22/08/08 (2 pages)
26 June 2008Director appointed marilyn turner (1 page)
26 June 2008Director appointed marilyn turner (1 page)
10 April 2008Appointment terminated secretary yu tan (1 page)
10 April 2008Appointment terminated secretary yu tan (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 September 2007Annual return made up to 22/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 2007Annual return made up to 22/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 September 2006Annual return made up to 22/08/06 (4 pages)
26 September 2006Annual return made up to 22/08/06 (4 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned;director resigned (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Annual return made up to 22/08/05
  • 363(287) ‐ Registered office changed on 21/10/05
(4 pages)
21 October 2005Secretary resigned;director resigned (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Annual return made up to 22/08/05
  • 363(287) ‐ Registered office changed on 21/10/05
(4 pages)
14 September 2004Annual return made up to 22/08/04 (4 pages)
14 September 2004Annual return made up to 22/08/04 (4 pages)
9 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 August 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
4 August 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
23 September 2003Annual return made up to 22/08/03 (4 pages)
23 September 2003Annual return made up to 22/08/03 (4 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
20 September 2002Annual return made up to 22/08/02 (4 pages)
20 September 2002Annual return made up to 22/08/02 (4 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
22 August 2001Incorporation (34 pages)
22 August 2001Incorporation (34 pages)