100 Three Colt Street
London
E14 8AY
Director Name | Mr Nigel Martin Haunch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Dundee Wharf 100 Three Colt Street London E14 8AY |
Secretary Name | Prof Philip David Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Flat 119 Dundee Wharf 100 Three Colt Street London E14 8AY |
Director Name | Dr Darrall Linton Higson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Middle Farm Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Mr Alan Wheeler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | Thailand |
Correspondence Address | 119 Dundee Wharf 100 Three Colt Street London E14 8AY |
Director Name | Mr Richard Anthony Murray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | Thailand |
Correspondence Address | 119 Dundee Wharf 100 Three Colt Street London E14 8AY |
Director Name | Michael David Francis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Wild Lodge Merry Hill Road Bushey WD23 1DP |
Director Name | Dr Richard Jonathan Burack |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 26 Tempest Mead North Weald Essex CM16 6DY |
Director Name | Putachad Leyland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2008) |
Role | Artist |
Correspondence Address | 13 Daleham Mews Hampstead London NW3 5DB |
Director Name | Francois Paul Lee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2006) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Nevern Square London SW5 9PE |
Director Name | Gareth Lavell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 2008) |
Role | Project Director |
Correspondence Address | 39/10 Moo4 T Suthep A Muang Chiang Mai Chiang Mai 50200 Thailand |
Director Name | Derek Edward Hallam |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 October 2010) |
Role | Retired |
Country of Residence | Thailand |
Correspondence Address | 70/1 Amarin Court Klong Cholpratah Chiang Mai 50200 Thailand |
Director Name | Chow Wah Chan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2005) |
Role | Anthropologist |
Correspondence Address | 12 Telok Blangah Crescent -97 Singapore 090012 Foreign |
Director Name | Alan Wheeler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2009) |
Role | Petrophysicist |
Country of Residence | Thailand |
Correspondence Address | Doi Ping Mansion Chiang Mai 50100 Thailiand |
Director Name | Mr Martin James Huddart |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 April 2019) |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 15 Graylands Theydon Bois Essex CM16 7LB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | rejoicecharity.com/ |
---|
Registered Address | 119 Dundee Wharf 100 Three Colt Street London E14 8AY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,873 |
Cash | £8,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
25 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Appointment of Mr Richard Anthony Murray as a director on 20 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Martin James Huddart as a director on 14 April 2019 (1 page) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Director's details changed for Professor Philip David Evans on 1 May 2015 (2 pages) |
21 January 2016 | Director's details changed for Dr Martin James Huddart on 1 May 2015 (2 pages) |
21 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
21 January 2016 | Director's details changed for Professor Philip David Evans on 1 May 2015 (2 pages) |
21 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
21 January 2016 | Director's details changed for Dr Martin James Huddart on 1 May 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
24 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
20 January 2014 | Annual return made up to 12 January 2014 no member list (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
12 January 2013 | Annual return made up to 12 January 2013 no member list (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Dr Darrall Linton Higson on 1 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
16 January 2012 | Annual return made up to 12 January 2012 no member list (7 pages) |
15 January 2012 | Termination of appointment of Michael Francis as a director (1 page) |
15 January 2012 | Termination of appointment of Michael Francis as a director (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 September 2011 | Appointment of Mr Alan Wheeler as a director (2 pages) |
20 September 2011 | Appointment of Mr Alan Wheeler as a director (2 pages) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (7 pages) |
7 February 2011 | Termination of appointment of Derek Hallam as a director (1 page) |
7 February 2011 | Annual return made up to 12 January 2011 no member list (7 pages) |
7 February 2011 | Termination of appointment of Derek Hallam as a director (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 February 2010 | Annual return made up to 12 January 2010 no member list (6 pages) |
10 February 2010 | Annual return made up to 12 January 2010 no member list (6 pages) |
4 February 2010 | Director's details changed for Alan Wheeler on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Termination of appointment of Alan Wheeler as a director (1 page) |
4 February 2010 | Termination of appointment of Alan Wheeler as a director (1 page) |
4 February 2010 | Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael David Francis on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Wheeler on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael David Francis on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Martin James Huddart on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Darrall Linton Higson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Nigel Martin Haunch on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Alan Wheeler on 1 October 2009 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Michael David Francis on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Derek Edward Hallam on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Professor Philip David Evans on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Director and secretary's change of particulars / philip evans / 01/06/2008 (1 page) |
3 February 2009 | Annual return made up to 12/01/09 (4 pages) |
3 February 2009 | Annual return made up to 12/01/09 (4 pages) |
3 February 2009 | Director and secretary's change of particulars / philip evans / 01/06/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Annual return made up to 12/01/08 (2 pages) |
29 January 2008 | Annual return made up to 12/01/08 (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Annual return made up to 12/01/07 (3 pages) |
15 January 2007 | Annual return made up to 12/01/07 (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
23 January 2006 | Annual return made up to 12/01/06 (8 pages) |
23 January 2006 | Annual return made up to 12/01/06 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
19 January 2005 | Annual return made up to 12/01/05
|
19 January 2005 | Annual return made up to 12/01/05
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (20 pages) |
12 January 2004 | Incorporation (20 pages) |