20 Primrose Street
London
EC2A 2RS
Director Name | Mrs Denise Nicole Joseph |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Fiona Cumberland |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(10 years after company formation) |
Appointment Duration | 8 years |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr John Lyndon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Charity Worker |
Country of Residence | France |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Dr Katelin Rebecca Teller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 26 April 2023(17 years after company formation) |
Appointment Duration | 12 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Margaret Adela Miriam Carver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cintra House 5 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Mrs Lindsay Caroline Levin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Anne Poringer Spar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Northgate Prince Albert Road London NW8 7EH |
Secretary Name | Sayyeda Hajira Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 105a Lonsdale Road Oxford Oxfordshire OX2 7ET |
Director Name | Elizabeth Bengis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2013) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Perceval Avenue London NW3 4PY |
Secretary Name | Mr John Lyndon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2018) |
Role | Charity Worker |
Correspondence Address | Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL |
Director Name | Ms Sayyeda Hajira Salam |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 63 Torriano Avenue London NW5 2SG |
Director Name | Mr Gregory Sheldon Rack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arden Road London N3 3AN |
Director Name | Lawrence Jeremy Radley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Cornelia Judith Hedwig Meyer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swiss British |
Status | Resigned |
Appointed | 14 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kingston House South 40-90 Ennismore Gardens London SW7 1NG |
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 2018) |
Role | Ceo Property Management And Investments |
Country of Residence | England |
Correspondence Address | Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL |
Director Name | Dr Usama Hasan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 19 April 2016) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Arc 89 Worship Street London EC2A 2BF |
Director Name | Mr Joseph William Swanson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Houlihan Lokey 83 Pall Mall London SW1Y 5ES |
Director Name | Rachel Sharon Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2019) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Main Avenue Middlesex HA6 2LH |
Secretary Name | Ms Sharon Elizabeth Booth |
---|---|
Status | Resigned |
Appointed | 01 April 2018(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 36 Gloucester Avenue London NW1 7BB |
Website | onevoicemovement.org |
---|---|
Email address | [email protected] |
Telephone | 020 73922608 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £253,974 |
Net Worth | £95,211 |
Cash | £94,838 |
Current Liabilities | £14,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
4 May 2023 | Director's details changed for Dr Katelin Rebecca Teller on 26 April 2023 (2 pages) |
---|---|
4 May 2023 | Appointment of Dr Katelin Rebecca Teller as a director on 26 April 2023 (2 pages) |
25 April 2023 | Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
25 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
5 January 2023 | Registered office address changed from 36 Gloucester Avenue London NW1 7BB England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 5 January 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
5 May 2022 | Director's details changed for Mr Russell Orde Mishcon on 5 May 2022 (2 pages) |
5 May 2022 | Director's details changed for Mr John Lyndon on 5 May 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
14 December 2021 | Termination of appointment of Lawrence Jeremy Radley as a director on 31 December 2019 (1 page) |
19 August 2021 | Termination of appointment of Sharon Elizabeth Booth as a secretary on 1 June 2019 (1 page) |
22 July 2021 | Termination of appointment of Joseph William Swanson as a director on 18 July 2021 (1 page) |
8 July 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
17 June 2020 | Termination of appointment of Gregory Sheldon Rack as a director on 24 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
31 July 2019 | Registered office address changed from Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL United Kingdom to 36 Gloucester Avenue London NW1 7BB on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Rachel Sharon Lewis as a director on 24 July 2019 (1 page) |
29 April 2019 | Appointment of Mr John Lyndon as a director on 17 December 2018 (2 pages) |
24 April 2019 | Termination of appointment of Graham Henry Edwards as a director on 8 October 2018 (1 page) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
9 April 2018 | Termination of appointment of John Lyndon as a secretary on 31 March 2018 (1 page) |
9 April 2018 | Appointment of Ms Sharon Elizabeth Booth as a secretary on 1 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
29 November 2017 | Registered office address changed from The Arc 89 Worship Street London EC2A 2BF to Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from The Arc 89 Worship Street London EC2A 2BF to Unit 4, Benwell Studios 11-13 Benwell Road London N7 7BL on 29 November 2017 (1 page) |
15 August 2017 | Appointment of Rachel Sharon Lewis as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Rachel Sharon Lewis as a director on 8 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
18 May 2017 | Appointment of Joseph William Swanson as a director on 2 March 2017 (2 pages) |
18 May 2017 | Appointment of Joseph William Swanson as a director on 2 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sayyeda Hajira Salam as a director on 24 January 2017 (1 page) |
9 May 2017 | Appointment of Fiona Cumberland as a director on 19 April 2016 (2 pages) |
9 May 2017 | Termination of appointment of Usama Hasan as a director on 19 April 2016 (1 page) |
9 May 2017 | Appointment of Fiona Cumberland as a director on 19 April 2016 (2 pages) |
9 May 2017 | Termination of appointment of Sayyeda Hajira Salam as a director on 24 January 2017 (1 page) |
9 May 2017 | Termination of appointment of Usama Hasan as a director on 19 April 2016 (1 page) |
12 January 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
12 January 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
11 January 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
11 January 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
28 April 2016 | Annual return made up to 7 April 2016 no member list (8 pages) |
28 April 2016 | Annual return made up to 7 April 2016 no member list (8 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
17 April 2015 | Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
17 April 2015 | Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (8 pages) |
17 April 2015 | Termination of appointment of Cornelia Judith Hedwig Meyer as a director on 9 December 2014 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
8 August 2014 | Appointment of Graham Edwards as a director on 17 April 2014 (2 pages) |
8 August 2014 | Appointment of Usama Hasan as a director on 17 April 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages) |
8 August 2014 | Appointment of Graham Edwards as a director on 17 April 2014 (2 pages) |
8 August 2014 | Appointment of Usama Hasan as a director on 17 April 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Denise Nicole Joseph as a director on 9 July 2014 (2 pages) |
15 April 2014 | Registered office address changed from the Arc 89 Worship Street Worship Street London EC2A 2BF England on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
15 April 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
15 April 2014 | Annual return made up to 7 April 2014 no member list (7 pages) |
15 April 2014 | Registered office address changed from the Arc 89 Worship Street Worship Street London EC2A 2BF England on 15 April 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
11 December 2013 | Termination of appointment of Ian Fisher as a director (1 page) |
11 December 2013 | Termination of appointment of Elizabeth Bengis as a director (2 pages) |
11 December 2013 | Appointment of Elizabeth Bengis as a director (2 pages) |
11 December 2013 | Appointment of Ms Sayyeda Hajira Salam as a director (3 pages) |
11 December 2013 | Termination of appointment of Elizabeth Bengis as a director (2 pages) |
11 December 2013 | Appointment of Ms Sayyeda Hajira Salam as a director (3 pages) |
11 December 2013 | Appointment of Elizabeth Bengis as a director (2 pages) |
11 December 2013 | Termination of appointment of Ian Fisher as a director (1 page) |
28 November 2013 | Appointment of Cornelia Judith Hedwig Meyer as a director (2 pages) |
28 November 2013 | Appointment of Mr Gregory Sheldon Rack as a director (2 pages) |
28 November 2013 | Termination of appointment of Margaret Carver as a director (1 page) |
28 November 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
28 November 2013 | Appointment of Cornelia Judith Hedwig Meyer as a director (2 pages) |
28 November 2013 | Termination of appointment of Margaret Carver as a director (1 page) |
28 November 2013 | Appointment of Mr Russell Orde Mishcon as a director (2 pages) |
28 November 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Lindsay Levin as a director (1 page) |
28 November 2013 | Appointment of Mr Gregory Sheldon Rack as a director (2 pages) |
28 November 2013 | Appointment of Lawrence Jeremy Radley as a director (2 pages) |
28 November 2013 | Appointment of Lawrence Jeremy Radley as a director (2 pages) |
28 November 2013 | Termination of appointment of Anne Spar as a director (1 page) |
28 November 2013 | Appointment of Mr Russell Orde Mishcon as a director (2 pages) |
28 November 2013 | Termination of appointment of Anne Spar as a director (1 page) |
28 November 2013 | Termination of appointment of Lindsay Levin as a director (1 page) |
2 May 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
2 May 2013 | Annual return made up to 7 April 2013 no member list (4 pages) |
25 April 2013 | Registered office address changed from Po Box 817 Richmond Richmond Surrey TW9 3WA on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Po Box 817 Richmond Richmond Surrey TW9 3WA on 25 April 2013 (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
11 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 7 April 2012 no member list (3 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
8 April 2011 | Annual return made up to 7 April 2011 no member list (3 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
21 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
21 April 2010 | Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr John Lyndon on 7 April 2010 (1 page) |
21 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
21 April 2010 | Annual return made up to 7 April 2010 no member list (3 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
14 April 2009 | Appointment terminated secretary sayyeda salam (1 page) |
14 April 2009 | Secretary appointed mr john lyndon (1 page) |
14 April 2009 | Secretary appointed mr john lyndon (1 page) |
14 April 2009 | Annual return made up to 07/04/09 (2 pages) |
14 April 2009 | Appointment terminated secretary sayyeda salam (1 page) |
14 April 2009 | Annual return made up to 07/04/09 (2 pages) |
5 February 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1A blake mews kew richmond surrey TW9 3GA (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Annual return made up to 07/04/08 (2 pages) |
2 May 2008 | Annual return made up to 07/04/08 (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 1A blake mews kew richmond surrey TW9 3GA (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 May 2007 | Annual return made up to 07/04/07 (4 pages) |
3 May 2007 | Annual return made up to 07/04/07 (4 pages) |
7 April 2006 | Incorporation (32 pages) |
7 April 2006 | Incorporation (32 pages) |