The Hive
Wembley
Middlesex
HA9 0HP
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr David Howard Gooch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Director Of Development |
Country of Residence | England |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr Anup Kumar Dholakia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr Matthew David Bird |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Ms Despina Loizou |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Regeneration |
Country of Residence | England |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Accountant/Deputy Finance Dire |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Information Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Head Of Treasury |
Correspondence Address | 12 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Mr Alan Penryhn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Director Of Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2019) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Jeremy Hugh Stibbe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 63 Monkton Street London SE11 4TX |
Director Name | Mr Simon Savel Kaplinsky |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2015) |
Role | Retired Director Of Architectural Practise |
Country of Residence | United Kingdom |
Correspondence Address | 50 Redston Road London N8 7HJ |
Director Name | Mr Charles Humphry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ormonde Lodge St. Peter's Road Twickenham |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Victoria Elizabeth Savage |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2018) |
Role | Executive Development Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Network Homes Investments Ltd. 22 Wembley Park Bou The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr Jonathan Cyril Dwyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Jennifer Ann Hodgkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2020) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Website | network-stadium.co.uk |
---|---|
Telephone | 020 89027140 |
Telephone region | London |
Registered Address | Network Homes Investments Ltd. 22 Wembley Park Boulevard The Hive Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,901,742 |
Gross Profit | £2,482,139 |
Net Worth | £29,972,840 |
Cash | £2,685,103 |
Current Liabilities | £3,867,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 landseer road london t/no EGL550461; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details. Outstanding |
---|---|
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 liverpool road london t/no 182475; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 wharton street london t/no EGL550428; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 elwood street london t/no NGL284574; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 elmore street london t/no EGL550437; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees, warranties, bonds and representations. See image for full details. Outstanding |
13 January 2009 | Delivered on: 21 January 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 liverpool road N1 1LA t/n ngl 585800, 39 thornhill square N1 1BE t/n ngl 464255, 3 huntingdon street N1 1BX t/n 403228 mortgaged property, all plant and machinery, the insurances, all guarantees, warranties, bonds. See image for full details. Outstanding |
14 April 2008 | Delivered on: 18 April 2008 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 arlington square N1 7DR t/no NGL585800, 21 bewdley street N1 1HB t/no 295716, 26 burgh street N1 8HG t/no 128768 (for further details of properties charged please see the form 395); fixed charge over all property, including erections, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
4 January 2008 | Delivered on: 9 January 2008 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 newington green road,13 lambert road and 75 dresden road together with all premises and fixtures thereon,first fixed charge all plant and machinery,all benefits in respect of the insurances. See the mortgage charge document for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 cornwallis road london N19 4LU title no. Egl 550426 see image for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 ecclesbourne road london N1 3AF and "security assets" see image for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 morton road london N1 3BD and the "security assets" see image for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 almington street london N4 3BG with title no. 550423 and all "security assets" see image for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 benwell road london N7 7BA together with the security assets see image for full details. Outstanding |
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 109 corbyn street london N4 3BX LN154455 and all security assets as defined in the charge see image for full details. Outstanding |
30 April 2009 | Delivered on: 9 May 2009 Persons entitled: Stadium Housing Association Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and /or l/h 68 highbury hill london t/no:EGL550462 and 47 wharton street london t/no:EGL550427 all property all premises and fixtures all plant and machinery all benefits in respect of the insurances present and future licences consents and authorisations personal agreements tenants guarantees warranties bonds see image for full details. Outstanding |
23 May 2007 | Delivered on: 26 May 2007 Persons entitled: Stadium Housing Association Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assets of the company. Outstanding |
2 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
27 July 2020 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Homes Investments Ltd. 22 Wembley Park Boulevard the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
31 March 2020 | Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
18 July 2019 | Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
26 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
26 June 2018 | Director's details changed for Mr Jonathan Michael Gooding on 19 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr David Howard Gooch as a director on 19 March 2018 (2 pages) |
1 February 2018 | Termination of appointment of Victoria Elizabeth Savage as a director on 31 January 2018 (1 page) |
8 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 August 2017 | Appointment of Mr Jonathan Michael Gooding as a director on 28 March 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Jonathan Michael Gooding as a director on 28 March 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Second filing of SH01 previously delivered to Companies House
|
5 May 2016 | Second filing of SH01 previously delivered to Companies House
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
18 April 2016 | Memorandum and Articles of Association (13 pages) |
18 April 2016 | Memorandum and Articles of Association (13 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Director's details changed for Mr Colin James Mitchell on 31 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Colin James Mitchell on 31 March 2016 (2 pages) |
22 March 2016 | Appointment of Victoria Elizabeth Savage as a director on 16 March 2016 (2 pages) |
22 March 2016 | Appointment of Victoria Elizabeth Savage as a director on 16 March 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penryhn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penryhn-Lowe as a director on 31 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Simon Savel Kaplinsky as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Simon Savel Kaplinsky as a director on 30 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders (5 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders (5 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
14 May 2014 | Termination of appointment of Charles Humphry as a director (1 page) |
14 May 2014 | Termination of appointment of Charles Humphry as a director (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 18 March 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 18 March 2013
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (6 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 13 May 2012
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (6 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 13 May 2012
|
31 January 2014 | Termination of appointment of Jeremy Stibbe as a director (1 page) |
31 January 2014 | Termination of appointment of Jeremy Stibbe as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
26 March 2013 | Section 519 (2 pages) |
26 March 2013 | Section 519 (2 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Appointment of Mr Charles Humphry as a director (2 pages) |
8 February 2012 | Appointment of Mr Charles Humphry as a director (2 pages) |
8 February 2012 | Appointment of Mr Simon Savel Kaplinsky as a director (2 pages) |
8 February 2012 | Appointment of Mr Simon Savel Kaplinsky as a director (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 December 2011 | Company name changed stadium islington LTD\certificate issued on 13/12/11
|
13 December 2011 | Company name changed stadium islington LTD\certificate issued on 13/12/11
|
28 March 2011 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
28 March 2011 | Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Appointment of Mr Colin Mitchell as a director (2 pages) |
28 February 2011 | Appointment of Mr Colin Mitchell as a director (2 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
22 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Termination of appointment of Aldo Galea as a director (1 page) |
15 March 2010 | Director's details changed for Mr Alan Penryhn-Lowe on 23 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Alan Penryhn-Lowe on 23 November 2009 (2 pages) |
15 March 2010 | Termination of appointment of Aldo Galea as a director (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 October 2009 | Appointment of Mr Alan Penryhn-Lowe as a director (2 pages) |
9 October 2009 | Appointment of Mr Alan Penryhn-Lowe as a director (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
20 August 2008 | Return made up to 14/02/08; full list of members (8 pages) |
20 August 2008 | Return made up to 14/02/08; full list of members (8 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Incorporation (23 pages) |
14 February 2007 | Incorporation (23 pages) |