London
EC4R 1BE
Director Name | Mr Harold Livingstone Benham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Matthew Randolph McFeeley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Eugenie Violet Teasley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 31 August 2023(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Head Of Impact, Amazon Uk |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Louise Rebecca Crow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mrs Barbara Maria Le Fleming |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Paul Michael Mason |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charterhouse Square London EC1M 6EE |
Director Name | Mr Edward Roger Gillespie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jane Burston |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jill Patricia Duggan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2018) |
Role | Government Affairs/ Policy Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Pierre-Adrien Jacob Assous |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 2020) |
Role | Investment Banker |
Country of Residence | France |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Tomas Wyns |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2017) |
Role | Doctoral Researcher |
Country of Residence | Belgium |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Claire Angela Poole |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bermondsey Street London SE1 3UD |
Director Name | Ms Lauren Adrienne Copithorne |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Arjuna Gihan Fernando |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2023) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Colous Shaw, Wickhurst Road Weald Sevenoaks TN14 6LX |
Website | www.sandbag.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71486377 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,773 |
Gross Profit | £12,279 |
Net Worth | £16,811 |
Cash | £60,384 |
Current Liabilities | £55,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Register inspection address has been changed from 1E Mentmore Terrace London E8 3DQ England to 1 Mentmore Terrace London E8 3PN (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
8 July 2020 | Termination of appointment of Lauren Adrienne Copithorne as a director on 7 July 2020 (1 page) |
8 July 2020 | Cessation of Adrienne Lauren Copithorne as a person with significant control on 7 July 2020 (1 page) |
8 July 2020 | Notification of Matthew Randolph Mcfeeley as a person with significant control on 7 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Matthew Randolph Mcfeeley as a director on 7 July 2020 (2 pages) |
24 February 2020 | Cessation of Pierre-Adrien Assous as a person with significant control on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Pierre-Adrien Jacob Assous as a director on 24 February 2020 (1 page) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2019 | Register inspection address has been changed from 20 Jerusalem Passage London EC1V 4JP England to 1E Mentmore Terrace London E8 3DQ (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 July 2019 | Director's details changed for Ms Lauren Adrienne Copithorne on 22 July 2019 (2 pages) |
22 July 2019 | Register inspection address has been changed from 40 Bermondsey Street London SE1 3UD England to 20 Jerusalem Passage London EC1V 4JP (1 page) |
14 June 2019 | Notification of Harold Livingstone Benham as a person with significant control on 31 May 2019 (2 pages) |
13 June 2019 | Appointment of Mr Harold Livingstone Benham as a director on 31 May 2019 (2 pages) |
11 October 2018 | Cessation of Jill Patricia Duggan as a person with significant control on 8 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Jill Patricia Duggan as a director on 8 October 2018 (1 page) |
4 October 2018 | Cessation of Claire Angela Poole as a person with significant control on 1 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Claire Angela Poole as a director on 1 October 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
15 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Edward Roger Gillespie as a person with significant control on 21 March 2017 (1 page) |
4 October 2017 | Cessation of Tomas Wyns as a person with significant control on 21 March 2017 (1 page) |
4 October 2017 | Notification of Claire Angela Poole as a person with significant control on 19 June 2017 (2 pages) |
4 October 2017 | Notification of Adrienne Lauren Copithorne as a person with significant control on 19 June 2017 (2 pages) |
4 October 2017 | Cessation of Tomas Wyns as a person with significant control on 21 March 2017 (1 page) |
4 October 2017 | Notification of Adrienne Lauren Copithorne as a person with significant control on 19 June 2017 (2 pages) |
4 October 2017 | Cessation of Edward Roger Gillespie as a person with significant control on 21 March 2017 (1 page) |
4 October 2017 | Notification of Claire Angela Poole as a person with significant control on 19 June 2017 (2 pages) |
12 September 2017 | Cessation of Jane Burston as a person with significant control on 7 August 2017 (1 page) |
12 September 2017 | Cessation of Jane Burston as a person with significant control on 7 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Jane Burston as a director on 1 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Jane Burston as a director on 1 August 2017 (1 page) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
30 June 2017 | Appointment of Ms Claire Angela Poole as a director on 19 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Lauren Adrienne Copithorne as a director on 19 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Lauren Adrienne Copithorne as a director on 19 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Claire Angela Poole as a director on 19 June 2017 (2 pages) |
24 March 2017 | Termination of appointment of Tomas Wyns as a director on 21 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Edward Roger Gillespie as a director on 21 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Tomas Wyns as a director on 21 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Edward Roger Gillespie as a director on 21 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
12 October 2016 | Director's details changed for Baroness Bryony Katherine Worthington on 31 August 2016 (2 pages) |
12 October 2016 | Director's details changed for Baroness Bryony Katherine Worthington on 31 August 2016 (2 pages) |
28 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
28 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
5 May 2016 | Director's details changed for Ms Jill Patricia Duggan on 3 February 2016 (2 pages) |
5 May 2016 | Director's details changed for Ms Jill Patricia Duggan on 3 February 2016 (2 pages) |
12 April 2016 | Register(s) moved to registered inspection location 40 Bermondsey Street London SE1 3UD (1 page) |
12 April 2016 | Register(s) moved to registered inspection location 40 Bermondsey Street London SE1 3UD (1 page) |
18 December 2015 | Director's details changed for Mr Pierre-Adrien Jacob Assous on 1 October 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Pierre-Adrien Jacob Assous on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Tomas Wyns as a director on 1 November 2014 (2 pages) |
6 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
6 October 2015 | Appointment of Mr Tomas Wyns as a director on 1 November 2014 (2 pages) |
6 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
11 February 2015 | Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Edward Gillespie on 7 February 2015 (2 pages) |
7 February 2015 | Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 7 February 2015 (1 page) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
9 October 2014 | Register inspection address has been changed from 13 Charterhouse Square London EC1M 6AX England to 40 Bermondsey Street London SE1 3UD (1 page) |
9 October 2014 | Register inspection address has been changed from 13 Charterhouse Square London EC1M 6AX England to 40 Bermondsey Street London SE1 3UD (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
2 June 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
2 May 2014 | Appointment of Mr Pierre-Adrien Jacob Assous as a director (2 pages) |
2 May 2014 | Appointment of Mr Pierre-Adrien Jacob Assous as a director (2 pages) |
1 May 2014 | Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Edward Gillespie on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Bryony Katherine Worthington on 1 May 2014 (2 pages) |
16 December 2013 | Director's details changed for Bryony Katherine Worthington on 13 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Bryony Katherine Worthington on 13 August 2013 (2 pages) |
24 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
24 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
24 October 2013 | Register(s) moved to registered office address (1 page) |
24 October 2013 | Register(s) moved to registered office address (1 page) |
24 October 2013 | Annual return made up to 3 October 2013 no member list (5 pages) |
1 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
1 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
17 June 2013 | Appointment of Ms Jill Patricia Duggan as a director (2 pages) |
17 June 2013 | Appointment of Ms Jill Patricia Duggan as a director (2 pages) |
13 May 2013 | Termination of appointment of Louise Crow as a director (1 page) |
13 May 2013 | Termination of appointment of Louise Crow as a director (1 page) |
26 October 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
26 October 2012 | Annual return made up to 3 October 2012 no member list (5 pages) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Register inspection address has been changed (1 page) |
25 October 2012 | Register inspection address has been changed (1 page) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
2 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
16 May 2012 | Appointment of Miss Jane Burston as a director (2 pages) |
16 May 2012 | Appointment of Miss Jane Burston as a director (2 pages) |
1 December 2011 | Termination of appointment of Barbara Le Fleming as a director (1 page) |
1 December 2011 | Termination of appointment of Barbara Le Fleming as a director (1 page) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
17 January 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
17 January 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
7 January 2011 | Termination of appointment of Paul Mason as a director (1 page) |
7 January 2011 | Termination of appointment of Paul Mason as a director (1 page) |
21 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
21 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
21 October 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
10 June 2010 | Appointment of Mr Paul Michael Mason as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul Michael Mason as a director (2 pages) |
28 May 2010 | Appointment of Mr Edward Gillespie as a director (2 pages) |
28 May 2010 | Appointment of Mr Edward Gillespie as a director (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
30 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
15 October 2009 | Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Dr Louise Rebecca Crow on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Barbara Maria Le Fleming on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
15 October 2009 | Director's details changed for Bryony Katherine Worthington on 3 October 2009 (2 pages) |
3 October 2008 | Incorporation of a Community Interest Company (40 pages) |
3 October 2008 | Incorporation of a Community Interest Company (40 pages) |