Forest Gate
London
E7 9JH
Secretary Name | Mrs Christina Isaac |
---|---|
Status | Current |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Eva Catherine Mary Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Church Pastoral Worker |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Pia Hana Ellis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director, Coo Office, Hsbc |
Country of Residence | United Kingdom |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mr Peter Philip Sell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Julia Margaret Acott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St. Helen's Down Hastings TN3 2BG |
Director Name | Mr Mark Gary Farlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(14 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mr Bankule Fulsho Akinlade |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Pastoral Director |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House Cleves Road London E6 1QF |
Director Name | Rev Bruce Malcolm Stokes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Minister Of Region |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Pastor Simon David John Clinton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2012) |
Role | Church Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Reginald Road Forest Gate London E7 9HS |
Director Name | Mr Alistair James Murray |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House Cleves Road London E6 1QF |
Director Name | Br Tompkins Vaughan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 January 2022) |
Role | Anglican Friar Of The Society Of St. Francis |
Country of Residence | United Kingdom |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mr Christopher John Aston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 September 2017) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Alison Elisabeth Gelder |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Latimer House Cleves Road London E6 1QF |
Director Name | Mr Matthew Porter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2020) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mr Dave Anthony Eldridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2021) |
Role | Regional Adviser (London & Se) For Foundations |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Website | justhomes.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74735286 |
Telephone region | London |
Registered Address | 34 Norwich Road Forest Gate London E7 9JH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £352,303 |
Net Worth | £205,479 |
Cash | £143,669 |
Current Liabilities | £22,808 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 January 2024 | Secretary's details changed for Mrs Christina Baby on 16 November 2023 (1 page) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Mr Peter Philip Sell on 6 February 2023 (2 pages) |
1 February 2023 | Secretary's details changed for Mrs Chrisina Baby on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr Mark Gary Farlow as a director on 11 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
11 August 2022 | Appointment of Mrs Julia Margaret Acott as a director on 8 August 2022 (2 pages) |
11 August 2022 | Termination of appointment of Bruce Malcolm Stokes as a director on 8 August 2022 (1 page) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Tompkins Vaughan as a director on 17 January 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
20 September 2021 | Appointment of Mr Peter Philip Sell as a director on 16 August 2021 (2 pages) |
20 September 2021 | Termination of appointment of David Anthony Eldridge as a director on 16 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
19 November 2020 | Appointment of Mrs Pia Hana Ellis as a director on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Matthew Porter as a director on 5 April 2020 (1 page) |
23 July 2020 | Appointment of Mr David Anthony Eldridge as a director on 29 June 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
15 August 2018 | Notification of a person with significant control statement (2 pages) |
9 May 2018 | Cessation of Matthew Porter as a person with significant control on 24 January 2018 (1 page) |
9 May 2018 | Appointment of Mrs Eva Catherine Mary Price as a director on 24 January 2018 (2 pages) |
9 May 2018 | Cessation of Bruce Malcolm Stokes as a person with significant control on 24 January 2018 (1 page) |
9 May 2018 | Cessation of Tomkins Vaughan as a person with significant control on 24 January 2018 (1 page) |
30 April 2018 | Director's details changed for Reverend Bruce Malcolm Stokes on 30 April 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 November 2017 | Cessation of Christopher John Aston as a person with significant control on 21 September 2017 (1 page) |
22 November 2017 | Notification of Matthew Porter as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Cessation of Christopher John Aston as a person with significant control on 21 September 2017 (1 page) |
22 November 2017 | Termination of appointment of Christopher John Aston as a director on 21 September 2017 (1 page) |
22 November 2017 | Termination of appointment of Christopher John Aston as a director on 21 September 2017 (1 page) |
22 November 2017 | Notification of Matthew Porter as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Matthew Porter as a director on 7 June 2017 (2 pages) |
22 November 2017 | Appointment of Mr Matthew Porter as a director on 7 June 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
13 December 2016 | Registered office address changed from , Latimer House Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
13 December 2016 | Registered office address changed from , Latimer House Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page) |
1 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page) |
30 June 2016 | Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page) |
30 June 2016 | Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page) |
4 January 2016 | Termination of appointment of Alison Elisabeth Gelder as a director on 23 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Alison Elisabeth Gelder as a director on 23 September 2015 (1 page) |
4 January 2016 | Annual return made up to 19 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 19 December 2015 no member list (4 pages) |
15 December 2015 | Termination of appointment of Bankule Fulsho Akinlade as a director on 23 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Bankule Fulsho Akinlade as a director on 23 September 2015 (1 page) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 January 2015 | Appointment of Mrs Alison Elisabeth Gelder as a director on 16 April 2014 (2 pages) |
2 January 2015 | Appointment of Mrs Alison Elisabeth Gelder as a director on 16 April 2014 (2 pages) |
19 December 2014 | Annual return made up to 19 December 2014 no member list (5 pages) |
19 December 2014 | Annual return made up to 19 December 2014 no member list (5 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 February 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
5 February 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Appointment of Mr Christopher John Aston as a director (2 pages) |
30 August 2013 | Termination of appointment of Alistair Murray as a director (1 page) |
30 August 2013 | Termination of appointment of Alistair Murray as a director (1 page) |
30 August 2013 | Appointment of Mr Christopher John Aston as a director (2 pages) |
2 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
2 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 October 2012 | Termination of appointment of Simon Clinton as a director (1 page) |
15 October 2012 | Termination of appointment of Simon Clinton as a director (1 page) |
15 October 2012 | Appointment of Brother Tompkins Vaughan as a director (2 pages) |
15 October 2012 | Appointment of Brother Tompkins Vaughan as a director (2 pages) |
20 September 2012 | Appointment of Mr Alistair James Murray as a director (2 pages) |
20 September 2012 | Appointment of Mr Alistair James Murray as a director (2 pages) |
1 February 2012 | Annual return made up to 19 December 2011 no member list (4 pages) |
1 February 2012 | Annual return made up to 19 December 2011 no member list (4 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 July 2011 | Company name changed just homes east london\certificate issued on 19/07/11
|
19 July 2011 | Company name changed just homes east london\certificate issued on 19/07/11
|
12 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 July 2011 | NEO1 (2 pages) |
12 July 2011 | NEO1 (2 pages) |
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Change of name notice (2 pages) |
7 February 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
7 February 2011 | Annual return made up to 19 December 2010 no member list (4 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Memorandum and Articles of Association (15 pages) |
17 August 2010 | Memorandum and Articles of Association (15 pages) |
17 August 2010 | Resolutions
|
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
6 February 2010 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
25 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
25 January 2010 | Director's details changed for Rev Bruce Malcolm Stokes on 13 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Bankule Fulsho Akinlade on 13 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Chrisina Baby on 13 January 2010 (1 page) |
25 January 2010 | Director's details changed for Pastor Simon David John Clinton on 13 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pastor Simon David John Clinton on 13 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Chrisina Baby on 13 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Bankule Fulsho Akinlade on 13 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
25 January 2010 | Director's details changed for Rev Bruce Malcolm Stokes on 13 January 2010 (2 pages) |
16 January 2009 | Director appointed pastor simon david john clinton (1 page) |
16 January 2009 | Director appointed pastor simon david john clinton (1 page) |
19 December 2008 | Incorporation (21 pages) |
19 December 2008 | Incorporation (21 pages) |