Derbyshire Street
London
E2 6HG
Director Name | Mr Davian Steven Jessamy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 November 2019) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bordesley Road Morden Surrey SM4 5LR |
Director Name | Mr Gilson Guimaraes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mrs Sueli Saponara |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mrs Ana Paula Ferreira Teixeira |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mrs Angela Cruz Sanchez |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 15 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Rosilene Zanutto Galindo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 15 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 2019) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Miss Flavia Adriana De Oliveira Queiroz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Secretary Name | Mr Tales Augusto Schmidt |
---|---|
Status | Closed |
Appointed | 15 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Tales Augusto Schmidt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 03 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 12 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Joao Dalledone |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wandsworth High Street London SW18 2PT |
Secretary Name | Ms Elsa Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 61 Joceline Court Ford Road London E3 5LS |
Director Name | Mrs Angela Cruz Sanchez |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2013) |
Role | Buss Treasurer |
Country of Residence | England |
Correspondence Address | Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG |
Secretary Name | Ms Silvia Gibbons |
---|---|
Status | Resigned |
Appointed | 11 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2017) |
Role | Company Director |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mrs Jean Annette Duncan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Ms Maria Marlene Rodrigues Marques |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Andrea Cristina Dos Santos Faistauer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 October 2014) |
Role | Treasury Analyst |
Country of Residence | England |
Correspondence Address | Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Jose Leonardo Rocha |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Christopher Kinghorn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Darleny Alves Castelhano |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 10 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Rogerio Caetano Graziani |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2014(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mrs Ivonete Damasio De Oliveira Jessamy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Fabricio Nascimento Assuncao |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Geraldo Lucio Marques De Oliveira |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Adam Robin John Osborne |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mrs Valeria Chamon Osborne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2018) |
Role | Translator |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Director Name | Mr Alan Page |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
Website | www.spiritist-society-london.org/ |
---|---|
Telephone | 07 950181581 |
Telephone region | Mobile |
Registered Address | Oxford House Room 4, First Floor Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,810 |
Cash | £23,067 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
3 October 2017 | Appointment of Mr Fabricio Nascimento Assuncao as a director on 23 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Alan Page as a director on 23 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Adam Robin John Osborne as a director on 23 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Valeria Chamon Osborne as a director on 23 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Geraldo Lucio Marques De Oliveira as a director on 23 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Silvia Gibbons as a secretary on 23 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Jose Leonardo Rocha as a director on 23 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Ivonete Damasio De Oliveira Jessamy as a director on 23 September 2017 (1 page) |
26 September 2017 | Cessation of Silvia Francesco Gibbons as a person with significant control on 26 September 2017 (1 page) |
3 March 2017 | Registered office address changed from Room1, First Floor, Oxford House, Derbyshire Stree Derbyshire Street London E2 6HG England to Oxford House Room 4, First Floor Derbyshire Street London London E2 6HG on 3 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Room 4, First Floor, Oxford House Derbyshire Street London E2 6HG England to Room1, First Floor, Oxford House, Derbyshire Stree Derbyshire Street London E2 6HG on 2 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 February 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
17 January 2017 | Registered office address changed from Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG to Room 4, First Floor, Oxford House Derbyshire Street London E2 6HG on 17 January 2017 (1 page) |
21 March 2016 | Termination of appointment of Christopher Kinghorn as a director on 14 March 2016 (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 June 2015 | Termination of appointment of Rogerio Caetano Graziani as a director on 6 June 2015 (1 page) |
18 June 2015 | Appointment of Mrs Ivonete Damasio De Oliveira Jessamy as a director on 6 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sueli Saponara as a director on 6 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Sueli Saponara as a director on 6 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Darleny Alves Castelhano as a director on 6 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Rogerio Caetano Graziani as a director on 6 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Darleny Alves Castelhano as a director on 6 June 2015 (1 page) |
18 June 2015 | Appointment of Mrs Ivonete Damasio De Oliveira Jessamy as a director on 6 June 2015 (2 pages) |
28 March 2015 | Annual return made up to 2 March 2015 no member list (7 pages) |
28 March 2015 | Annual return made up to 2 March 2015 no member list (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
5 December 2014 | Registered office address changed from Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG to Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Oxford House Room 8 Derbyshire Street Bethnal Green London E2 6HG to Oxford House Room 2 Second Floor Derbyshire Street Bethnal Green London E2 6HG on 5 December 2014 (1 page) |
24 October 2014 | Termination of appointment of Andrea Cristina Dos Santos Faistauer as a director on 11 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Rogerio Caetano Graziani as a director on 11 October 2014 (2 pages) |
19 July 2014 | Appointment of Ms Darleny Alves Castelhano as a director on 10 July 2014 (2 pages) |
13 July 2014 | Termination of appointment of Maria Marlene Rodrigues Marques as a director on 1 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Maria Marlene Rodrigues Marques as a director on 1 July 2014 (1 page) |
12 June 2014 | Appointment of Mr Christopher Kinghorn as a director (2 pages) |
12 June 2014 | Appointment of Mr Jose Leonardo Rocha as a director (2 pages) |
14 May 2014 | Director's details changed for Mr Andrea Cristina Dos Santos Faistauer on 14 May 2014 (2 pages) |
21 March 2014 | Appointment of Mr Andrea Cristina Dos Santos Faistauer as a director (2 pages) |
21 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
6 March 2014 | Auditor's resignation (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Termination of appointment of Angela Sanchez as a director (1 page) |
2 June 2013 | Appointment of Mr Davian Steven Jessamy as a director (2 pages) |
1 June 2013 | Appointment of Mr Gilson Guimaraes as a director (2 pages) |
1 June 2013 | Appointment of Ms Maria Marlene Rodrigues Marques as a director (2 pages) |
7 March 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 no member list (3 pages) |
6 March 2013 | Registered office address changed from Oxford House Room 9 Derbyshire Street St Bethnal Green London E2 6HG on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Jean Annette Duncan on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Oxford House Room 9 Derbyshire Street St Bethnal Green London E2 6HG on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Jean Annette Duncan on 6 March 2013 (2 pages) |
14 December 2012 | Appointment of Mrs Jean Annette Duncan as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 2 March 2012 no member list (2 pages) |
27 March 2012 | Annual return made up to 2 March 2012 no member list (2 pages) |
24 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 September 2011 | Annual return made up to 2 March 2011 no member list (3 pages) |
1 September 2011 | Annual return made up to 2 March 2011 no member list (3 pages) |
20 June 2011 | Appointment of Ms. Elsa Rossi as a director (2 pages) |
20 June 2011 | Resignation of an auditor (1 page) |
19 June 2011 | Termination of appointment of Elsa Rossi as a secretary (1 page) |
19 June 2011 | Appointment of Ms. Silvia Gibbons as a secretary (1 page) |
16 June 2011 | Appointment of Ms. Angela Sanchez as a director (2 pages) |
16 June 2011 | Termination of appointment of Joao Dalledone as a director (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 May 2010 | Resolutions
|
8 March 2010 | Director's details changed for Joao Dalledone on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Joao Dalledone on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 no member list (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 no member list (2 pages) |
8 March 2010 | Secretary's details changed for Elsa Rossi on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Elsa Rossi on 8 March 2010 (1 page) |
2 March 2009 | Incorporation (9 pages) |