London
EC4R 1BE
Director Name | Mr Peter Tyson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2009(same day as company formation) |
Role | Grants Officer |
Country of Residence | England |
Correspondence Address | Ground Floor, 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Warren Joel Puckett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Theresa Zoe Arden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Lawrence David Simanowitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens London N6 5QS |
Secretary Name | Ms Janina Julia Kowalska |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Angel Gate City Road London EC1V 2SJ |
Secretary Name | Ms Anita Davies |
---|---|
Status | Resigned |
Appointed | 16 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | Finsbury Business Centre Unit 134, 40 Bowling Gree London EC1R 0NE |
Director Name | Miss Anita Davies |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Finsbury Business Centre Unit 134, 40 Bowling Gree London EC1R 0NE |
Website | 38degreestrust.org |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor, 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 |
Year | 2014 |
---|---|
Net Worth | £11,615 |
Cash | £11,615 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 18 October 2021 with no updates (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
27 June 2022 | Administrative restoration application (3 pages) |
27 June 2022 | Confirmation statement made on 13 October 2019 with no updates (2 pages) |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 September 2020 | Registered office address changed from Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE to Ground Floor, 10 Queen Street Place London EC4R 1BE on 29 September 2020 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
12 October 2016 | Termination of appointment of Anita Davies as a director on 20 June 2016 (1 page) |
12 October 2016 | Termination of appointment of Anita Davies as a director on 20 June 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 November 2015 | Director's details changed for Miss Anita Davies on 1 October 2015 (2 pages) |
29 November 2015 | Director's details changed for Miss Anita Davies on 1 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Anita Davies as a secretary on 24 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Anita Davies as a secretary on 24 September 2015 (1 page) |
9 November 2015 | Appointment of Miss Anita Davies as a director on 24 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
9 November 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
9 November 2015 | Appointment of Miss Anita Davies as a director on 24 September 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 January 2015 | Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Hannah Lownsbrough Unit 126 40 Bowling Green Lane London EC1V 0NE to Finsbury Business Centre Unit 134, 40 Bowling Green Lane London EC1R 0NE on 9 January 2015 (1 page) |
13 October 2014 | Secretary's details changed for Ms Anita Davies on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
13 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
13 October 2014 | Secretary's details changed for Ms Anita Davies on 13 October 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
4 November 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 13 October 2012 no member list (5 pages) |
1 November 2012 | Annual return made up to 13 October 2012 no member list (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
9 November 2011 | Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 13 October 2011 no member list (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 no member list (5 pages) |
9 November 2011 | Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 8 Angel Gate City Road London EC1V 2SJ United Kingdom on 9 November 2011 (1 page) |
25 October 2011 | Appointment of Ms Theresa Zoe Arden as a director (2 pages) |
25 October 2011 | Appointment of Ms Theresa Zoe Arden as a director (2 pages) |
21 October 2011 | Appointment of Mr Lawrence David Simanowitz as a director (2 pages) |
21 October 2011 | Appointment of Ms Anita Davies as a secretary (2 pages) |
21 October 2011 | Appointment of Ms Anita Davies as a secretary (2 pages) |
21 October 2011 | Appointment of Mr Lawrence David Simanowitz as a director (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
14 December 2010 | Memorandum and Articles of Association (27 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Memorandum and Articles of Association (27 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
7 December 2010 | Termination of appointment of Janina Julia Kowalska as a secretary (1 page) |
7 December 2010 | Termination of appointment of Janina Julia Kowalska as a secretary (1 page) |
7 December 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
21 July 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
21 July 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
13 October 2009 | Incorporation (34 pages) |
13 October 2009 | Incorporation (34 pages) |