London
EC2A 4LT
Secretary Name | Mrs Alka Ahuja |
---|---|
Status | Current |
Appointed | 30 June 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Richard Alan Barnett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Village Road London N3 1TJ |
Director Name | Mr Sunil Mehra |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Finchley Court Ballards Lane London N3 1NJ |
Director Name | Ms Jocelyn Boughton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pierhead Lock 416 Manchester Road London E14 3FD |
Director Name | Mr Richard John Page |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Lee Lochab |
---|---|
Status | Resigned |
Appointed | 20 September 2018(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Telephone | 020 75490210 |
---|---|
Telephone region | London |
Registered Address | The Green House Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Malaria Consortium 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
21 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Appointment of Mr Charles Derek Nelson as a director (2 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr Richard John Page as a director (2 pages) |
16 October 2012 | Termination of appointment of Sunil Mehra as a director (1 page) |
16 October 2012 | Termination of appointment of Richard Barnett as a director (1 page) |
2 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|