7-14 Great Dover Street
London
SE1 4YR
Director Name | Mr Philip John Stockley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2020(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr John Mark Illingworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ash Grove Bus Depot Mare Street London E8 4RH |
Director Name | Ms Jude Ann Winter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 141 Curtain Road London EC2A 3BX |
Director Name | Anthony Dearing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Director Name | Mr David Stanley Powell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Secretary Name | Stephen Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | Ash Grove Bus Depot Mare Street London E8 4RH |
Secretary Name | Mr Douglas Downie |
---|---|
Status | Resigned |
Appointed | 02 September 2010(5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | Ash Grove Bus Depot Mare Street London E8 4RH |
Secretary Name | Alasdair John Douglas Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | Can Mezzanine Hct Group 49-51 East Road London N1 6AH |
Website | westhullct.org |
---|
Registered Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £191,132 |
Net Worth | -£42,772 |
Cash | £25,487 |
Current Liabilities | £72,281 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
9 December 2020 | Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page) |
9 December 2020 | Appointment of Ms Lynn Fiona Mcclelland as a director on 30 November 2020 (2 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2020 | Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages) |
20 July 2020 | Termination of appointment of Anthony Dearing as a director on 15 January 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page) |
7 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine Hct Group 49-51 East Road London N1 6AH on 7 June 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 1 April 2018 (15 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
20 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
7 April 2016 | Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 April 2015 | Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
24 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
24 April 2015 | Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
20 January 2014 | Director's details changed for Mr David Stanley Powell on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr David Stanley Powell on 20 December 2013 (2 pages) |
19 December 2013 | Appointment of Alasdair John Douglas Smart as a secretary (3 pages) |
19 December 2013 | Appointment of Alasdair John Douglas Smart as a secretary (3 pages) |
25 November 2013 | Termination of appointment of Douglas Downie as a secretary (2 pages) |
25 November 2013 | Termination of appointment of Douglas Downie as a secretary (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
2 April 2013 | Appointment of Mr Stuart Arthur James Spandler as a director (2 pages) |
2 April 2013 | Appointment of Mr Stuart Arthur James Spandler as a director (2 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
3 April 2012 | Termination of appointment of John Illingworth as a director (1 page) |
3 April 2012 | Termination of appointment of John Illingworth as a director (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
5 April 2011 | Appointment of Mr Douglas Downie as a secretary (1 page) |
5 April 2011 | Appointment of Mr Douglas Downie as a secretary (1 page) |
5 April 2011 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
5 April 2011 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
15 July 2010 | Appointment of Stephen Rowland as a secretary (3 pages) |
15 July 2010 | Appointment of Stephen Rowland as a secretary (3 pages) |
31 March 2010 | Incorporation (25 pages) |
31 March 2010 | Incorporation (25 pages) |