East Village
London
E20 1DB
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Yousuf Ahmad Al Hammadi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 08 August 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2013) |
Role | Regional Director |
Country of Residence | State Of Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mohammed Ali Al Abda |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 08 August 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2013) |
Role | Group Chief Executive Officer |
Country of Residence | State Of Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Nasser Hassen Al-Ansari |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 26 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2013) |
Role | Advisor To Chairman Qatari Diar Real Estate |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stephen James Pettit |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2016) |
Role | Chief Executive Officer, Qatari Diar Americas, Inc |
Country of Residence | United States |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 04 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 2018) |
Role | Regional Director, Europe, Qdreic |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leandenhall Street London EC3V 4AB |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Website | www.eastvillagelondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37017938 |
Telephone region | London |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £518,371 |
Gross Profit | -£2,431,899 |
Net Worth | -£24,387,395 |
Cash | £349,805 |
Current Liabilities | £82,275,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 January 2022 | Notification of a person with significant control statement (2 pages) |
12 January 2022 | Cessation of Get Living Plc as a person with significant control on 7 November 2018 (1 page) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Full accounts made up to 31 March 2020 (25 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
14 August 2019 | Resolutions
|
25 July 2019 | Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page) |
25 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mabel Tan as a director on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of John Henry Ritblat as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
17 May 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
10 April 2019 | Cessation of East Village London Llp as a person with significant control on 7 November 2018 (1 page) |
10 April 2019 | Notification of Get Living Plc as a person with significant control on 7 November 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
9 October 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
23 July 2018 | Cancellation of shares. Statement of capital on 16 July 2018
|
23 July 2018 | Purchase of own shares. (3 pages) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
2 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
25 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
1 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
29 July 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
29 July 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
23 February 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 February 2015 | Director's details changed for Mr Stephen James Pettit on 24 January 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Stephen James Pettit on 24 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
21 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
21 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages) |
10 February 2014 | Full accounts made up to 31 March 2013 (16 pages) |
10 February 2014 | Full accounts made up to 31 March 2013 (16 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
14 June 2013 | Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages) |
14 June 2013 | Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages) |
13 June 2013 | Termination of appointment of Nasser Al-Ansari as a director (1 page) |
13 June 2013 | Termination of appointment of Nasser Al-Ansari as a director (1 page) |
4 March 2013 | Appointment of Mr Stephen James Pettit as a director (2 pages) |
4 March 2013 | Appointment of Mr Stephen James Pettit as a director (2 pages) |
4 March 2013 | Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages) |
4 March 2013 | Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages) |
1 March 2013 | Termination of appointment of Mohammed Al Abda as a director (1 page) |
1 March 2013 | Termination of appointment of Yousuf Al Hammadi as a director (1 page) |
1 March 2013 | Appointment of Sir John Henry Ritblat as a director (2 pages) |
1 March 2013 | Appointment of Sir John Henry Ritblat as a director (2 pages) |
1 March 2013 | Termination of appointment of Yousuf Al Hammadi as a director (1 page) |
1 March 2013 | Termination of appointment of Mohammed Al Abda as a director (1 page) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
16 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
7 September 2011 | Appointment of Mohammed Ali Al Abda as a director (3 pages) |
7 September 2011 | Appointment of Mohammed Ali Al Abda as a director (3 pages) |
23 August 2011 | Appointment of Yousuf Ahmad Al Hammadi as a director (3 pages) |
23 August 2011 | Appointment of Yousuf Ahmad Al Hammadi as a director (3 pages) |
12 August 2011 | Termination of appointment of Colin Wagman as a director (1 page) |
12 August 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
12 August 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
12 August 2011 | Termination of appointment of Colin Wagman as a director (1 page) |
24 March 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
24 March 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
24 March 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
24 March 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
24 March 2011 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
24 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 March 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
24 March 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
24 March 2011 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Company name changed newincco 1084 LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Resolutions
|
11 March 2011 | Company name changed newincco 1084 LIMITED\certificate issued on 11/03/11
|
24 January 2011 | Incorporation (51 pages) |
24 January 2011 | Incorporation (51 pages) |