Company NameEV Athletes Village UK Limited
DirectorRick De Blaby
Company StatusActive
Company Number07503926
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NamesNewincco 1084 Limited and QDD Athletes Village UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 08 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameYousuf Ahmad Al Hammadi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed08 August 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2013)
RoleRegional Director
Country of ResidenceState Of Qatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMohammed Ali Al Abda
Date of BirthNovember 1971 (Born 52 years ago)
NationalityQatari
StatusResigned
Appointed08 August 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2013)
RoleGroup Chief Executive Officer
Country of ResidenceState Of Qatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Nasser Hassen Al-Ansari
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityQatari
StatusResigned
Appointed26 February 2013(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2013)
RoleAdvisor To Chairman Qatari Diar Real Estate
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Stephen James Pettit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2016)
RoleChief Executive Officer, Qatari Diar Americas, Inc
Country of ResidenceUnited States
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed04 June 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2018)
RoleRegional Director, Europe, Qdreic
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed08 August 2011(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Contact

Websitewww.eastvillagelondon.co.uk
Email address[email protected]
Telephone020 37017938
Telephone regionLondon

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£518,371
Gross Profit-£2,431,899
Net Worth-£24,387,395
Cash£349,805
Current Liabilities£82,275,776

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 July 2023Registered 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 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
21 September 2022Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page)
17 August 2022Accounts for a small company made up to 31 December 2021 (23 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 January 2022Notification of a person with significant control statement (2 pages)
12 January 2022Cessation of Get Living Plc as a person with significant control on 7 November 2018 (1 page)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Full accounts made up to 31 March 2020 (25 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (19 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 July 2019Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
19 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
19 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mabel Tan as a director on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of John Henry Ritblat as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
17 May 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
10 April 2019Cessation of East Village London Llp as a person with significant control on 7 November 2018 (1 page)
10 April 2019Notification of Get Living Plc as a person with significant control on 7 November 2018 (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
9 October 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
4 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
23 July 2018Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 10,001
(4 pages)
23 July 2018Purchase of own shares. (3 pages)
22 March 2018Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
2 November 2017Register 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 2017Register 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 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
30 August 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
25 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
1 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
1 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
29 July 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
29 July 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
19 May 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 May 2016Change of share class name or designation (2 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Change of share class name or designation (2 pages)
21 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,004
(8 pages)
21 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,004
(8 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
23 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 February 2015Director's details changed for Mr Stephen James Pettit on 24 January 2015 (2 pages)
23 February 2015Director's details changed for Mr Stephen James Pettit on 24 January 2015 (2 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,004
(8 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,004
(8 pages)
23 February 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
21 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
21 February 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
23 October 2014Full accounts made up to 31 March 2014 (16 pages)
23 October 2014Full accounts made up to 31 March 2014 (16 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,004
(7 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,004
(7 pages)
19 February 2014Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages)
19 February 2014Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014 (2 pages)
19 February 2014Director's details changed for Sheikh Jassim Hamad Al-Thani on 24 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages)
10 February 2014Full accounts made up to 31 March 2013 (16 pages)
10 February 2014Full accounts made up to 31 March 2013 (16 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 June 2013Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages)
14 June 2013Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages)
13 June 2013Termination of appointment of Nasser Al-Ansari as a director (1 page)
13 June 2013Termination of appointment of Nasser Al-Ansari as a director (1 page)
4 March 2013Appointment of Mr Stephen James Pettit as a director (2 pages)
4 March 2013Appointment of Mr Stephen James Pettit as a director (2 pages)
4 March 2013Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages)
4 March 2013Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages)
1 March 2013Termination of appointment of Mohammed Al Abda as a director (1 page)
1 March 2013Termination of appointment of Yousuf Al Hammadi as a director (1 page)
1 March 2013Appointment of Sir John Henry Ritblat as a director (2 pages)
1 March 2013Appointment of Sir John Henry Ritblat as a director (2 pages)
1 March 2013Termination of appointment of Yousuf Al Hammadi as a director (1 page)
1 March 2013Termination of appointment of Mohammed Al Abda as a director (1 page)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Full accounts made up to 31 March 2012 (15 pages)
16 January 2013Full accounts made up to 31 March 2012 (15 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,004
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,004
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 10,004
(4 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
7 September 2011Appointment of Mohammed Ali Al Abda as a director (3 pages)
7 September 2011Appointment of Mohammed Ali Al Abda as a director (3 pages)
23 August 2011Appointment of Yousuf Ahmad Al Hammadi as a director (3 pages)
23 August 2011Appointment of Yousuf Ahmad Al Hammadi as a director (3 pages)
12 August 2011Termination of appointment of Colin Wagman as a director (1 page)
12 August 2011Appointment of Dv4 Administration Limited as a director (2 pages)
12 August 2011Appointment of Dv4 Administration Limited as a director (2 pages)
12 August 2011Termination of appointment of Colin Wagman as a director (1 page)
24 March 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 March 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 March 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 March 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 March 2011 (1 page)
24 March 2011Termination of appointment of Christopher Mackie as a director (1 page)
24 March 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 March 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
24 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 March 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 March 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 March 2011Termination of appointment of Christopher Mackie as a director (1 page)
24 March 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
11 March 2011Company name changed newincco 1084 LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
11 March 2011Company name changed newincco 1084 LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
24 January 2011Incorporation (51 pages)
24 January 2011Incorporation (51 pages)