Brixton
London
SW9 7QD
Director Name | Ms Emma Jane Davis |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | International House Canterbury Crescent Brixton London SW9 7QD |
Director Name | Mr Charlie Waterhouse |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | International House Canterbury Crescent Brixton London SW9 7QD |
Director Name | Mardi Jamieson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ |
Director Name | Zachary Monro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Director Name | Joshua Jacob Ryan-Collins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ |
Director Name | Simon Justin Woolf |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW |
Director Name | Mr Steve Bradley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ |
Director Name | Ms Rahima Fitzwilliam Hall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ |
Director Name | Ms Anne Elizabeth Fairbrother |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ |
Director Name | Mr Peter Stevens |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2014) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW |
Director Name | Ms Lib Peck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW |
Director Name | Miss Susan Elizabeth Steed |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ |
Director Name | Ms Ilana Taub |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Director Name | Mr Benedict James Caswell Longman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Director Name | Mr Niall John Santamaria |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Director Name | Ms Satchi Dhillon |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2019) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | International House Canterbury Crescent Brixton London SW9 7QD |
Secretary Name | Ms Marta Owczarek |
---|---|
Status | Resigned |
Appointed | 01 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Secretary Name | Mr Tom Shakhli |
---|---|
Status | Resigned |
Appointed | 28 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | 77 Atlantic Road London SW9 8PU |
Website | brixtonpound.org |
---|---|
Email address | [email protected] |
Registered Address | International House Canterbury Crescent Brixton London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,829 |
Gross Profit | £53,829 |
Net Worth | -£2,176 |
Cash | £52,728 |
Current Liabilities | £54,904 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Appointment of Dr Vassily Jean Pascal Aristote Pigounides as a director on 17 May 2023 (2 pages) |
17 May 2023 | Appointment of Mr Alexander James Morgan as a director on 17 May 2023 (2 pages) |
1 March 2023 | Micro company accounts made up to 31 May 2022 (12 pages) |
24 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 31 May 2021 (13 pages) |
11 June 2021 | Micro company accounts made up to 31 May 2020 (11 pages) |
28 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Satchi Dhillon as a director on 1 June 2019 (1 page) |
26 March 2020 | Micro company accounts made up to 31 May 2019 (11 pages) |
8 August 2019 | Registered office address changed from 77 Atlantic Road London SW9 8PU England to International House Canterbury Crescent Brixton London SW97QD on 8 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Micro company accounts made up to 31 May 2018 (11 pages) |
25 February 2019 | Cessation of Madeleine Victoria Boomgaarden as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Notification of Tania Taylor as a person with significant control on 25 February 2019 (2 pages) |
22 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 June 2018 | Notification of Madeleine Victoria Boomgaarden as a person with significant control on 4 June 2018 (2 pages) |
21 June 2018 | Cessation of Lucy Cava as a person with significant control on 1 June 2018 (1 page) |
16 April 2018 | Termination of appointment of Benedict James Caswell Longman as a director on 3 April 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (11 pages) |
12 January 2018 | Termination of appointment of Niall Santamaria as a director on 1 January 2018 (1 page) |
28 September 2017 | Notification of Lucy Cava as a person with significant control on 27 September 2017 (2 pages) |
28 September 2017 | Cessation of Tom Shakhli as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Cessation of Tom Shakhli as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Notification of Lucy Cava as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Tom Shakhli as a secretary on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Tom Shakhli as a secretary on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ilana Taub as a director on 7 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Ilana Taub as a director on 7 September 2017 (1 page) |
20 July 2017 | Director's details changed for Ms Satchi Dillon on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Ms Satchi Dillon on 20 July 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 February 2017 | Director's details changed for Ms Satchi Dillon on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Marta Owczarek as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Ms Satchi Dillon on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Benedict James Caswell Longman on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Zachary Monro as a director on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Ms Ilana Taub on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Niall Santamaria on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Marta Owczarek as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Tom Shakhli as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Emma Jane Davis on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Charlie Waterhouse on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Charlie Waterhouse on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Zachary Monro as a director on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Ms Ilana Taub on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Emma Jane Davis on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Tom Shakhli as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Niall Santamaria on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Benedict James Caswell Longman on 28 February 2017 (2 pages) |
18 August 2016 | Registered office address changed from Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 77 Atlantic Road London SW9 8PU on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 77 Atlantic Road London SW9 8PU on 18 August 2016 (1 page) |
8 July 2016 | Director's details changed for Ms Binki Taylor on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Ms Binki Taylor on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Ms Marta Owczarek as a secretary on 1 January 2016 (2 pages) |
7 July 2016 | Appointment of Ms Marta Owczarek as a secretary on 1 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
26 May 2016 | Annual return made up to 16 May 2016 no member list (9 pages) |
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
11 February 2016 | Appointment of Ms Ilana Taub as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Ben Longman as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Charlie Waterhouse as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Ms Satchi Dillon as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Niall Santamaria as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Anne Elizabeth Fairbrother as a director on 1 September 2015 (1 page) |
11 February 2016 | Appointment of Ms Emma Jane Davis as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Ms Emma Jane Davis as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Joshua Jacob Ryan-Collins as a director on 1 September 2015 (1 page) |
11 February 2016 | Appointment of Ms Satchi Dillon as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Charlie Waterhouse as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Rahima Fitzwilliam Hall as a director on 1 September 2015 (1 page) |
11 February 2016 | Appointment of Ms Ilana Taub as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Niall Santamaria as a director on 1 September 2015 (2 pages) |
11 February 2016 | Appointment of Mr Ben Longman as a director on 1 September 2015 (2 pages) |
11 February 2016 | Termination of appointment of Joshua Jacob Ryan-Collins as a director on 1 September 2015 (1 page) |
11 February 2016 | Termination of appointment of Rahima Fitzwilliam Hall as a director on 1 September 2015 (1 page) |
11 February 2016 | Termination of appointment of Anne Elizabeth Fairbrother as a director on 1 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Susan Elizabeth Steed as a director on 1 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Susan Elizabeth Steed as a director on 1 September 2015 (1 page) |
14 October 2015 | Registered office address changed from Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW to Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Room 113 Lambeth Town Hall Brixton Hill Brixton London SW2 1RW to Impact Hub Brixton Pop Brixton 49 Brixton Station Road London SW9 8PQ on 14 October 2015 (1 page) |
6 August 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
6 August 2015 | Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page) |
6 August 2015 | Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page) |
6 August 2015 | Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page) |
6 August 2015 | Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page) |
6 August 2015 | Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page) |
6 August 2015 | Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page) |
6 August 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
13 March 2015 | Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
19 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
9 June 2014 | Annual return made up to 16 May 2014 no member list (6 pages) |
9 June 2014 | Annual return made up to 16 May 2014 no member list (6 pages) |
9 June 2014 | Appointment of Miss Susan Elizabeth Steed as a director (2 pages) |
9 June 2014 | Appointment of Miss Susan Elizabeth Steed as a director (2 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
19 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
19 June 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
18 June 2013 | Appointment of Ms Lib Peck as a director (2 pages) |
18 June 2013 | Appointment of Ms Anne Elizabeth Fairbrother as a director (2 pages) |
18 June 2013 | Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages) |
18 June 2013 | Appointment of Ms Binki Taylor as a director (2 pages) |
18 June 2013 | Termination of appointment of Steve Bradley as a director (1 page) |
18 June 2013 | Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages) |
18 June 2013 | Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages) |
18 June 2013 | Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages) |
18 June 2013 | Appointment of Ms Anne Elizabeth Fairbrother as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Stevens as a director (2 pages) |
18 June 2013 | Termination of appointment of Susan Steed as a director (1 page) |
18 June 2013 | Appointment of Ms Lib Peck as a director (2 pages) |
18 June 2013 | Appointment of Ms Binki Taylor as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Stevens as a director (2 pages) |
18 June 2013 | Termination of appointment of Mardi Jamieson as a director (1 page) |
18 June 2013 | Termination of appointment of Mardi Jamieson as a director (1 page) |
18 June 2013 | Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages) |
18 June 2013 | Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages) |
18 June 2013 | Termination of appointment of Steve Bradley as a director (1 page) |
18 June 2013 | Termination of appointment of Susan Steed as a director (1 page) |
18 June 2013 | Appointment of Ms Rahima Fitzwilliam Hall as a director (2 pages) |
18 June 2013 | Appointment of Ms Rahima Fitzwilliam Hall as a director (2 pages) |
13 May 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
13 May 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
5 April 2013 | Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages) |
21 June 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
21 June 2012 | Annual return made up to 16 May 2012 no member list (7 pages) |
16 May 2011 | Incorporation of a Community Interest Company (42 pages) |
16 May 2011 | Incorporation of a Community Interest Company (42 pages) |