Company NameBrixton Pound Cic
Company StatusActive
Company Number07635113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Tania Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
Brixton
London
SW9 7QD
Director NameMs Emma Jane Davis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
Brixton
London
SW9 7QD
Director NameMr Charlie Waterhouse
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
Brixton
London
SW9 7QD
Director NameMardi Jamieson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Kingsdown Point 136 Palace Road
London
SW2 3JZ
Director NameZachary Monro
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Atlantic Road
London
SW9 8PU
Director NameJoshua Jacob Ryan-Collins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Hub Brixton Pop Brixton
49 Brixton Station Road
London
SW9 8PQ
Director NameSimon Justin Woolf
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 113 Lambeth Town Hall Brixton Hill
Brixton
London
SW2 1RW
Director NameMr Steve Bradley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Kingsdown Point 136 Palace Road
London
SW2 3JZ
Director NameMs Rahima Fitzwilliam Hall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressImpact Hub Brixton Pop Brixton
49 Brixton Station Road
London
SW9 8PQ
Director NameMs Anne Elizabeth Fairbrother
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Hub Brixton Pop Brixton
49 Brixton Station Road
London
SW9 8PQ
Director NameMr Peter Stevens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2014)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 113 Lambeth Town Hall Brixton Hill
Brixton
London
SW2 1RW
Director NameMs Lib Peck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRoom 113 Lambeth Town Hall Brixton Hill
Brixton
London
SW2 1RW
Director NameMiss Susan Elizabeth Steed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressImpact Hub Brixton Pop Brixton
49 Brixton Station Road
London
SW9 8PQ
Director NameMs Ilana Taub
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 September 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address77 Atlantic Road
London
SW9 8PU
Director NameMr Benedict James Caswell Longman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2018)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address77 Atlantic Road
London
SW9 8PU
Director NameMr Niall John Santamaria
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Atlantic Road
London
SW9 8PU
Director NameMs Satchi Dhillon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2019)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Canterbury Crescent
Brixton
London
SW9 7QD
Secretary NameMs Marta Owczarek
StatusResigned
Appointed01 January 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2017)
RoleCompany Director
Correspondence Address77 Atlantic Road
London
SW9 8PU
Secretary NameMr Tom Shakhli
StatusResigned
Appointed28 February 2017(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 September 2017)
RoleCompany Director
Correspondence Address77 Atlantic Road
London
SW9 8PU

Contact

Websitebrixtonpound.org
Email address[email protected]

Location

Registered AddressInternational House Canterbury Crescent
Brixton
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,829
Gross Profit£53,829
Net Worth-£2,176
Cash£52,728
Current Liabilities£54,904

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
17 May 2023Appointment of Dr Vassily Jean Pascal Aristote Pigounides as a director on 17 May 2023 (2 pages)
17 May 2023Appointment of Mr Alexander James Morgan as a director on 17 May 2023 (2 pages)
1 March 2023Micro company accounts made up to 31 May 2022 (12 pages)
24 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 May 2021 (13 pages)
11 June 2021Micro company accounts made up to 31 May 2020 (11 pages)
28 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Satchi Dhillon as a director on 1 June 2019 (1 page)
26 March 2020Micro company accounts made up to 31 May 2019 (11 pages)
8 August 2019Registered 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 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Micro company accounts made up to 31 May 2018 (11 pages)
25 February 2019Cessation of Madeleine Victoria Boomgaarden as a person with significant control on 25 February 2019 (1 page)
25 February 2019Notification of Tania Taylor as a person with significant control on 25 February 2019 (2 pages)
22 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 June 2018Notification of Madeleine Victoria Boomgaarden as a person with significant control on 4 June 2018 (2 pages)
21 June 2018Cessation of Lucy Cava as a person with significant control on 1 June 2018 (1 page)
16 April 2018Termination of appointment of Benedict James Caswell Longman as a director on 3 April 2018 (1 page)
6 March 2018Micro company accounts made up to 31 May 2017 (11 pages)
12 January 2018Termination of appointment of Niall Santamaria as a director on 1 January 2018 (1 page)
28 September 2017Notification of Lucy Cava as a person with significant control on 27 September 2017 (2 pages)
28 September 2017Cessation of Tom Shakhli as a person with significant control on 28 September 2017 (1 page)
28 September 2017Cessation of Tom Shakhli as a person with significant control on 28 September 2017 (1 page)
28 September 2017Notification of Lucy Cava as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Tom Shakhli as a secretary on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Tom Shakhli as a secretary on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Ilana Taub as a director on 7 September 2017 (1 page)
27 September 2017Termination of appointment of Ilana Taub as a director on 7 September 2017 (1 page)
20 July 2017Director's details changed for Ms Satchi Dillon on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Satchi Dillon on 20 July 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
28 February 2017Director's details changed for Ms Satchi Dillon on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Marta Owczarek as a secretary on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Satchi Dillon on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Benedict James Caswell Longman on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Zachary Monro as a director on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Ilana Taub on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Niall Santamaria on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Marta Owczarek as a secretary on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Tom Shakhli as a secretary on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Emma Jane Davis on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Charlie Waterhouse on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Charlie Waterhouse on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Zachary Monro as a director on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Ilana Taub on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Emma Jane Davis on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Tom Shakhli as a secretary on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Niall Santamaria on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Benedict James Caswell Longman on 28 February 2017 (2 pages)
18 August 2016Registered 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 2016Registered 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 2016Director's details changed for Ms Binki Taylor on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Binki Taylor on 1 July 2016 (2 pages)
7 July 2016Appointment of Ms Marta Owczarek as a secretary on 1 January 2016 (2 pages)
7 July 2016Appointment of Ms Marta Owczarek as a secretary on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (9 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (9 pages)
9 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
9 March 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
11 February 2016Appointment of Ms Ilana Taub as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Ben Longman as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Charlie Waterhouse as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Ms Satchi Dillon as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Niall Santamaria as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Anne Elizabeth Fairbrother as a director on 1 September 2015 (1 page)
11 February 2016Appointment of Ms Emma Jane Davis as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Ms Emma Jane Davis as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Joshua Jacob Ryan-Collins as a director on 1 September 2015 (1 page)
11 February 2016Appointment of Ms Satchi Dillon as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Charlie Waterhouse as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Rahima Fitzwilliam Hall as a director on 1 September 2015 (1 page)
11 February 2016Appointment of Ms Ilana Taub as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Niall Santamaria as a director on 1 September 2015 (2 pages)
11 February 2016Appointment of Mr Ben Longman as a director on 1 September 2015 (2 pages)
11 February 2016Termination of appointment of Joshua Jacob Ryan-Collins as a director on 1 September 2015 (1 page)
11 February 2016Termination of appointment of Rahima Fitzwilliam Hall as a director on 1 September 2015 (1 page)
11 February 2016Termination of appointment of Anne Elizabeth Fairbrother as a director on 1 September 2015 (1 page)
29 January 2016Termination of appointment of Susan Elizabeth Steed as a director on 1 September 2015 (1 page)
29 January 2016Termination of appointment of Susan Elizabeth Steed as a director on 1 September 2015 (1 page)
14 October 2015Registered 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 2015Registered 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 2015Annual return made up to 16 May 2015 no member list (4 pages)
6 August 2015Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page)
6 August 2015Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page)
6 August 2015Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page)
6 August 2015Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page)
6 August 2015Termination of appointment of Peter Stevens as a director on 5 June 2014 (1 page)
6 August 2015Termination of appointment of Simon Justin Woolf as a director on 5 June 2014 (1 page)
6 August 2015Annual return made up to 16 May 2015 no member list (4 pages)
13 March 2015Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page)
13 March 2015Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page)
13 March 2015Termination of appointment of Lib Peck as a director on 1 March 2015 (1 page)
19 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (6 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (6 pages)
9 June 2014Appointment of Miss Susan Elizabeth Steed as a director (2 pages)
9 June 2014Appointment of Miss Susan Elizabeth Steed as a director (2 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
19 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
19 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
18 June 2013Appointment of Ms Lib Peck as a director (2 pages)
18 June 2013Appointment of Ms Anne Elizabeth Fairbrother as a director (2 pages)
18 June 2013Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages)
18 June 2013Appointment of Ms Binki Taylor as a director (2 pages)
18 June 2013Termination of appointment of Steve Bradley as a director (1 page)
18 June 2013Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages)
18 June 2013Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages)
18 June 2013Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages)
18 June 2013Appointment of Ms Anne Elizabeth Fairbrother as a director (2 pages)
18 June 2013Appointment of Mr Peter Stevens as a director (2 pages)
18 June 2013Termination of appointment of Susan Steed as a director (1 page)
18 June 2013Appointment of Ms Lib Peck as a director (2 pages)
18 June 2013Appointment of Ms Binki Taylor as a director (2 pages)
18 June 2013Appointment of Mr Peter Stevens as a director (2 pages)
18 June 2013Termination of appointment of Mardi Jamieson as a director (1 page)
18 June 2013Termination of appointment of Mardi Jamieson as a director (1 page)
18 June 2013Director's details changed for Simon Justin Woolf on 1 June 2012 (2 pages)
18 June 2013Director's details changed for Joshua Jacob Ryan-Collins on 1 June 2012 (2 pages)
18 June 2013Termination of appointment of Steve Bradley as a director (1 page)
18 June 2013Termination of appointment of Susan Steed as a director (1 page)
18 June 2013Appointment of Ms Rahima Fitzwilliam Hall as a director (2 pages)
18 June 2013Appointment of Ms Rahima Fitzwilliam Hall as a director (2 pages)
13 May 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
13 May 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 April 2013Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Flat 7 Kingsdown Point 136 Palace Road London SW2 3JZ on 5 April 2013 (2 pages)
21 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
21 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
16 May 2011Incorporation of a Community Interest Company (42 pages)
16 May 2011Incorporation of a Community Interest Company (42 pages)