London
EC1R 5HL
Secretary Name | Trevor Michael Summerfield |
---|---|
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Michael David Rangecroft |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Miss Laura Jayne Trussler |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mrs Holly Elizabeth Medina |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Frederick James Corneby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Airline Cabin Crew |
Country of Residence | England |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Michael David Rangecroft |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Helen Watson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2015) |
Role | Homless Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Director Name | Mr Frederick James Corneby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2017) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Website | www.ethical-lettings.com |
---|---|
Email address | [email protected] |
Telephone | 01932 690916 |
Telephone region | Weybridge |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,820 |
Cash | £19,240 |
Current Liabilities | £22,579 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
---|---|
7 February 2020 | Director's details changed for Michael David Rangecroft on 1 February 2020 (2 pages) |
7 February 2020 | Appointment of Miss Holly Elizabeth Bradshaw-Taylor as a director on 1 February 2020 (2 pages) |
7 February 2020 | Appointment of Miss Laura Jayne Trussler as a director on 1 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
10 November 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
16 June 2017 | Termination of appointment of Frederick James Corneby as a director on 2 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Frederick James Corneby as a director on 2 June 2017 (2 pages) |
16 June 2017 | Appointment of Michael David Rangecroft as a director on 2 June 2017 (3 pages) |
16 June 2017 | Appointment of Michael David Rangecroft as a director on 2 June 2017 (3 pages) |
23 March 2017 | Director's details changed for Mr Frederick James Corneby on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Frederick James Corneby on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Georgina Rangecroft on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
23 March 2017 | Director's details changed for Georgina Rangecroft on 23 March 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 March 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 19 January 2016 no member list (3 pages) |
12 December 2015 | Appointment of Mr Frederick James Corneby as a director on 1 December 2015 (3 pages) |
12 December 2015 | Termination of appointment of Helen Watson as a director on 1 December 2015 (2 pages) |
12 December 2015 | Termination of appointment of Helen Watson as a director on 1 December 2015 (2 pages) |
12 December 2015 | Appointment of Mr Frederick James Corneby as a director on 1 December 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Registered office address changed from , 19a Goodge Street, London, W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 October 2015 (1 page) |
25 March 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
4 March 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
4 March 2014 | Annual return made up to 19 January 2014 no member list (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 March 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
14 March 2013 | Annual return made up to 19 January 2013 no member list (3 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
26 November 2012 | Termination of appointment of Michael Rangecroft as a director (2 pages) |
26 November 2012 | Appointment of Helen Watson as a director (3 pages) |
26 November 2012 | Termination of appointment of Michael Rangecroft as a director (2 pages) |
26 November 2012 | Appointment of Helen Watson as a director (3 pages) |
21 February 2012 | Termination of appointment of Frederick Corneby as a director (2 pages) |
21 February 2012 | Termination of appointment of Frederick Corneby as a director (2 pages) |
21 February 2012 | Director's details changed for Georgina Summerfield on 15 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Georgina Summerfield on 15 February 2012 (3 pages) |
19 January 2012 | Incorporation of a Community Interest Company (43 pages) |
19 January 2012 | Incorporation of a Community Interest Company (43 pages) |