London
E20 1JN
Director Name | Ms Shirley Ann Rodrigues |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Deputy Mayor, Environment & Energy |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Mrs Andrea Clarke |
---|---|
Status | Current |
Appointed | 29 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Justine Anne Curry |
---|---|
Status | Current |
Appointed | 29 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Michael Robert Arnold |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Lord Edward Julian Udny-Lister |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2016) |
Role | Senior Public Servant |
Country of Residence | England |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Director Name | Mr Martin David Clarke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr David Simon Lunts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Secretary Name | Martin Patrick William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Windsor House 42-50 Victoria Street London SW1H 0TL |
Secretary Name | Howard Ernest Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | David John Gallie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2023) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Mr Rickardo Hyatt |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2022) |
Role | Executive Director, Housing And Land |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square London E20 1JN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.london.gov.uk |
---|
Registered Address | 5 Endeavour Square London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Greater London Authority 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£90,227,000 |
Gross Profit | -£38,019,000 |
Net Worth | £153,290,000 |
Cash | £25,833,000 |
Current Liabilities | £46,166,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 January 2021 | Appointment of Mr Rickardo Hyatt as a director on 1 January 2021 (2 pages) |
---|---|
12 January 2021 | Termination of appointment of David Simon Lunts as a director on 31 December 2020 (1 page) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Martin David Clarke as a director on 31 March 2020 (1 page) |
31 March 2020 | Appointment of David John Gallie as a director on 31 March 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (57 pages) |
7 November 2019 | Change of details for Greater London Authority as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
21 January 2019 | Group of companies' accounts made up to 31 March 2018 (52 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page) |
29 November 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
29 November 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
2 November 2016 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
26 October 2016 | Appointment of Mr David John Bellamy as a director on 12 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David John Bellamy as a director on 12 October 2016 (2 pages) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
7 October 2016 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page) |
20 May 2016 | Termination of appointment of Edward Julian Udny-Lister as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Edward Julian Udny-Lister as a director on 9 May 2016 (1 page) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 October 2015 | Full accounts made up to 31 March 2015 (52 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (52 pages) |
24 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 November 2014 | Full accounts made up to 31 March 2014 (58 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (58 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Full accounts made up to 31 March 2013 (50 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (50 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
19 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
6 March 2012 | Appointment of Martin Patrick William Jones as a secretary (3 pages) |
6 March 2012 | Appointment of Martin Patrick William Jones as a secretary (3 pages) |
5 March 2012 | Appointment of Sir Edward Julian Udny-Lister as a director (3 pages) |
5 March 2012 | Appointment of Sir Edward Julian Udny-Lister as a director (3 pages) |
5 March 2012 | Appointment of Mr David Simon Lunts as a director (3 pages) |
5 March 2012 | Appointment of Mr Martin David Clarke as a director (3 pages) |
5 March 2012 | Appointment of Mr Martin David Clarke as a director (3 pages) |
5 March 2012 | Appointment of Howard Ernest Carter as a secretary (3 pages) |
5 March 2012 | Appointment of Mr David Simon Lunts as a director (3 pages) |
5 March 2012 | Appointment of Howard Ernest Carter as a secretary (3 pages) |
24 February 2012 | Termination of appointment of Everdirector Limited as a director (2 pages) |
24 February 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Michael Arnold as a director (2 pages) |
24 February 2012 | Termination of appointment of Everdirector Limited as a director (2 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Michael Arnold as a director (2 pages) |
24 February 2012 | Resolutions
|
25 January 2012 | Incorporation (18 pages) |
25 January 2012 | Incorporation (18 pages) |