London
SE1 9SG
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Mark Alexander Epstein |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelmsford Road London E18 2PW |
Director Name | Mr Tom Gutteridge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Francis Avenue St Albans Hertfordshire A15 6BL |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Underwood Street London N1 7JQ |
Director Name | Mr Jimmy Donal Wales |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8a Nottingham Place London W1U 5NB |
Director Name | Mr Mathew Christopher Lea |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Underwood Street London N1 7JQ |
Director Name | Mr Anne-Klaas Klass Zwart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Underwood Street London N1 7JQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | https://www.thepeoplesoperator.c |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.2m at £0.0001 | People's Operator PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,458,419 |
Cash | £30,092 |
Current Liabilities | £3,539,711 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2016 | Delivered on: 14 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2020 | Notice of move from Administration to Dissolution (37 pages) |
27 November 2019 | Notice of resignation of an administrator (4 pages) |
1 November 2019 | Notice of deemed approval of proposals (74 pages) |
18 September 2019 | Administrator's progress report (35 pages) |
7 May 2019 | Statement of affairs with form AM02SOA (7 pages) |
16 April 2019 | Statement of administrator's proposal (74 pages) |
4 March 2019 | Registered office address changed from Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ England to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2019 (2 pages) |
28 February 2019 | Appointment of an administrator (3 pages) |
1 August 2018 | Termination of appointment of Jimmy Donal Wales as a director on 25 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
22 November 2017 | Termination of appointment of Anne-Klaas Klass Zwart as a director on 30 September 2017 (1 page) |
22 November 2017 | Termination of appointment of Tom Gutteridge as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Tom Gutteridge as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Anne-Klaas Klass Zwart as a director on 30 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Samuel Richard Tillotson as a director on 11 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Samuel Richard Tillotson as a director on 11 October 2017 (2 pages) |
1 August 2017 | Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 26 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 July 2016 | Registration of charge 079781140001, created on 11 July 2016 (30 pages) |
14 July 2016 | Registration of charge 079781140001, created on 11 July 2016 (30 pages) |
22 June 2016 | Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Anne-Klaas Zwart as a director on 13 June 2016 (3 pages) |
22 June 2016 | Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Anne-Klaas Zwart as a director on 13 June 2016 (3 pages) |
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page) |
5 June 2015 | Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page) |
5 June 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page) |
25 February 2015 | Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 11 February 2015 (1 page) |
29 January 2015 | Appointment of Matthew Christopher Lea as a director on 16 January 2015 (3 pages) |
29 January 2015 | Appointment of Matthew Christopher Lea as a director on 16 January 2015 (3 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
29 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 April 2014 | Appointment of Jimmy Donal Wales as a director (3 pages) |
30 April 2014 | Appointment of Jimmy Donal Wales as a director on 17 January 2014 (3 pages) |
30 April 2014 | Appointment of Jimmy Donal Wales as a director on 17 January 2014 (3 pages) |
11 April 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
3 March 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
24 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Appointment of Andrew Ian Rosenfeld as a director on 13 November 2012 (3 pages) |
16 November 2012 | Appointment of Andrew Ian Rosenfeld as a director (3 pages) |
16 November 2012 | Appointment of Andrew Ian Rosenfeld as a director on 13 November 2012 (3 pages) |
14 November 2012 | Change of name notice (2 pages) |
14 November 2012 | Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Change of name notice (2 pages) |
14 November 2012 | Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
|
5 November 2012 | Memorandum and Articles of Association (42 pages) |
5 November 2012 | Memorandum and Articles of Association (42 pages) |
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Change of name notice (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
1 May 2012 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2012 (2 pages) |
1 May 2012 | Appointment of Mark Epstein as a director on 18 April 2012 (3 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2012 (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Appointment of Mark Epstein as a director (3 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 1 Limited as a director on 18 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 2 Limited as a director on 18 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 2 Limited as a director on 18 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
1 May 2012 | Appointment of Tom Gutteridge as a director (3 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
1 May 2012 | Appointment of Tom Gutteridge as a director on 18 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
1 May 2012 | Appointment of Tom Gutteridge as a director on 18 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Christopher Alan Mackie as a director on 18 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Alan Mackie as a director on 18 April 2012 (2 pages) |
1 May 2012 | Appointment of Mark Epstein as a director on 18 April 2012 (3 pages) |
1 May 2012 | Termination of appointment of Olswang Directors 1 Limited as a director on 18 April 2012 (2 pages) |
6 March 2012 | Incorporation (45 pages) |
6 March 2012 | Incorporation (45 pages) |