Company NameBankside Open Spaces Trading Limited
Company StatusActive
Company Number08096770
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Timothy Jake Wood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRed Cross Garden Redcross Way
London
SE1 1HA
Director NameMs Charlotte Gilsenan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRed Cross Garden 15 Redcross Way
London
SE1 1HA
Director NameMr Francois Tarrisse
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed14 December 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRed Cross Garden 15 Redcross Way
London
SE1 1HA
Director NameMs Kualani Thorne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
22 Wimpole Street
London
W1G 8GQ
Director NameMr Martin Edward Stanley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Richborne Terrace
London
SW8 1AX
Director NameMr Adam Ezzamel
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 175n Kennington Road
London
SE11 6ST
Director NameTom Heys
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 Pawtrick Court
92 Webber Street
London
SE1 0GB
Director NameMr Joseph Bonner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2015(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRed Cross Garden Redcross Way
London
SE1 1HA

Location

Registered Address50 Redcross Way
London
SE1 1HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Bankside Open Spaces Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£15,691
Current Liabilities£385,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2020Appointment of Ms Charlotte Gilsenan as a director on 14 December 2020 (2 pages)
21 December 2020Termination of appointment of Joseph Bonner as a director on 14 December 2020 (1 page)
21 December 2020Appointment of Mr Francois Tarrisse as a director on 14 December 2020 (2 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
16 July 2018Termination of appointment of Tom Heys as a director on 26 March 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
20 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Appointment of Mr Joseph Bonner as a director on 4 July 2015 (2 pages)
14 July 2016Termination of appointment of Adam Ezzamel as a director on 4 July 2015 (1 page)
14 July 2016Appointment of Mr Joseph Bonner as a director on 4 July 2015 (2 pages)
14 July 2016Appointment of Mr Timothy Jake Wood as a director on 4 July 2015 (2 pages)
14 July 2016Appointment of Mr Timothy Jake Wood as a director on 4 July 2015 (2 pages)
14 July 2016Termination of appointment of Adam Ezzamel as a director on 4 July 2015 (1 page)
8 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Termination of appointment of Martin Edward Stanley as a director on 21 November 2013 (1 page)
12 August 2014Termination of appointment of Martin Edward Stanley as a director on 21 November 2013 (1 page)
12 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
19 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
11 March 2013Termination of appointment of Kualani Thorne as a director (1 page)
11 March 2013Termination of appointment of Kualani Thorne as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)