London
SE1 1HA
Director Name | Ms Charlotte Gilsenan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Red Cross Garden 15 Redcross Way London SE1 1HA |
Director Name | Mr Francois Tarrisse |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 December 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Red Cross Garden 15 Redcross Way London SE1 1HA |
Director Name | Ms Kualani Thorne |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rd Floor 22 Wimpole Street London W1G 8GQ |
Director Name | Mr Martin Edward Stanley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Richborne Terrace London SW8 1AX |
Director Name | Mr Adam Ezzamel |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Geotechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 175n Kennington Road London SE11 6ST |
Director Name | Tom Heys |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 Pawtrick Court 92 Webber Street London SE1 0GB |
Director Name | Mr Joseph Bonner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2015(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 December 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Red Cross Garden Redcross Way London SE1 1HA |
Registered Address | 50 Redcross Way London SE1 1HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Bankside Open Spaces Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £15,691 |
Current Liabilities | £385,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
21 December 2020 | Appointment of Ms Charlotte Gilsenan as a director on 14 December 2020 (2 pages) |
---|---|
21 December 2020 | Termination of appointment of Joseph Bonner as a director on 14 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Francois Tarrisse as a director on 14 December 2020 (2 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 December 2018 | Registered 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 2018 | Termination of appointment of Tom Heys as a director on 26 March 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Appointment of Mr Joseph Bonner as a director on 4 July 2015 (2 pages) |
14 July 2016 | Termination of appointment of Adam Ezzamel as a director on 4 July 2015 (1 page) |
14 July 2016 | Appointment of Mr Joseph Bonner as a director on 4 July 2015 (2 pages) |
14 July 2016 | Appointment of Mr Timothy Jake Wood as a director on 4 July 2015 (2 pages) |
14 July 2016 | Appointment of Mr Timothy Jake Wood as a director on 4 July 2015 (2 pages) |
14 July 2016 | Termination of appointment of Adam Ezzamel as a director on 4 July 2015 (1 page) |
8 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Martin Edward Stanley as a director on 21 November 2013 (1 page) |
12 August 2014 | Termination of appointment of Martin Edward Stanley as a director on 21 November 2013 (1 page) |
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
19 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
11 March 2013 | Termination of appointment of Kualani Thorne as a director (1 page) |
11 March 2013 | Termination of appointment of Kualani Thorne as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|