London
SE1 4YB
Director Name | Dr Nicholas John Bowes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Ms Rachel Juliet Heilbron |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Ms Fiona Carswell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Miss Abigail Mary Ruth Malortie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Plough Place London EC4A 1DE |
Director Name | Mr Ben Mark Rogers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 32-33 Hatton Garden London EC1N 8DL |
Director Name | Ms Elizabeth Jane Meek |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE |
Director Name | Mr Richard Francis John Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2021) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | Unit 1 32-33 Hatton Garden London EC1N 8DL |
Director Name | Ms Liz Peace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 32-33 Hatton Garden London EC1N 8DL |
Director Name | Mr Timothy Edwin Albert Collerton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Unit 1 32-33 Hatton Garden London EC1N 8DL |
Telephone | 020 70210174 |
---|---|
Telephone region | London |
Registered Address | House Of Sport 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Centre For London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,698 |
Current Liabilities | £6,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 January 2021 | Termination of appointment of Ben Mark Rogers as a director on 4 January 2021 (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 March 2019 | Termination of appointment of Timothy Edwin Albert Collerton as a director on 18 October 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Registered office address changed from Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England to Unit 1 32-33 Hatton Garden London EC1N 8DL on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England to Unit 1 32-33 Hatton Garden London EC1N 8DL on 24 August 2017 (1 page) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Appointment of Mr Tim Collerton as a director on 3 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Tim Collerton as a director on 3 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Elizabeth Jane Meek as a director on 3 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Elizabeth Jane Meek as a director on 3 May 2017 (1 page) |
27 October 2016 | Registered office address changed from 1 Plough Place London EC4A 1DE to Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 1 Plough Place London EC4A 1DE to Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE on 27 October 2016 (1 page) |
5 October 2016 | Appointment of Ms Liz Peace as a director on 7 July 2016 (2 pages) |
5 October 2016 | Appointment of Ms Liz Peace as a director on 7 July 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 April 2016 | Appointment of Mr Richard Francis John Brown as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Richard Francis John Brown as a director on 6 April 2016 (2 pages) |
3 March 2016 | Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Abigail Mary Ruth Malortie as a director on 31 December 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Miss Abigail Mary Ruth Malortie on 20 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Miss Abigail Mary Ruth Malortie on 20 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 4 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages) |
25 June 2014 | Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages) |
25 June 2014 | Director's details changed for Miss Abigail Mary Ruth Malortie on 1 September 2013 (2 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 July 2013 | Appointment of Mrs Elizabeth Jane Meek as a director (2 pages) |
4 July 2013 | Appointment of Mrs Elizabeth Jane Meek as a director (2 pages) |
27 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 June 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 June 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
24 June 2013 | Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page) |
11 June 2013 | Incorporation (15 pages) |
11 June 2013 | Incorporation (15 pages) |