London
EC1V 8BR
Director Name | Ms Sarah Elizabeth Henderson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Emma Michelle Frost |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Regeneration Manager |
Country of Residence | England |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Secretary Name | Matthew McStravick |
---|---|
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Leander Bindewald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stockwell Terrace London SW9 0QD |
Director Name | Dr Allison Elizabeth Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2014(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Francesca Cignola |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Richard Anthony Sumray |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Matthew McStravick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Jan Willem Jonker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch,British |
Status | Resigned |
Appointed | 27 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 June 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 38 Mayfield Avenue London N14 6DU |
Secretary Name | Miss Karen Michelle Grace Partridge |
---|---|
Status | Resigned |
Appointed | 26 August 2014(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Level 10 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Ms Karen Michelle Grace Partridge |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56 Cecile Park London N8 9AU |
Website | economyofhours.com |
---|
Registered Address | 27 Dingley Place London EC1V 8BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 March 2020 | Termination of appointment of Karen Michelle Grace Partridge as a director on 27 March 2020 (1 page) |
29 March 2020 | Registered office address changed from Level 10 1 Stratford Place Montfichet Road London E20 1EJ to 27 Dingley Place London EC1V 8BR on 29 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Emma Michelle Frost as a director on 27 March 2020 (1 page) |
27 March 2020 | Appointment of Ms Sarah Elizabeth Henderson as a director on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Karen Michelle Grace Partridge as a secretary on 27 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
25 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Jonathan Oliver Robinson as a director on 14 December 2017 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
1 September 2016 | Termination of appointment of Matthew Mcstravick as a director on 19 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Matthew Mcstravick as a director on 19 August 2016 (1 page) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
14 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 July 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 July 2015 | Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages) |
1 July 2015 | Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages) |
1 July 2015 | Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page) |
10 March 2015 | Termination of appointment of Matthew Mcstravick as a secretary on 26 August 2014 (1 page) |
10 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 18 February 2015 no member list (6 pages) |
10 March 2015 | Termination of appointment of Matthew Mcstravick as a secretary on 26 August 2014 (1 page) |
30 September 2014 | Appointment of Miss Karen Michelle Grace Partridge as a secretary on 26 August 2014 (2 pages) |
30 September 2014 | Appointment of Miss Karen Michelle Grace Partridge as a secretary on 26 August 2014 (2 pages) |
4 July 2014 | Appointment of Francesca Cignola as a director (3 pages) |
4 July 2014 | Appointment of Jan-William Jonker as a director (3 pages) |
4 July 2014 | Appointment of Dr Allison Elizabeth Smith as a director (3 pages) |
4 July 2014 | Appointment of Leander Bindewald as a director (2 pages) |
4 July 2014 | Appointment of Matthew Mcstravick as a director (3 pages) |
4 July 2014 | Appointment of Richard Anthony Sumray as a director (3 pages) |
4 July 2014 | Appointment of Dr Allison Elizabeth Smith as a director (3 pages) |
4 July 2014 | Appointment of Leander Bindewald as a director (2 pages) |
4 July 2014 | Appointment of Francesca Cignola as a director (3 pages) |
4 July 2014 | Appointment of Richard Anthony Sumray as a director (3 pages) |
4 July 2014 | Appointment of Matthew Mcstravick as a director (3 pages) |
4 July 2014 | Appointment of Jan-William Jonker as a director (3 pages) |
18 February 2014 | Incorporation of a Community Interest Company (40 pages) |
18 February 2014 | Incorporation of a Community Interest Company (40 pages) |