6 Canterbury Crescent
London
SW9 7QE
Director Name | Ms Kathryn Beth Renwick |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | International House 6 Canterbury Crescent London SW9 7QD |
Director Name | Ms Anna Godefroy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Canterbury Crescent International House 6 Canterbury Crescent London SW9 7QE |
Secretary Name | Ms Katy Renwick |
---|---|
Status | Current |
Appointed | 12 May 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 6 Canterbury Crescent International House 6 Canterbury Crescent London SW9 7QE |
Secretary Name | Mrs Elisabeth Hannah Ekberg |
---|---|
Status | Resigned |
Appointed | 15 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ |
Secretary Name | Ms Karen Ireland |
---|---|
Status | Resigned |
Appointed | 24 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | 6 Canterbury Crescent International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Ms Kathryn Beth Renwick |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 12 February 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ |
Director Name | Ms Carrie Starbuck |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 6 Canterbury Crescent London SW9 7QD |
Registered Address | 6 Canterbury Crescent International House 6 Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
13 July 2020 | Delivered on: 20 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
---|---|
3 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 091088390001, created on 13 July 2020 (24 pages) |
15 April 2020 | Termination of appointment of Kathryn Beth Renwick as a director on 15 April 2020 (1 page) |
30 March 2020 | Appointment of Ms Carrie Starbuck as a director on 30 March 2020 (2 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
6 November 2019 | Registered office address changed from 6 International House 6 Canterbury Crescent London SW9 7QD England to International House 6 Canterbury Crescent London SW9 7QD on 6 November 2019 (1 page) |
5 September 2019 | Registered office address changed from Impact Brixton 49 Brixton Station Road London SW9 8PQ England to 6 International House 6 Canterbury Crescent London SW9 7QD on 5 September 2019 (1 page) |
31 July 2019 | Notification of Bruno Joseph Lacey as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Cessation of Kathryn Beth Renwick as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Bruno Joseph Lacey as a person with significant control on 19 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 July 2019 | Notification of Kathryn Renwick as a person with significant control on 25 February 2019 (2 pages) |
5 July 2019 | Registered office address changed from Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ England to Impact Brixton 49 Brixton Station Road London SW9 8PQ on 5 July 2019 (1 page) |
25 February 2019 | Appointment of Ms Kathryn Beth Renwick as a director on 25 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Kathryn Beth Renwick as a director on 12 February 2019 (1 page) |
11 February 2019 | Appointment of Ms Kathryn Beth Renwick as a director on 11 February 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
6 January 2016 | Appointment of Ms Karen Ireland as a secretary on 24 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Elisabeth Hannah Ekberg as a secretary on 24 September 2015 (1 page) |
6 January 2016 | Appointment of Ms Karen Ireland as a secretary on 24 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Elisabeth Hannah Ekberg as a secretary on 24 September 2015 (1 page) |
12 October 2015 | Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London SW2 1RW to Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Impact Hub Brixton Lambeth Town Hall Brixton Hill London SW2 1RW to Impact Hub Pop Brixton 49 Brixton Station Road London Lambeth SW9 8PQ on 12 October 2015 (1 page) |
30 July 2015 | Annual return made up to 30 June 2015 no member list (2 pages) |
30 July 2015 | Annual return made up to 30 June 2015 no member list (2 pages) |
29 March 2015 | Appointment of Mrs Elisabeth Hannah Ekberg as a secretary on 15 October 2014 (2 pages) |
29 March 2015 | Appointment of Mrs Elisabeth Hannah Ekberg as a secretary on 15 October 2014 (2 pages) |
30 June 2014 | Incorporation of a Community Interest Company (42 pages) |
30 June 2014 | Incorporation of a Community Interest Company (42 pages) |