London
SE16 3UQ
Director Name | Mr Nordene Maimoni |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 25 July 2022(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Waste Contractor |
Country of Residence | England |
Correspondence Address | 9 Market Place London SE16 3UQ |
Director Name | Mr David Reed |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 July 2022(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Market Place London SE16 3UQ |
Director Name | Mr Russell William Dryden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Fishmonger |
Country of Residence | England |
Correspondence Address | 26 Redwood Close London SE16 5NJ |
Director Name | Mr Michael Donovan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Miss Kate Joanne Agard Nottidge |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 16 March 2017) |
Role | Community Engagment |
Country of Residence | England |
Correspondence Address | 9 Market Place London SE16 3UQ |
Director Name | Mrs Julia Monica Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Joseph George Catchesides |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2022) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Ms Ann Clayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2023) |
Role | Community Development Manager |
Country of Residence | England |
Correspondence Address | 9 Market Place London SE16 3UQ |
Director Name | Mr Teslim Obisesan |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mrs Vera Ann Keech |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2019) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Registered Address | 9 Market Place London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
2 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Termination of appointment of Ann Clayton as a director on 18 March 2023 (1 page) |
25 July 2022 | Appointment of Mr David Reed as a director on 25 July 2022 (2 pages) |
25 July 2022 | Appointment of Mr Nordene Maimoni as a director on 25 July 2022 (2 pages) |
25 July 2022 | Appointment of Mr Michael Donovan as a director on 25 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Joseph George Catchesides as a director on 22 July 2022 (1 page) |
25 July 2022 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England to 9 Market Place London SE16 3UQ on 25 July 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Termination of appointment of Teslim Obisesan as a director on 26 April 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
11 October 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Julia Monica Taylor as a director on 9 August 2019 (1 page) |
22 July 2019 | Termination of appointment of Vera Ann Keech as a director on 22 July 2019 (1 page) |
15 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Michael Donovan as a director on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mrs Vera Ann Keech as a director on 10 July 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2018 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
26 February 2018 | Appointment of Mr Teslim Obisesan as a director on 26 February 2018 (2 pages) |
26 February 2018 | Cessation of Russell William Dryden as a person with significant control on 6 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Russell William Dryden as a director on 6 December 2017 (1 page) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 April 2017 | Registered office address changed from 9 Market Place London SE16 3UQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Kate Joanne Agard Nottidge as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Kate Joanne Agard Nottidge as a director on 16 March 2017 (1 page) |
19 April 2017 | Registered office address changed from 9 Market Place London SE16 3UQ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 19 April 2017 (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
16 January 2017 | Appointment of Miss Kate Joanne Agard Nottidge as a director on 12 January 2017 (2 pages) |
16 January 2017 | Appointment of Miss Kate Joanne Agard Nottidge as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Ann Clayton as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Ann Clayton as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Julia Monica Taylor as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Joseph George Catchesides as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Julia Monica Taylor as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Joseph George Catchesides as a director on 12 January 2017 (2 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Michael Donovan on 1 August 2015 (2 pages) |
4 August 2016 | Director's details changed for Michael Donovan on 1 August 2015 (2 pages) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
18 July 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
29 July 2014 | Incorporation of a Community Interest Company (47 pages) |
29 July 2014 | Incorporation of a Community Interest Company (47 pages) |