London
SE1 4YR
Director Name | Mr Jonathon Hugh Christopher Saxton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mrs Jacqueline Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Consultant/Trainer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Rt Reverend John Warren Gladwin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Retired Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jane Priscilla Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Rosalind Oakley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Stephen John Perry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
22 September 2023 | Appointment of Ms Diane Elizabeth Reid as a director on 19 September 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr Jonathon Hugh Christopher Saxton as a director on 19 September 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
6 October 2018 | Termination of appointment of Stephen John Perry as a director on 2 August 2017 (1 page) |
6 October 2018 | Termination of appointment of Jane Priscilla Smith as a director on 11 June 2017 (1 page) |
30 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Termination of appointment of John Warren Gladwin as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of John Warren Gladwin as a director on 4 July 2017 (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Termination of appointment of Jacqueline Williams as a director on 3 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Jacqueline Williams as a director on 3 May 2016 (1 page) |
12 January 2016 | Appointment of Mr Stephen John Perry as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Stephen John Perry as a director on 11 January 2016 (2 pages) |
4 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
9 September 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
9 September 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
9 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 9 February 2015 (1 page) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|