London
EC1V 2NX
Director Name | Mr Marvin Mileham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greater London Authority 169 Union Street London SE1 0LL |
Director Name | Mr Francis Caestecker |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 December 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Gunther Jancke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 May 2023(8 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Secretary Name | Mr Francis Caestecker |
---|---|
Status | Current |
Appointed | 23 May 2023(8 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB |
Director Name | Mr Stephen John Teagle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Director Name | Mr Trevor Dempsey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 August 2018) |
Role | Construction/Development Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Patrick O'Donnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Director Name | Cllr Rachel Mary Alice Saunders |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Miss Hannah Sarah Emery-Wright |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2023) |
Role | Communities Manager, London Clt |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cavell Street Whitechapel London E1 2JA |
Director Name | Ms Shadi Mireskandari Brazell |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greater London Authority 169 Union Street London SE1 0LL |
Director Name | Ms Valerie Jean Whitehead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Tower Hamlets Town Hall Mulberry Place 5 Clove Crescent London E3 2BG |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Status | Resigned |
Appointed | 03 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 11 Tower View Kings Hill West Malling Kent ME19 4UY |
Director Name | Mark Fretwell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2023) |
Role | Community Mobilisation Manager |
Country of Residence | England |
Correspondence Address | Peabody 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2016(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2020) |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
7 December 2023 | Cessation of Linden Limited as a person with significant control on 23 May 2023 (1 page) |
---|---|
7 December 2023 | Termination of appointment of Hannah Sarah Emery-Wright as a director on 23 May 2023 (1 page) |
13 September 2023 | Appointment of Mr Francis Caestecker as a secretary on 23 May 2023 (2 pages) |
13 September 2023 | Termination of appointment of Stephen John Teagle as a director on 23 May 2023 (1 page) |
13 September 2023 | Registered office address changed from 11 Tower View Kings Hill West Malling Kent ME19 4UY England to 128 City Road London EC1V 2NX on 13 September 2023 (1 page) |
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
30 January 2023 | Director's details changed for Miss Hannah Sarah Emery-Wight on 18 February 2019 (2 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Martin Patrick O'donnell as a director on 13 June 2022 (1 page) |
29 July 2022 | Termination of appointment of Valerie Jean Whitehead as a director on 13 June 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
9 March 2022 | Appointment of Mark Fretwell as a director on 1 December 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
20 December 2021 | Appointment of Mr Francis Caestecker as a director on 1 December 2021 (2 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
2 July 2021 | Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021 (1 page) |
14 May 2021 | Appointment of Mr Marvin Mileham as a director on 10 January 2021 (2 pages) |
12 May 2021 | Termination of appointment of Shadi Mireskandari Brazell as a director on 3 March 2020 (1 page) |
9 February 2021 | Director's details changed for Mr Robert John Church on 9 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Mr Stephen John Teagle on 9 February 2021 (2 pages) |
26 August 2020 | Change of details for Linden Limited as a person with significant control on 8 January 2020 (2 pages) |
29 May 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 (1 page) |
17 February 2020 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 17 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
13 March 2019 | Termination of appointment of Rachel Mary Alice Saunders as a director on 21 February 2019 (1 page) |
6 March 2019 | Appointment of Councillor Valerie Jean Whitehead as a director on 21 February 2019 (2 pages) |
25 February 2019 | Appointment of Ms Shadi Mireskandari Brazell as a director on 21 February 2019 (2 pages) |
25 February 2019 | Appointment of Miss Hannah Sarah Emery-Wight as a director on 18 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Trevor Dempsey as a director on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Robert John Church as a director on 1 August 2018 (2 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
19 January 2017 | Memorandum and Articles of Association (22 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Memorandum and Articles of Association (22 pages) |
19 January 2017 | Resolutions
|
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Appointment of Ms Rachel Saunders as a director on 19 July 2016 (2 pages) |
5 August 2016 | Appointment of Ms Rachel Saunders as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Martin Patrick O'donnell as a director on 22 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Martin Patrick O'donnell as a director on 22 June 2016 (2 pages) |
10 June 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
10 June 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
18 April 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Hodgson House 50 Rainsford Road Chelmsford Essex CM1 2XB United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 April 2016 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
25 February 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
25 February 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
18 February 2016 | Appointment of Mr Trevor Dempsey as a director on 5 August 2015 (2 pages) |
18 February 2016 | Appointment of Mr Trevor Dempsey as a director on 5 August 2015 (2 pages) |
17 February 2016 | Termination of appointment of Adrian Stuart Bohr as a director on 7 July 2015 (1 page) |
17 February 2016 | Termination of appointment of Adrian Stuart Bohr as a director on 7 July 2015 (1 page) |
22 January 2015 | Incorporation (29 pages) |
22 January 2015 | Incorporation (29 pages) |