Queen Elizabeth Park
London
E20 3BS
Director Name | Baroness Lola Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Portfolio Career |
Country of Residence | United Kingdom |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Mr Joseph Francis Lyons |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Ms Sarah Lockhart |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of A&R, Sonyatv |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Ms Louise Jeffreys |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Mr Andrew Adedipe |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Mr Colin Bailey |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Miss Charlotte Thomson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Strategist |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Miss Amy Shepherd |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Impact Producer |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Miss Sophie Beagles |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Principal Regeneration Officer |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Ms Umme Khanom |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
Director Name | Sir William Martin Castell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Sir Robert Stephen O'Brien |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mrs Anita Ruth Zabludowicz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Art Philanthropist |
Country of Residence | United Kingdom |
Correspondence Address | Zabludowicz Collection 176 Prince Of Wales Road London NW5 3PT |
Director Name | Mr Denis Neal Coleman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Mayoral Advisor |
Country of Residence | United Kingdom |
Correspondence Address | London Legacy Development Corporation Level 10, 1 Montfichet Road London E20 1EJ |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Carl Alan Mark Florman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Peter Graham Davies |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Sir Anthony Michael Vaughan Salz |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Stephen Edwin Arthur Stride |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr David Edmonds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(7 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Ms Marie Sylvia Gabriel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr David Nii Sackey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Tokunbo Ajasa-Oluwa |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2021) |
Role | Chief Executive, Career Ready Charity |
Country of Residence | England |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Dr Paul Martin Brickell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 11 months (resigned 10 February 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10, 1 Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Saikat Das |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2020(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plexal Here East Queen Elizabeth Park London E20 3BS |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
20 March 2024 | Appointment of Ms Umme Khanom as a director on 1 June 2023 (2 pages) |
---|---|
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (54 pages) |
20 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Miss Amy Shepherd as a director on 27 November 2022 (2 pages) |
17 April 2023 | Appointment of Miss Sophie Beagles as a director on 27 November 2022 (2 pages) |
17 April 2023 | Appointment of Miss Charlotte Thomson as a director on 27 November 2022 (2 pages) |
12 April 2023 | Full accounts made up to 31 March 2022 (43 pages) |
21 March 2023 | Director's details changed for Baroness Lola Young on 9 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Sir David Charles Maurice Bell on 9 March 2023 (2 pages) |
19 October 2022 | Appointment of Mr Colin Bailey as a director on 1 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from Plexal Here East Queen Elizabeth Park London E20 3BS England to 14 East Bay Lane Plexal Queen Elizabeth Park London E20 3BS on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Saikat Das as a director on 29 September 2022 (1 page) |
27 July 2022 | Registered office address changed from Level 10, 1 Stratford Place Montfichet Road London E20 1EJ England to Plexal Here East Queen Elizabeth Park London E20 3BS on 27 July 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Stephen Edwin Arthur Stride as a director on 5 April 2022 (1 page) |
2 March 2022 | Full accounts made up to 31 March 2021 (40 pages) |
30 June 2021 | Termination of appointment of Robert Stephen O'brien as a director on 24 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Tokunbo Ajasa-Oluwa as a director on 24 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 10 February 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 March 2020 (33 pages) |
11 February 2021 | Termination of appointment of Paul Martin Brickell as a director on 10 February 2021 (1 page) |
20 October 2020 | Second filing for the termination of Marie Sylvia Gabriel as a director (5 pages) |
17 September 2020 | Termination of appointment of Marie Sylvia Gabriel as a director on 12 January 2016 (1 page) |
23 July 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Ms Sarah Lockhart as a director on 12 March 2020 (2 pages) |
14 July 2020 | Appointment of Mr Tokunbo Ajasa-Oluwa as a director on 12 March 2020 (2 pages) |
13 July 2020 | Appointment of Mr Andrew Adedipe as a director on 12 March 2020 (2 pages) |
13 July 2020 | Appointment of Mr Joseph Francis Lyons as a director on 12 March 2020 (2 pages) |
13 July 2020 | Termination of appointment of David Nii Sackey as a director on 12 March 2020 (1 page) |
13 July 2020 | Appointment of Ms Louise Jeffreys as a director on 12 March 2020 (2 pages) |
13 July 2020 | Appointment of Dr Paul Martin Brickell as a director on 12 March 2020 (2 pages) |
13 July 2020 | Appointment of Mr Saikat Das as a director on 12 March 2020 (2 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (29 pages) |
23 April 2019 | Notification of a person with significant control statement (2 pages) |
23 April 2019 | Cessation of William Martin Castell as a person with significant control on 31 March 2018 (1 page) |
17 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
31 July 2018 | Appointment of Baroness Lola Young as a director on 5 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Peter Graham Davies as a director on 30 July 2018 (1 page) |
30 July 2018 | Appointment of Sir David Charles Maurice Bell as a director on 5 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Anthony Michael Vaughan Salz as a director on 25 July 2018 (1 page) |
9 April 2018 | Termination of appointment of William Martin Castell as a director on 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
17 July 2017 | Termination of appointment of Anita Ruth Zabludowicz as a director on 8 April 2017 (1 page) |
17 July 2017 | Termination of appointment of Anita Ruth Zabludowicz as a director on 8 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 December 2016 | Termination of appointment of David Edmonds as a director on 2 November 2016 (1 page) |
13 December 2016 | Termination of appointment of David Edmonds as a director on 2 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Broadway Secretaries Limited as a secretary on 17 October 2016 (1 page) |
25 October 2016 | Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to Level 10, 1 Stratford Place Montfichet Road London E20 1EJ on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Broadway Secretaries Limited as a secretary on 17 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Carl Alan Mark Florman as a director on 29 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Carl Alan Mark Florman as a director on 29 September 2016 (1 page) |
18 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (27 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2016 (27 pages) |
12 April 2016 | Appointment of Sir Anthony Michael Vaughan Salz as a director on 9 September 2015 (2 pages) |
12 April 2016 | Appointment of Sir Anthony Michael Vaughan Salz as a director on 9 September 2015 (2 pages) |
8 April 2016 | Appointment of Mr Steve Stride as a director on 9 September 2015 (2 pages) |
8 April 2016 | Appointment of Mr Steve Stride as a director on 9 September 2015 (2 pages) |
5 April 2016 | Annual return made up to 11 March 2016 no member list (8 pages) |
5 April 2016 | Annual return made up to 11 March 2016 no member list
|
5 April 2016 | Annual return made up to 11 March 2016 no member list
|
4 April 2016 | Termination of appointment of Denis Neal Coleman as a director on 16 September 2015 (1 page) |
4 April 2016 | Termination of appointment of Denis Neal Coleman as a director on 16 September 2015 (1 page) |
1 February 2016 | Appointment of Ms Marie Sylvia Gabriel as a director on 12 January 2016 (2 pages) |
1 February 2016 | Appointment of Ms Marie Sylvia Gabriel as a director on 12 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Nii Sackey as a director on 12 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Nii Sackey as a director on 12 January 2016 (2 pages) |
20 November 2015 | Appointment of Mr David Edmonds as a director on 5 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr David Edmonds as a director on 5 November 2015 (2 pages) |
7 October 2015 | Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages) |
7 October 2015 | Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages) |
7 October 2015 | Appointment of Mr Peter Graham Davies as a director on 8 July 2015 (2 pages) |
30 April 2015 | Appointment of Mr Carl Alan Mark Florman as a director on 23 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Carl Alan Mark Florman as a director on 23 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Geraldine Majella Mary Murphy as a director on 23 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Geraldine Majella Mary Murphy as a director on 23 April 2015 (2 pages) |
11 March 2015 | Incorporation (41 pages) |
11 March 2015 | Incorporation (41 pages) |