East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Regional Director Of Europe |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leandenhall Street London EC3V 4AB |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Website | eastvillagelondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37017938 |
Telephone region | London |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
1 December 2023 | Company name changed qdd ev N05 LIMITED\certificate issued on 01/12/23
|
---|---|
14 November 2023 | Change of details for Qdd Ev N05 Holdco 2 Limited as a person with significant control on 24 July 2023 (2 pages) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
24 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
8 August 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 August 2019 | Resolutions
|
1 August 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
31 July 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
30 July 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
25 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page) |
5 April 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
11 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
9 November 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 November 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 November 2016 | Appointment of Dv4 Administration Limited as a director on 18 November 2016 (2 pages) |
23 November 2016 | Appointment of Dv4 Administration Limited as a director on 18 November 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 October 2016 | Appointment of Jeremy Martin Holmes as a director on 7 October 2016 (2 pages) |
20 October 2016 | Appointment of Jeremy Martin Holmes as a director on 7 October 2016 (2 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|