Bethnal Green
London
E2 6HG
Director Name | Mehreen Rahman |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Public Affairs & Campaign Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Adarsh Peruvamba |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Ilyas Nagdee |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Race Equality Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Victoria Cabral |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Programmes And Partnerships Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Chris Fairley |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Policy And Partnerships Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Benjamin Haber |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Treasurer/Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Lily Madeleine Macfadyen Tomson |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Senior Research Associate |
Country of Residence | Germany |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Heidi Chow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Director Of Ngo |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Samuel Peter Tarry |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Elizabeth Hutchins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Campaigner For Friends Of The Earth |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Howard Robert Seymour Reed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Sirio CanÓS Canos Donnay |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Phd Student/ Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Anna Luise Laycock |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Daniel Vockins |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 10 Salamanca Place London SE1 7HB |
Director Name | Mr Marvin Johnathan Rees |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Bs5 |
Director Name | Mr Wilfred Hyde Sullivan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Ms Herminda Susana Burgos-Lukes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Director Name | Mr Paul Cotterill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2021) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
Website | www.neweconomyorganisers.org |
---|---|
Email address | [email protected] |
Registered Address | Oxford House Derbyshire Street Bethnal Green London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 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 | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
---|---|
17 August 2023 | Termination of appointment of Adarsh Peruvamba as a director on 13 July 2023 (1 page) |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Benjamin Haber on 15 March 2022 (2 pages) |
5 December 2022 | Appointment of Ms Lily Madeleine Macfadyen Tomson as a director on 1 December 2022 (2 pages) |
5 December 2022 | Appointment of Ms Heidi Chow as a director on 1 December 2022 (2 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Benjamin Haber on 24 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Miss Victoria Louise Langer on 5 September 2020 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
1 October 2021 | Appointment of Mr Benjamin Haber as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Paul Cotterill as a director on 30 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 August 2021 | Registered office address changed from Thor House Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Oxford House Derbyshire Street Bethnal Green London E2 6HG on 5 August 2021 (1 page) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
11 August 2020 | Confirmation statement made on 30 July 2020 with updates (3 pages) |
11 August 2020 | Director's details changed for Victoria Cabral on 11 August 2020 (2 pages) |
6 February 2020 | Director's details changed for Miss Victoria Langer on 6 February 2020 (2 pages) |
5 February 2020 | Appointment of Mr Chris Fairley as a director on 28 January 2020 (2 pages) |
5 February 2020 | Appointment of Mehreen Rahman as a director on 28 January 2020 (2 pages) |
5 February 2020 | Appointment of Victoria Cabral as a director on 28 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Ilyas Nagdee as a director on 28 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Sirio Canós Canos Donnay as a director on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Miss Victoria Langer as a director on 28 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Howard Robert Seymour Reed as a director on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Adarsh Peruvamba as a director on 28 January 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
20 September 2019 | Termination of appointment of Samuel Peter Tarry as a director on 18 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Wilfred Hyde Sullivan as a director on 18 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 30 July 2019 with updates (3 pages) |
7 August 2019 | Director's details changed for Ms Sirio Canós Donnay on 6 August 2019 (2 pages) |
7 June 2019 | Termination of appointment of Herminda Susana Burgos-Lukes as a director on 18 April 2019 (1 page) |
7 June 2019 | Termination of appointment of Elizabeth Hutchins as a director on 1 May 2019 (1 page) |
1 May 2019 | Director's details changed for Ms Sirio Canós Donnay on 30 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Howard Robert Seymour Reed on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Ms Elizabeth Hutchins on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Paul Cotterill on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Ms Herminda Susana Burgos-Lukes on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Wilfred Hyde Sullivan on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Samuel Peter Tarry on 30 April 2019 (2 pages) |
18 October 2018 | Appointment of Mr Paul Cotterill as a director on 12 October 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
6 June 2018 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU15 5AT United Kingdom to Thor House Guildford Road Bagshot Surrey GU19 5NG on 6 June 2018 (1 page) |
4 January 2018 | Termination of appointment of Anna Luise Laycock as a director on 13 December 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
11 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
27 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
27 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
12 January 2017 | Appointment of Ms Herminda Susana Burgos-Lukes as a director on 28 September 2016 (2 pages) |
12 January 2017 | Termination of appointment of Daniel Vockins as a director on 1 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Daniel Vockins as a director on 1 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Wilfred Hyde Sullivan as a director on 19 September 2016 (2 pages) |
12 January 2017 | Appointment of Mr Wilfred Hyde Sullivan as a director on 19 September 2016 (2 pages) |
12 January 2017 | Appointment of Ms Herminda Susana Burgos-Lukes as a director on 28 September 2016 (2 pages) |
11 January 2017 | Registered office address changed from 10 Salamanca Place London SE1 7HB United Kingdom to Queen Anne House Bridge Road Bagshot Surrey GU15 5AT on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 10 Salamanca Place London SE1 7HB United Kingdom to Queen Anne House Bridge Road Bagshot Surrey GU15 5AT on 11 January 2017 (1 page) |
23 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2016 | Termination of appointment of Marvin Johnathan Rees as a director on 20 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Marvin Johnathan Rees as a director on 20 June 2016 (1 page) |
28 October 2015 | Memorandum and Articles of Association (20 pages) |
28 October 2015 | Memorandum and Articles of Association (20 pages) |
17 August 2015 | Director's details changed for Mr Sirio Canós Donnay on 31 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Sirio Canós Donnay on 31 July 2015 (2 pages) |
31 July 2015 | Incorporation (14 pages) |
31 July 2015 | Incorporation
|