229 Union Street
London
SE1 0LR
Director Name | Monique Melanie Tomlinson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | The Africa Centre Hub Arch 28, Old Union Yard Arch 229 Union Street London SE1 0LR |
Director Name | Miss AndrÉA Tshiambi Katalay |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(7 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | The Africa Centre Hub Arch 28, Old Union Yard Arch 229 Union Street London SE1 0LR |
Director Name | Miss Georgina Janice Okoro |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2024) |
Role | Employee |
Country of Residence | England |
Correspondence Address | The Africa Centre Hub Arch 28, Old Union Yard Arch 229 Union Street London SE1 0LR |
Registered Address | The Africa Centre Hub Arch 28, Old Union Yard Arches 229 Union Street London SE1 0LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 January 2019 | Registered office address changed from Impact Hub Kings Cross, 34B York Way Impact Hub Kings Cross 34B York Way London N1 9AB England to Impact Hub Kings Cross 34B York Way London N1 9AB on 2 January 2019 (1 page) |
14 November 2018 | Registered office address changed from The Impact Hub Kings Cross 345 York Way Kings Cross London London M1 9AB to Impact Hub Kings Cross, 34B York Way Impact Hub Kings Cross 34B York Way London N1 9AB on 14 November 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Appointment of Miss Georgina Janice Okoro as a director on 5 December 2016 (2 pages) |
17 December 2016 | Appointment of Miss Georgina Janice Okoro as a director on 5 December 2016 (2 pages) |
26 September 2016 | Incorporation of a Community Interest Company (58 pages) |
26 September 2016 | Incorporation of a Community Interest Company (58 pages) |