London
EC2A 3QT
Secretary Name | Mrs Gemma Pawson |
---|---|
Status | Current |
Appointed | 03 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Ms Simone Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Jonathan Paul Edward Temple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Miss Hannah Elizabeth Katherine McGoohan |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Rufus Street London N1 6PE |
Director Name | Mrs Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2022) |
Role | Education Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Rufus Street London Greater London N1 6PE |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 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 | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
14 April 2022 | Delivered on: 3 May 2022 Persons entitled: Gresham House (Nominees) Limited as Security Trustee Classification: A registered charge Particulars: The leasehold property known as st marys' community centre, 5 defoe road, london, N16 0EP and registered at hm land registry with title number AGL404146.. The leasehold property known as part basement floor, part ground level floor and part fourth floor roof space, morley hall, 125-127 mare street, hackney, london, E8 3RH and registered at hm land registry with title number AGL480125.. All the intellectual property.. For more details, please refer to the instrument. Outstanding |
---|---|
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: The leasehold property at st mary's community centre, 5 defoe road , london N16 0EP with title number AGL404146 and the leasehold property at the part basement floor, part ground level floor and part fouth floor roof space at morley hall, 125-127 mare street, london E8. Outstanding |
27 June 2019 | Delivered on: 3 July 2019 Persons entitled: Gcp Asset Backed Income (UK) Limited as Security Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as st mary's community centre, 5 defoe road, london N16 0EP registered at the land registry with title number AGL404146 and the leasehold property known as part basement floor, part ground level floor and part fourth floor roof space, morley hall, 125-127 mare street, hackney london E8. Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Benkert Mcmurdo LTD Longdown Capital LTD Charles Steers Alan Henderson Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 7 November 2017 Persons entitled: Benkert Mcmurdo LTD Longdown Capital LTD Charles Steers Alan Henderson Charles Steers Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 7 November 2017 Persons entitled: Benkert Mcmurdo LTD Longdown Capital LTD Charles Steers Alan Henderson Charles Steers Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Charles Steers Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Classification: A registered charge Outstanding |
21 September 2017 | Delivered on: 11 October 2017 Persons entitled: Benkert Mcmurdo LTD Longdown Capital LTD Charles Steers Alan Henderson Charles Steers Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Charles Steers Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Bryony Tufts Longdown Capital LTD Benckert Mcmurdo LTD Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 15 September 2017 Persons entitled: Benkert Mcmurdo LTD Classification: A registered charge Outstanding |
26 February 2021 | Registration of charge 104011270007, created on 25 February 2021 (73 pages) |
---|---|
10 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from 2-4 Rufus Street London N1 6PE United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 16 October 2020 (1 page) |
13 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
23 July 2020 | Termination of appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 21 July 2020 (1 page) |
14 October 2019 | Confirmation statement made on 29 September 2019 with updates (6 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 August 2019 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 14 August 2019 (2 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Memorandum and Articles of Association (28 pages) |
15 July 2019 | Notification of N Family Holdings Ltd as a person with significant control on 27 June 2019 (2 pages) |
15 July 2019 | Cessation of Philip Sunderland as a person with significant control on 27 June 2019 (1 page) |
12 July 2019 | Resolutions
|
9 July 2019 | Satisfaction of charge 104011270005 in full (1 page) |
3 July 2019 | Registration of charge 104011270006, created on 27 June 2019 (73 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 19 January 2019
|
25 January 2019 | Satisfaction of charge 104011270002 in full (1 page) |
25 January 2019 | Satisfaction of charge 104011270004 in full (1 page) |
25 January 2019 | Satisfaction of charge 104011270003 in full (1 page) |
25 January 2019 | Satisfaction of charge 104011270001 in full (1 page) |
19 December 2018 | Registration of charge 104011270005, created on 19 December 2018 (36 pages) |
18 December 2018 | All of the property or undertaking has been released from charge 104011270004 (1 page) |
18 December 2018 | All of the property or undertaking has been released from charge 104011270002 (1 page) |
18 December 2018 | All of the property or undertaking has been released from charge 104011270001 (1 page) |
18 December 2018 | All of the property or undertaking has been released from charge 104011270003 (1 page) |
2 November 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
30 October 2018 | Second filing of Confirmation Statement dated 29/09/2018 (10 pages) |
30 October 2018 | Second filing of a statement of capital following an allotment of shares on 6 August 2018
|
1 October 2018 | 29/09/18 Statement of Capital gbp 152.2007
|
13 September 2018 | Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
5 September 2018 | Resolutions
|
23 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
2 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
4 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 May 2018 | Registered office address changed from 4 Elder Street London E1 6BT United Kingdom to 2-4 Rufus Street London N1 6PE on 16 May 2018 (1 page) |
7 November 2017 | Registration of charge 104011270003, created on 31 October 2017 (37 pages) |
7 November 2017 | All of the property or undertaking has been released from charge 104011270002 (1 page) |
7 November 2017 | All of the property or undertaking has been released from charge 104011270001 (1 page) |
7 November 2017 | All of the property or undertaking has been released from charge 104011270001 (1 page) |
7 November 2017 | All of the property or undertaking has been released from charge 104011270002 (1 page) |
7 November 2017 | Registration of charge 104011270004, created on 31 October 2017 (23 pages) |
7 November 2017 | Registration of charge 104011270003, created on 31 October 2017 (37 pages) |
7 November 2017 | Registration of charge 104011270004, created on 31 October 2017 (23 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 104011270001 (1 page) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 104011270001 (1 page) |
11 October 2017 | Registration of charge 104011270002, created on 21 September 2017 (32 pages) |
11 October 2017 | Registration of charge 104011270002, created on 21 September 2017 (32 pages) |
15 September 2017 | Registration of charge 104011270001, created on 14 September 2017 (9 pages) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
30 August 2017 | Appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 30 August 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 July 2017 | Registered office address changed from Flat 4 13 Glebe Road London E8 4BD United Kingdom to 4 Elder Street London E1 6BT on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Flat 4 13 Glebe Road London E8 4BD United Kingdom to 4 Elder Street London E1 6BT on 25 July 2017 (1 page) |
31 May 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
31 May 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
31 May 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
31 May 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
11 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
11 February 2017 | Sub-division of shares on 30 January 2017 (4 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|