203-213 Mare Street
London
E8 3LY
Director Name | Dr Philip Isaac |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY |
Director Name | Ms Sinead Conneely |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2017(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY |
Director Name | Steven Thomas Kennedy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gossamer Gardens London E2 9FN |
Director Name | Mr Daniel Hartman Bergsagel |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 17 January 2017(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY |
Director Name | Annabel Trager Koeck |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2017(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY |
Registered Address | Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 November 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Annabel Trager Koeck as a director on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Daniel Hartman Bergsagel as a director on 12 January 2023 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
18 February 2022 | Registered office address changed from 24 Gossamer Gardens London E2 9FN England to Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY on 18 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
12 March 2021 | Registered office address changed from 65 Gossamer Gardens London E2 9FN England to 24 Gossamer Gardens London E2 9FN on 12 March 2021 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 May 2020 | Termination of appointment of Steven Thomas Kennedy as a director on 6 May 2020 (1 page) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 July 2019 | Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 65 Gossamer Gardens London E2 9FN on 30 July 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 June 2017 | Registered office address changed from 100 st John Street Clerkenwell London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 100 st John Street Clerkenwell London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 June 2017 (1 page) |
15 February 2017 | Appointment of Ms Sinead Conneely as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Sinead Conneely as a director on 15 February 2017 (2 pages) |
17 January 2017 | Incorporation of a Community Interest Company (66 pages) |
17 January 2017 | Incorporation of a Community Interest Company (66 pages) |