London
SE1 2ES
Director Name | Mr Christopher James Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sustainable Workspaces 5th Floor, County Hall Belvedere Road London SE1 7PB |
Director Name | Mr Andrew Christopher Wordsworth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sustainable Workspaces 5th Floor, County Hall Belvedere Road London SE1 7PB |
Registered Address | Sustainable Workspaces 5th Floor, County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
6 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
---|---|
6 November 2020 | Change of details for Mr Peter Shortt as a person with significant control on 2 March 2020 (2 pages) |
6 November 2020 | Notification of Christopher James Morris as a person with significant control on 2 March 2020 (2 pages) |
6 November 2020 | Notification of Andrew Christopher Wordsworth as a person with significant control on 2 March 2020 (2 pages) |
7 October 2020 | Memorandum and Articles of Association (19 pages) |
6 October 2020 | Change of share class name or designation (2 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
15 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019 (1 page) |
21 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 July 2018 | Registered office address changed from Sustainable Bridges 29, Shand Street London SE1 2ES England to 105 Sumner Street London SE1 9HZ on 11 July 2018 (1 page) |
7 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
26 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Resolutions
|
18 January 2018 | Appointment of Mr Andrew Christopher Wordsworth as a director on 17 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Christopher James Morris as a director on 17 January 2018 (2 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|