East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Mr Andrew David Parsons |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 |
Director Name | Mrs Alison Jane Lambert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building, 1 London EC3V 4AB |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 2018(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building, 1 London EC3V 4AB |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2021) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mr Ian Peter Gibbs |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 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 | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
22 June 2022 | Delivered on: 29 June 2022 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The leasehold property being phase 2, new maker yards, the freehold of which is registered at the land registry under title numbers MAN323433, MAN96172, GM930065 and GM585649. For more details, please refer to the security instrument. Outstanding |
---|---|
9 May 2019 | Delivered on: 10 May 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the leasehold land demised by the lease dated 9 may 2019 being the land and buildings comprising the freehold land registered under title number MAN282409. For more details please refer to the instrument. Outstanding |
17 November 2023 | Change of details for Get Living Plc as a person with significant control on 24 July 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
5 October 2022 | Termination of appointment of Ian Gibbs as a director on 28 September 2022 (1 page) |
5 October 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 28 September 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 June 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
29 June 2022 | Registration of charge 114738040002, created on 22 June 2022 (23 pages) |
24 June 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
2 February 2022 | Appointment of Mr Ian Gibbs as a director on 10 December 2021 (2 pages) |
2 February 2022 | Termination of appointment of Emma Parr as a director on 10 December 2021 (1 page) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
16 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Gregory John Hyatt on 5 May 2021 (2 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
8 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 August 2019 | Resolutions
|
2 August 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
2 August 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
2 August 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Dv4 Administration Limited as a director on 18 July 2019 (1 page) |
2 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
10 May 2019 | Registration of charge 114738040001, created on 9 May 2019 (24 pages) |
10 April 2019 | Notification of Get Living Plc as a person with significant control on 13 March 2019 (2 pages) |
10 April 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
10 April 2019 | Cessation of Middlewood Locks Llp as a person with significant control on 13 March 2019 (1 page) |
29 March 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
14 September 2018 | Termination of appointment of Alison Jane Lambert as a director on 13 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Andrew David Parsons as a director on 13 September 2018 (1 page) |
6 August 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 6 August 2018 (2 pages) |
6 August 2018 | Appointment of Mrs Alison Jane Lambert as a director on 6 August 2018 (2 pages) |
19 July 2018 | Incorporation (32 pages) |