London
N4 2HF
Director Name | Ms Make Nakagawa |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 27 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Jonathan Darby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 03 June 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Daniel John Massie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(4 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Secretary Name | Mr Simon Peter Donovan |
---|---|
Status | Current |
Appointed | 16 June 2023(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Dr Meri Johanna Juntti |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 17 April 2024(5 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Associate Professor Of Environmental Governance |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Ms Paula Althea Hines |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mrs Sarah Louise Patrice |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Simon Peter Donovan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2023) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Emmanuel Chigemezu Wachukwu |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 January 2019(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Alexander Durie Robertson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Secretary Name | Mr Simon Peter Donovan |
---|---|
Status | Resigned |
Appointed | 27 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr James Wand |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Ms Sarah Ann Rogers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Dr Sarah Miriam Burke |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Director Name | Mr Michael Philip Woolliscroft |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2024(5 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 19 April 2024) |
Role | Executive/Leadership/Real Estate |
Country of Residence | England |
Correspondence Address | Redmond Community Centre Kayani Avenue London N4 2HF |
Registered Address | Redmond Community Centre Kayani Avenue London N4 2HF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
22 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (30 pages) |
16 June 2023 | Termination of appointment of Sarah Miriam Burke as a director on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Emmanuel Chigemezu Wachukwu as a director on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Simon Peter Donovan as a director on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Simon Peter Donovan as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Sarah Ann Rogers as a director on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Simon Peter Donovan as a secretary on 16 June 2023 (2 pages) |
10 January 2023 | Appointment of Mr Daniel John Massie as a director on 10 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of Alexander Durie Robertson as a director on 5 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
4 November 2022 | Amended total exemption full accounts made up to 31 March 2022 (22 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
27 July 2022 | Director's details changed for Mr Emmanuel Chigemezu Wachukwu on 17 July 2022 (2 pages) |
18 July 2022 | Notification of a person with significant control statement (2 pages) |
16 June 2022 | Appointment of Dr Sarah Miriam Burke as a director on 16 June 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 November 2021 | Appointment of Ms Sarah Ann Rogers as a director on 15 November 2021 (2 pages) |
15 November 2021 | Company name changed mhdt london development trust\certificate issued on 15/11/21
|
12 November 2021 | Cessation of Manor House Development Trust as a person with significant control on 11 April 2021 (1 page) |
12 November 2021 | Appointment of Mr James Wand as a director on 12 November 2021 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
12 April 2021 | Memorandum and Articles of Association (28 pages) |
11 April 2021 | Resolutions
|
6 April 2021 | Director's details changed for Mr Alexander Durie Robertson on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
15 September 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
3 June 2020 | Appointment of Mr Jonathan Darby as a director on 3 June 2020 (2 pages) |
5 May 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (27 pages) |
22 April 2020 | Statement of company's objects (2 pages) |
10 March 2020 | Appointment of Mr Alexander Durie Robertson as a director on 27 February 2020 (2 pages) |
10 March 2020 | Appointment of Ms Make Nakagawa as a director on 27 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Simon Peter Donovan as a secretary on 27 February 2020 (2 pages) |
10 March 2020 | Appointment of Mr Adrew Lonas as a director on 27 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 January 2019 | Cessation of Sarah Louise Patrice as a person with significant control on 2 January 2019 (1 page) |
3 January 2019 | Notification of Manor House Development Trust as a person with significant control on 2 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Emmanuel Chigemezu Wachukwu as a director on 2 January 2019 (2 pages) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
3 January 2019 | Appointment of Mr Simon Peter Donovan as a director on 2 January 2019 (2 pages) |
3 January 2019 | Withdrawal of a person with significant control statement on 3 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Sarah Louise Patrice as a director on 2 January 2019 (1 page) |
2 January 2019 | Registered office address changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES to Redmond Community Centre Kayani Avenue London N4 2HF on 2 January 2019 (1 page) |
20 December 2018 | Incorporation (36 pages) |