London
EC4R 1BE
LLP Designated Member Name | Mr Alexander John Grayson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
LLP Designated Member Name | Mr Paul Andrew Yiannouzis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
LLP Member Name | Empower Community Foundation (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2011(1 year after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
LLP Member Name | Panahpur (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 84 High Street Tonbridge Kent TN9 1AP |
LLP Member Name | The Ashden Trust (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AP |
LLP Member Name | The Jj Charitable Trust (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AP |
LLP Member Name | The Mark Leonard Trust (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AP |
LLP Designated Member Name | Mr Nicholas Kristian Johansen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor The Old Brewery Rollestone Street Salisbury SP1 1DX |
LLP Member Name | Valere Capital Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2016) |
Correspondence Address | 27 Throgmorton Street London EC2N 2AQ |
Website | empowercommunity.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £275,825 |
Gross Profit | £254,668 |
Net Worth | -£644,034 |
Cash | £43,200 |
Current Liabilities | £228,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
6 October 2015 | Delivered on: 9 October 2015 Persons entitled: Peterborough City Council Classification: A registered charge Outstanding |
---|---|
29 June 2011 | Delivered on: 16 July 2011 Persons entitled: Leery Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums secured by the rent depsoit deed see image for full details. Outstanding |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Change of details for Mr Alexander John Grayson as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Member's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
1 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
1 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
6 October 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
25 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
11 July 2016 | Appointment of Empower Community Foundation as a member on 17 May 2011 (2 pages) |
11 July 2016 | Appointment of Empower Community Foundation as a member on 17 May 2011 (2 pages) |
11 July 2016 | Annual return made up to 17 May 2016 (4 pages) |
11 July 2016 | Annual return made up to 17 May 2016 (4 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
6 May 2016 | Termination of appointment of Valere Capital Partners Llp as a member on 29 March 2016 (1 page) |
6 May 2016 | Termination of appointment of Valere Capital Partners Llp as a member on 29 March 2016 (1 page) |
9 October 2015 | Registration of charge OC3550180002, created on 6 October 2015 (23 pages) |
9 October 2015 | Registration of charge OC3550180002, created on 6 October 2015 (23 pages) |
9 October 2015 | Registration of charge OC3550180002, created on 6 October 2015 (23 pages) |
12 August 2015 | Registered office address changed from The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ England to 10 Queen Street Place London EC4R 1BE on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ England to 10 Queen Street Place London EC4R 1BE on 12 August 2015 (1 page) |
23 July 2015 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ on 23 July 2015 (1 page) |
14 June 2015 | Member's details changed for Valere Capital Partners Llp on 10 January 2015 (1 page) |
14 June 2015 | Annual return made up to 17 May 2015 (4 pages) |
14 June 2015 | Member's details changed for Valere Capital Partners Llp on 10 January 2015 (1 page) |
14 June 2015 | Annual return made up to 17 May 2015 (4 pages) |
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
9 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
28 December 2014 | Amended total exemption full accounts made up to 30 September 2013 (14 pages) |
28 December 2014 | Amended total exemption full accounts made up to 30 September 2013 (14 pages) |
8 July 2014 | Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 17 May 2014 (4 pages) |
8 July 2014 | Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 17 May 2014 (4 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
2 July 2013 | Annual return made up to 17 May 2013 (4 pages) |
2 July 2013 | Termination of appointment of Nicholas Johansen as a member (1 page) |
2 July 2013 | Termination of appointment of Nicholas Johansen as a member (1 page) |
2 July 2013 | Annual return made up to 17 May 2013 (4 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
29 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (4 pages) |
29 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 (3 pages) |
29 August 2012 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 (3 pages) |
25 July 2012 | Appointment of Valere Capital Partners Llp as a member (2 pages) |
25 July 2012 | Appointment of Valere Capital Partners Llp as a member (2 pages) |
24 July 2012 | Appointment of Mr Nicholas Kristian Johansen as a member (2 pages) |
24 July 2012 | Annual return made up to 17 May 2012 (4 pages) |
24 July 2012 | Appointment of Mr Paul Andrew Yiannouzis as a member (2 pages) |
24 July 2012 | Appointment of Mr Paul Andrew Yiannouzis as a member (2 pages) |
24 July 2012 | Appointment of Mr Nicholas Kristian Johansen as a member (2 pages) |
24 July 2012 | Annual return made up to 17 May 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2012 | Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 June 2011 | Annual return made up to 17 May 2011 (3 pages) |
3 June 2011 | Annual return made up to 17 May 2011 (3 pages) |
17 May 2010 | Incorporation of a limited liability partnership (9 pages) |
17 May 2010 | Incorporation of a limited liability partnership (9 pages) |