Barking
London
IG11 8FG
Director Name | Mr Benedict Peter Dellot |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Rosina Street Hackney E9 6JH |
Secretary Name | Ms Phillippa Banister |
---|---|
Status | Current |
Appointed | 15 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Barking Enterprise Centre 50 Cambridge Road Barking London IG11 8FG |
Director Name | Mr Matthew David Roebuck |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 21b Wood Vale London SE23 3DS |
Director Name | Miss Selasi Setufe |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 66 Sisley Road Barking IG11 9SP |
Director Name | Mr John Bamidele Akinde |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 July 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Perryman House The Shaftesburys Barking IG11 7LA |
Director Name | Ms Naomi Clare Pomfret |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 July 2021) |
Role | Spatial Planner |
Country of Residence | England |
Correspondence Address | 10 Somerset Road London E17 8QW |
Director Name | Mr Timothy James Hunt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 16 St. Awdrys Road Barking IG11 7QD |
Director Name | Mr Alexander Matthew Jeremy |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2021) |
Role | Manager At Housing Association |
Country of Residence | England |
Correspondence Address | 15 Sharleston Court 36 - 40 Abbey Road Barking IG11 7RU |
Registered Address | Impact Hub Bradford Peckover Street Bradford BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 August 2023 | Appointment of Ms Erin Mcneill as a director on 23 August 2023 (2 pages) |
23 August 2023 | Registered office address changed from 1 Jane Street Jane Street Shipley BD18 3HA England to Impact Hub Bradford Peckover Street Bradford BD1 5BD on 23 August 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 June 2022 | Termination of appointment of Timothy James Hunt as a director on 8 June 2022 (1 page) |
27 April 2022 | Registered office address changed from Flat 17, 19-24 Marcon Place Marcon Place London E8 1LP England to 1 Jane Street Jane Street Shipley BD18 3HA on 27 April 2022 (1 page) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
1 July 2021 | Termination of appointment of Naomi Clare Pomfret as a director on 1 July 2021 (1 page) |
29 April 2021 | Termination of appointment of Alexander Matthew Jeremy as a director on 27 April 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from Barking Enterprise Centre 50 Cambridge Road Barking London IG11 8FG to Flat 17, 19-24 Marcon Place Marcon Place London E8 1LP on 5 January 2021 (1 page) |
22 July 2020 | Termination of appointment of John Bamidele Akinde as a director on 10 July 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Alexander Matthew Jeremy as a director on 10 July 2019 (2 pages) |
26 June 2019 | Appointment of Ms Naomi Clare Pomfret as a director on 25 June 2019 (2 pages) |
26 June 2019 | Appointment of Ms Selasi Setufe as a director on 25 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr John Akinde as a director on 25 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Timothy James Hunt as a director on 25 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Matthew David Roebuck as a director on 25 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Ms Phillipa Mary Banister on 25 June 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Ms Phillipa Banister on 25 June 2019 (1 page) |
15 March 2019 | Incorporation of a Community Interest Company (60 pages) |