This company is commonly known as Everyman Project. The company was founded 18 years ago and was given the registration number 05550378. The firm's registered office is in BRIXTON. You can find them at The Link Unit 45, 49 Effra Road, Brixton, . This company's SIC code is 86900 - Other human health activities.
Name | : | EVERYMAN PROJECT |
---|---|---|
Company Number | : | 05550378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2005 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Link Unit 45, 49 Effra Road, Brixton, United Kingdom, SW2 1BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132, Langley, Bretton, Peterborough, England, PE3 8QE | Director | 26 September 2019 | Active |
The Link, Unit 45, 49 Effra Road, Brixton, United Kingdom, SW2 1BZ | Director | 30 September 2020 | Active |
132, Langley, Bretton, Peterborough, England, PE3 8QE | Director | 26 September 2019 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Secretary | 14 May 2019 | Active |
168 Ifield Road, London, SW10 9AF | Secretary | 31 August 2005 | Active |
132, Langley, Bretton, Peterborough, England, PE3 8QE | Director | 26 September 2019 | Active |
3, Cedar Close, Wattisham Airfield, Ipswich, England, IP7 7SE | Director | 01 October 2018 | Active |
4 Aldebert Terrace, Stockwell, London, SW8 1BL | Director | 31 August 2005 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 10 February 2015 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 10 January 2019 | Active |
175, Top Floor 175 Fentiman Road, London, SW8 1JY | Director | 16 January 2007 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 10 February 2015 | Active |
Everyman Project, 1a Waterlow Road, London, N19 5NJ | Director | 14 July 2011 | Active |
7c Victoria Road, London, NW6 6SX | Director | 19 September 2006 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 10 February 2015 | Active |
68 Beechwood Road, London, N8 7BG | Director | 19 September 2006 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 26 March 2018 | Active |
1b Waterlow Road, Waterlow Road, London, N19 5NJ | Director | 01 June 2016 | Active |
168 Ifield Road, London, SW10 9AF | Director | 31 August 2005 | Active |
13, Murray Grove, London, England, N1 7JY | Director | 01 July 2017 | Active |
Mr Raymond Henry Stone | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 1b Waterlow Road, Waterlow Road, London, N19 5NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.