UKBizDB.co.uk

RESPECT PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Respect Project. The company was founded 13 years ago and was given the registration number 07582438. The firm's registered office is in LONDON. You can find them at The Green House, 244-254 Cambridge Heath Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RESPECT PROJECT
Company Number:07582438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director03 March 2021Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director03 March 2021Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director16 November 2022Active
200a, Pentonville Road, London, England, N1 9JP

Director19 January 2022Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director15 October 2014Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director03 March 2021Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director03 March 2021Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director19 January 2022Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director16 November 2022Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director14 November 2018Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director12 March 2024Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director19 January 2022Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director15 October 2014Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director15 October 2014Active
Respect, Hubhub, 20 Farringdon Street, London, England, EC4A 4AB

Director08 October 2019Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director15 October 2014Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director19 January 2022Active
England, SW2

Director14 November 2018Active
24 Clover Drive, Clover Drive, Hartlepool, England, TS26 0RL

Director14 November 2018Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director15 October 2014Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director23 February 2016Active
The Green House, 224-254 Cambridge Heath Road, London, England, E2 9DA

Director23 February 2016Active
Fourth Floor, Development House, 56-64 Leonard Street, London, EC2A 4LT

Director15 October 2014Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
The Green House, 224-254 Cambridge Heath Road, London, England, E2 9DA

Director14 November 2018Active
The Green House, 244-254 Cambridge Heath Road, London, England, E2 9DA

Director15 October 2014Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
Fourth Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active
Respect, Hubhub, 20 Farringdon Street, London, England, EC4A 4AB

Director14 November 2018Active
Respect At 200a, Pentonville Road, London, England, N1 9JP

Director23 February 2016Active
Respect, Hubhub, 20 Farringdon Street, London, England, EC4A 4AB

Director03 March 2021Active
4th Floor, Development House, 56-64 Leonard Street, London, United Kingdom, EC2A 4LT

Director29 March 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-23Officers

Change person director company with change date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.