15BILLIONEBP
Overview
Company Name | 15BILLIONEBP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02462697 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 15BILLIONEBP?
- Educational support services (85600) / Education
Where is 15BILLIONEBP located?
Registered Office Address | Unit Mi.220 12 Marshgate Lane E15 2NH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 15BILLIONEBP?
Company Name | From | Until |
---|---|---|
NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITED | Mar 09, 1990 | Mar 09, 1990 |
BRANCHWOOD LIMITED | Jan 24, 1990 | Jan 24, 1990 |
What are the latest accounts for 15BILLIONEBP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for 15BILLIONEBP?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for 15BILLIONEBP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 34-38 Dalston Lane London E8 3AZ England to Unit Mi.220 12 Marshgate Lane London E15 2NH on Oct 25, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Ms Shereen El-Shennawy as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Porter as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 53 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gaynor Powley as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 55 pages | AA | ||||||||||
Termination of appointment of Mohammed Moradi as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gerard Lawrenson as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Zenab Mumtaz as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Edward Gordon Stephens as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 34-38 Dalston Lane 34-38 Dalston Lane London E8 3AZ England to 34-38 Dalston Lane London E8 3AZ on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew James Sparkes as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FJ England to 34-38 Dalston Lane 34-38 Dalston Lane London E8 3AZ on Mar 22, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of David John Forster as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Larisa Budaeva as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Colin Jennings as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Heriot Piesse as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of 15BILLIONEBP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EL-SHENNAWY, Shereen | Secretary | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | 327733110001 | |||||||
BELCHER, Charles John | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Consultant | 39243330001 | ||||
BHANDARI, Sundeep | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | United Kingdom | British | Independent Non Executive Director | 249355470001 | ||||
BUDAEVA, Larisa | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | United Kingdom | British | Director / Ceo | 292140220001 | ||||
CLINTON, Simon Reginald | Director | Upper Bank Street E14 5JJ London Clifford Chance Llp England | England | British | Solicitor Of The Supreme Court Of England And Wale | 249455810001 | ||||
GAJJAR, Kishen | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Management Consultant | 234194210001 | ||||
HALES, Robert | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Manager | 208638730001 | ||||
JENNINGS, James Colin | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Senior Partnership Manager | 229046330001 | ||||
MUMTAZ, Zenab | Director | Merchant Square W2 1BQ London Level 9, 5 England | England | British | Socio Economic Development Manager | 308790960001 | ||||
PIESSE, Simon Heriot | Director | Holborn EC1N 2TD London 120 England | England | British | Management Consultant | 284738470001 | ||||
SAHADEVAN, Sugathan | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Self Employed | 28077110005 | ||||
STEPHENS, Richard Edward Gordon | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Director, Fixed Income Sales | 308572080001 | ||||
WILKINS, Jennifer Ann | Director | 12 Marshgate Lane E15 2NH London Unit Mi.220 England | England | British | Headmistress | 67818260001 | ||||
FAUST, Marion Jean | Secretary | 180 Hatherley Gardens East Ham E6 3HB London | British | Administrator | 107521210001 | |||||
MAGEE, Helen Marie Therese | Secretary | 16 Stanstead Road SE23 1BW Forets Hill London | British | 52106400001 | ||||||
PORTER, Ian | Secretary | Dalston Lane E8 3AZ London 34-38 England | 193657430001 | |||||||
WOMBWELL, Margaret Anne | Secretary | 34 Hereford Road Wanstead E11 2EA London | British | 33553180001 | ||||||
APPLETON, John Herbert | Director | 23 Wedgwood Way SS4 3AS Ashingdon Essex | British | Training Development Manager | 92618530001 | |||||
ARNOLD, Barry Edward | Director | 107 Beechwood Avenue Melbourn SG8 6BW Royston Hertfordshire | British | Operations Director/Public Tra | 8614900001 | |||||
BARNES, Angeline | Director | 18 Seacon Tower 5 Hutchings Street E14 8JX London | New Zealand | Community Relations | 101805110001 | |||||
BEAUMONT, Gareth Robson | Director | Prestwick Road WD19 6LH Watford 186 United Kingdom | England | British | Facilities Manager | 170919570001 | ||||
BELL, Lorraine Vanessa | Director | 53 Lyttelton Road E10 5NQ Leyton London | British | Community Relations Executive | 75111480001 | |||||
BOULDIN, Oliver | Director | The Office Village Romford Road E15 4EA London Unit 12 | England | British | Data Analyst | 222649090001 | ||||
BRASS, Marilyn | Director | 169 Princes Road IG9 5DW Buckhurst Hill Essex | British | Educationalist | 2825840001 | |||||
BURLUMI, Robert | Director | 267 Jersey Road TW7 4RF Isleworth Middlesex | British | Projects Manager-Engineer | 82377510001 | |||||
CHESTERTON, David Ian | Director | Capstan Square E14 3EU London 24 England | England | British | Consultant | 26574680001 | ||||
CLARE, John Peter | Director | 42 Quorn Gardens SS9 2TB Leigh On Sea Essex | British | Area Manager | 60181220001 | |||||
COLE, David Nigel | Director | 435 Outwood Common Road CM11 1ET Billericay Essex | British | Bank Manager | 82415640001 | |||||
DREDGE, James William Jamen | Director | Riverside House The Causeway GU31 4JS Petersfield Hampshire | United Kingdom | British | Banker | 123048150001 | ||||
FAUST, Marion Jean | Director | The Office Village Romford Road E15 4EA London Unit 12 | England | British | Retired | 107521210001 | ||||
FORSTER, David John | Director | 221 Marsh Wall E14 9FJ London Moorfoot House England | England | British | Bid Manager | 119642370001 | ||||
GODDARD, Catherine Elizabeth | Director | 3 Armada Way E6 7ER London Gallions Reach Unit 18a England | England | British | Centre Manager, Retail | 156744550001 | ||||
GOODING, Richard Ernest | Director | 3 Cumberland Mills Isle Of Dogs E14 9BH London | British | Company Director | 108175700004 | |||||
GREETHAM, Keith Paul | Director | The Flower Knott Cutthroat Crossroads B94 6BL Earlswood Warwickshire | British | Company Director | 15303600001 | |||||
GRIER, Michael | Director | The Ramblers Hosey Hill TN16 1TB Westerham Kent | England | British | Personnel Management | 74271340001 |
What are the latest statements on persons with significant control for 15BILLIONEBP?
Notified On | Ceased On | Statement |
---|---|---|
Jan 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0