15BILLIONEBP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name15BILLIONEBP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02462697
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 15BILLIONEBP?

    Previous Company Names
    Company NameFromUntil
    NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITEDMar 09, 1990Mar 09, 1990
    BRANCHWOOD LIMITEDJan 24, 1990Jan 24, 1990

    What are the latest accounts for 15BILLIONEBP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for 15BILLIONEBP?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for 15BILLIONEBP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Shereen El-Shennawy as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Ian Porter as a secretary on Sep 30, 2024

    1 pagesTM02

    Group of companies' accounts made up to Aug 31, 2023

    53 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gaynor Powley as a director on Nov 07, 2023

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2022

    55 pagesAA

    Termination of appointment of Mohammed Moradi as a director on Jun 08, 2023

    1 pagesTM01

    Termination of appointment of Paul Gerard Lawrenson as a director on Jun 08, 2023

    1 pagesTM01

    Appointment of Ms Zenab Mumtaz as a director on Apr 26, 2023

    2 pagesAP01

    Appointment of Mr Richard Edward Gordon Stephens as a director on Apr 26, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Matthew James Sparkes as a director on Mar 09, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Aug 31, 2022

    1 pagesAA01

    Termination of appointment of David John Forster as a director on Jul 21, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Larisa Budaeva as a director on Feb 01, 2022

    2 pagesAP01

    Appointment of Mr James Colin Jennings as a director on Feb 01, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Heriot Piesse as a director on Dec 29, 2021

    2 pagesAP01

    Who are the officers of 15BILLIONEBP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL-SHENNAWY, Shereen
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Secretary
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    327733110001
    BELCHER, Charles John
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishConsultant39243330001
    BHANDARI, Sundeep
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    United KingdomBritishIndependent Non Executive Director249355470001
    BUDAEVA, Larisa
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    United KingdomBritishDirector / Ceo292140220001
    CLINTON, Simon Reginald
    Upper Bank Street
    E14 5JJ London
    Clifford Chance Llp
    England
    Director
    Upper Bank Street
    E14 5JJ London
    Clifford Chance Llp
    England
    EnglandBritishSolicitor Of The Supreme Court Of England And Wale249455810001
    GAJJAR, Kishen
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishManagement Consultant234194210001
    HALES, Robert
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishManager208638730001
    JENNINGS, James Colin
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishSenior Partnership Manager229046330001
    MUMTAZ, Zenab
    Merchant Square
    W2 1BQ London
    Level 9, 5
    England
    Director
    Merchant Square
    W2 1BQ London
    Level 9, 5
    England
    EnglandBritishSocio Economic Development Manager308790960001
    PIESSE, Simon Heriot
    Holborn
    EC1N 2TD London
    120
    England
    Director
    Holborn
    EC1N 2TD London
    120
    England
    EnglandBritishManagement Consultant284738470001
    SAHADEVAN, Sugathan
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishSelf Employed28077110005
    STEPHENS, Richard Edward Gordon
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishDirector, Fixed Income Sales308572080001
    WILKINS, Jennifer Ann
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    Director
    12 Marshgate Lane
    E15 2NH London
    Unit Mi.220
    England
    EnglandBritishHeadmistress67818260001
    FAUST, Marion Jean
    180 Hatherley Gardens
    East Ham
    E6 3HB London
    Secretary
    180 Hatherley Gardens
    East Ham
    E6 3HB London
    BritishAdministrator107521210001
    MAGEE, Helen Marie Therese
    16 Stanstead Road
    SE23 1BW Forets Hill
    London
    Secretary
    16 Stanstead Road
    SE23 1BW Forets Hill
    London
    British52106400001
    PORTER, Ian
    Dalston Lane
    E8 3AZ London
    34-38
    England
    Secretary
    Dalston Lane
    E8 3AZ London
    34-38
    England
    193657430001
    WOMBWELL, Margaret Anne
    34 Hereford Road
    Wanstead
    E11 2EA London
    Secretary
    34 Hereford Road
    Wanstead
    E11 2EA London
    British33553180001
    APPLETON, John Herbert
    23 Wedgwood Way
    SS4 3AS Ashingdon
    Essex
    Director
    23 Wedgwood Way
    SS4 3AS Ashingdon
    Essex
    BritishTraining Development Manager92618530001
    ARNOLD, Barry Edward
    107 Beechwood Avenue
    Melbourn
    SG8 6BW Royston
    Hertfordshire
    Director
    107 Beechwood Avenue
    Melbourn
    SG8 6BW Royston
    Hertfordshire
    BritishOperations Director/Public Tra8614900001
    BARNES, Angeline
    18 Seacon Tower
    5 Hutchings Street
    E14 8JX London
    Director
    18 Seacon Tower
    5 Hutchings Street
    E14 8JX London
    New ZealandCommunity Relations101805110001
    BEAUMONT, Gareth Robson
    Prestwick Road
    WD19 6LH Watford
    186
    United Kingdom
    Director
    Prestwick Road
    WD19 6LH Watford
    186
    United Kingdom
    EnglandBritishFacilities Manager170919570001
    BELL, Lorraine Vanessa
    53 Lyttelton Road
    E10 5NQ Leyton
    London
    Director
    53 Lyttelton Road
    E10 5NQ Leyton
    London
    BritishCommunity Relations Executive75111480001
    BOULDIN, Oliver
    The Office Village
    Romford Road
    E15 4EA London
    Unit 12
    Director
    The Office Village
    Romford Road
    E15 4EA London
    Unit 12
    EnglandBritishData Analyst222649090001
    BRASS, Marilyn
    169 Princes Road
    IG9 5DW Buckhurst Hill
    Essex
    Director
    169 Princes Road
    IG9 5DW Buckhurst Hill
    Essex
    BritishEducationalist2825840001
    BURLUMI, Robert
    267 Jersey Road
    TW7 4RF Isleworth
    Middlesex
    Director
    267 Jersey Road
    TW7 4RF Isleworth
    Middlesex
    BritishProjects Manager-Engineer82377510001
    CHESTERTON, David Ian
    Capstan Square
    E14 3EU London
    24
    England
    Director
    Capstan Square
    E14 3EU London
    24
    England
    EnglandBritishConsultant26574680001
    CLARE, John Peter
    42 Quorn Gardens
    SS9 2TB Leigh On Sea
    Essex
    Director
    42 Quorn Gardens
    SS9 2TB Leigh On Sea
    Essex
    BritishArea Manager60181220001
    COLE, David Nigel
    435 Outwood Common Road
    CM11 1ET Billericay
    Essex
    Director
    435 Outwood Common Road
    CM11 1ET Billericay
    Essex
    BritishBank Manager82415640001
    DREDGE, James William Jamen
    Riverside House
    The Causeway
    GU31 4JS Petersfield
    Hampshire
    Director
    Riverside House
    The Causeway
    GU31 4JS Petersfield
    Hampshire
    United KingdomBritishBanker123048150001
    FAUST, Marion Jean
    The Office Village
    Romford Road
    E15 4EA London
    Unit 12
    Director
    The Office Village
    Romford Road
    E15 4EA London
    Unit 12
    EnglandBritishRetired107521210001
    FORSTER, David John
    221 Marsh Wall
    E14 9FJ London
    Moorfoot House
    England
    Director
    221 Marsh Wall
    E14 9FJ London
    Moorfoot House
    England
    EnglandBritishBid Manager119642370001
    GODDARD, Catherine Elizabeth
    3 Armada Way
    E6 7ER London
    Gallions Reach Unit 18a
    England
    Director
    3 Armada Way
    E6 7ER London
    Gallions Reach Unit 18a
    England
    EnglandBritishCentre Manager, Retail156744550001
    GOODING, Richard Ernest
    3 Cumberland Mills
    Isle Of Dogs
    E14 9BH London
    Director
    3 Cumberland Mills
    Isle Of Dogs
    E14 9BH London
    BritishCompany Director108175700004
    GREETHAM, Keith Paul
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    Director
    The Flower Knott
    Cutthroat Crossroads
    B94 6BL Earlswood
    Warwickshire
    BritishCompany Director15303600001
    GRIER, Michael
    The Ramblers
    Hosey Hill
    TN16 1TB Westerham
    Kent
    Director
    The Ramblers
    Hosey Hill
    TN16 1TB Westerham
    Kent
    EnglandBritishPersonnel Management74271340001

    What are the latest statements on persons with significant control for 15BILLIONEBP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 06, 2017The 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