About

Registered Number: 03355423
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Active
Registered Address: 56-60 Grove Road, Walthamstow, London, E17 9BN

 

Founded in 1997, East London Out Project has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allett, Lewis John, Fox, Victoria Amabel Kiera, Patrontasch, Lee Mauve, Pearson, David, Timmons, Suzanne Patricia, Abeysuriya, Suranee, Austin, Victoria Patrica, Bowden, Anna, Bradbury, Matthew, Briody, Catherine Margaret, Chaggar, Davinder Singh, Connaughton, Nicholas Joseph, Cooper, Julia, Creed, Adam, Franklin, Shelly Marie, Gledhill, Lee André, Godfrey, Stephen Clive, Guinn, Shauna Leigh, Hawkins, David Michael, Hemmington, Simon Mark, Jarrett, Vaness Melanie, Johnson, David, Jones, Jacqueline Ann, Karia, Anup, Loukes, Martyn, Lyng, Sonia Rose, Marshall, Joanna, Mcausland, Scott James Roderick, Mckenzie, Elaine, Mcnamara, Julie, Metcalf, Lindsey Jane, Mitchell, David Gareth, Ryan, Victoria Mary, Sarwar, Arona, Scrivens, Catherine Margaret, Shaw, Simon Guy, Spillane, Garreth, Thatcher, Nicholas David, Wheeler, Esther, Whiterod, Martin Llewellyn, Wilkins, Holly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLETT, Lewis John 14 September 2018 - 1
FOX, Victoria Amabel Kiera 13 September 2017 - 1
PATRONTASCH, Lee Mauve 03 October 2019 - 1
PEARSON, David 16 May 2016 - 1
TIMMONS, Suzanne Patricia 14 September 2018 - 1
ABEYSURIYA, Suranee 09 December 2014 22 June 2016 1
AUSTIN, Victoria Patrica 22 April 2010 15 December 2010 1
BOWDEN, Anna 24 July 2012 21 November 2014 1
BRADBURY, Matthew 03 March 2007 19 February 2008 1
BRIODY, Catherine Margaret 09 December 2014 13 September 2017 1
CHAGGAR, Davinder Singh 08 September 2010 05 December 2011 1
CONNAUGHTON, Nicholas Joseph 08 December 2017 03 October 2019 1
COOPER, Julia 12 November 1998 12 August 1999 1
CREED, Adam 18 September 2002 12 May 2003 1
FRANKLIN, Shelly Marie 23 November 2000 14 July 2003 1
GLEDHILL, Lee André 22 January 2013 29 January 2014 1
GODFREY, Stephen Clive 17 June 1999 12 August 1999 1
GUINN, Shauna Leigh 03 March 2007 19 February 2008 1
HAWKINS, David Michael 17 June 1999 17 April 2000 1
HEMMINGTON, Simon Mark 21 June 2004 13 March 2006 1
JARRETT, Vaness Melanie 06 September 2000 06 August 2001 1
JOHNSON, David 01 November 2011 25 September 2012 1
JONES, Jacqueline Ann 19 April 2011 22 January 2013 1
KARIA, Anup 20 October 1998 15 April 1999 1
LOUKES, Martyn 07 July 2003 16 August 2004 1
LYNG, Sonia Rose 28 November 2001 15 February 2007 1
MARSHALL, Joanna 14 April 1997 30 June 1999 1
MCAUSLAND, Scott James Roderick 20 November 2013 09 December 2014 1
MCKENZIE, Elaine 19 August 2009 08 March 2011 1
MCNAMARA, Julie 17 February 1999 20 January 2003 1
METCALF, Lindsey Jane 27 October 2003 16 August 2004 1
MITCHELL, David Gareth 20 October 1998 10 June 2002 1
RYAN, Victoria Mary 24 July 2012 28 January 2014 1
SARWAR, Arona 06 November 2008 09 April 2009 1
SCRIVENS, Catherine Margaret 15 October 2001 10 June 2002 1
SHAW, Simon Guy 14 January 2010 19 February 2013 1
SPILLANE, Garreth 18 November 2010 05 December 2011 1
THATCHER, Nicholas David 19 February 2008 10 September 2009 1
WHEELER, Esther 04 February 2015 07 September 2016 1
WHITEROD, Martin Llewellyn 06 September 2000 10 March 2004 1
WILKINS, Holly 21 June 2004 03 October 2005 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 April 2019
CH03 - Change of particulars for secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 28 April 2018
PSC08 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 12 May 2012
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 09 September 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363s - Annual Return 17 May 2006
AUD - Auditor's letter of resignation 24 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 20 January 2003
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AUD - Auditor's letter of resignation 28 November 2000
AA - Annual Accounts 21 November 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 09 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
225 - Change of Accounting Reference Date 06 March 1998
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.