About

Registered Number: 05135926
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hornbeam Environment Centre, 458 Hoe Street, London, E17 9AH

 

Based in London, Organiclea C.I.C was founded on 24 May 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are listed as Cooper, Tsouni Zara, Barnes, Sara Kirsten, Bayne, Craig William, Calder, Gary James, Cooper, Tsouni Zara, Figueiredo-garnett, Maria Violante Sardinha, Joy, Clare Elizabeth, Kelly, Brian, Litherland, Ru Owain, O'flanagan, Orla, Sazio, Rod, Sheldon, Laura Jane, Taylor, Sunniva Robin, Thaden, Shannon Christopher, Turner, Claire Elizabeth, Vadeanu, Ana Irina, Wensley, Joseph Peter, Barrett, Marlene Stephanie Rachel, Calder, Gary James, Joy, Clare Elizabeth, Litherland, Ru Owain, Lowman, Bryan Christopher, Bojcun, Jaromyr Marko, Dr, Bouabdelli, Anaelle Aurelia Genevieve, Brown, Theo Thomas, Chung, Yeon Suk, Clarke, Jo, Claxton, Hannah, David, Nicole, Figueiredo, Maria Violante, Fisher, Daniel Peter, Garvie, Catherine Mary, Griffiths, Sophie Heloise, Hearn, Sean, Jerrold, Joanne, Lowman, Bryan, Mack, Michael, Manciani, Costanza, Park, Kristen Cordelia, Payne, Adam, Ruperti, Felicitas Susanne Dorothea, Shirley, Jonathon, Skipper, Richard Anthony, Springer, Darren Leon, Tully, Rebecca, White, Claire Louise, Whiting, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Sara Kirsten 15 July 2020 - 1
BAYNE, Craig William 29 July 2016 - 1
CALDER, Gary James 21 March 2018 - 1
COOPER, Tsouni Zara 08 May 2019 - 1
FIGUEIREDO-GARNETT, Maria Violante Sardinha 21 March 2018 - 1
JOY, Clare Elizabeth 10 August 2006 - 1
KELLY, Brian 10 August 2006 - 1
LITHERLAND, Ru Owain 24 May 2004 - 1
O'FLANAGAN, Orla 21 March 2018 - 1
SAZIO, Rod 15 July 2020 - 1
SHELDON, Laura Jane 18 September 2019 - 1
TAYLOR, Sunniva Robin 21 March 2018 - 1
THADEN, Shannon Christopher 18 July 2018 - 1
TURNER, Claire Elizabeth 20 November 2019 - 1
VADEANU, Ana Irina 15 July 2020 - 1
WENSLEY, Joseph Peter 19 September 2018 - 1
BOJCUN, Jaromyr Marko, Dr 01 September 2010 03 November 2014 1
BOUABDELLI, Anaelle Aurelia Genevieve 01 May 2010 10 May 2017 1
BROWN, Theo Thomas 04 November 2014 29 November 2017 1
CHUNG, Yeon Suk 10 August 2006 31 March 2008 1
CLARKE, Jo 12 July 2012 03 November 2014 1
CLAXTON, Hannah 10 January 2013 03 November 2014 1
DAVID, Nicole 25 January 2010 24 May 2012 1
FIGUEIREDO, Maria Violante 12 August 2010 04 March 2013 1
FISHER, Daniel Peter 21 March 2018 24 August 2018 1
GARVIE, Catherine Mary 24 May 2012 02 September 2013 1
GRIFFITHS, Sophie Heloise 28 July 2011 02 September 2013 1
HEARN, Sean 25 January 2010 16 December 2011 1
JERROLD, Joanne 19 September 2018 04 September 2019 1
LOWMAN, Bryan 03 March 2010 19 May 2014 1
MACK, Michael 10 August 2006 15 December 2007 1
MANCIANI, Costanza 01 December 2011 21 August 2012 1
PARK, Kristen Cordelia 21 March 2018 08 May 2019 1
PAYNE, Adam 21 August 2012 03 November 2014 1
RUPERTI, Felicitas Susanne Dorothea 14 January 2016 03 December 2016 1
SHIRLEY, Jonathon 04 March 2013 04 March 2013 1
SKIPPER, Richard Anthony 16 September 2010 06 October 2012 1
SPRINGER, Darren Leon 21 March 2018 03 August 2018 1
TULLY, Rebecca 25 January 2010 06 October 2012 1
WHITE, Claire Louise 10 August 2006 31 March 2008 1
WHITING, David 24 May 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Tsouni Zara 29 January 2020 - 1
BARRETT, Marlene Stephanie Rachel 10 August 2006 12 August 2010 1
CALDER, Gary James 21 March 2018 29 January 2020 1
JOY, Clare Elizabeth 24 May 2004 10 August 2006 1
LITHERLAND, Ru Owain 10 January 2013 21 March 2018 1
LOWMAN, Bryan Christopher 12 August 2010 19 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
AP01 - Appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 30 January 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
AA - Annual Accounts 09 December 2019
CC04 - Statement of companies objects 28 November 2019
RESOLUTIONS - N/A 13 November 2019
CICCON - N/A 13 November 2019
CONNOT - N/A 13 November 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP03 - Appointment of secretary 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA01 - Change of accounting reference date 28 February 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 16 October 2013
CC01 - Notice of restriction on the company's articles 16 October 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 11 June 2013
AP03 - Appointment of secretary 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 21 June 2011
AP01 - Appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 15 December 2009
RESOLUTIONS - N/A 03 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 17 February 2007
RESOLUTIONS - N/A 25 August 2006
MEM/ARTS - N/A 25 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 03 February 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 31 August 2005
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.