15BILLIONEBP - LONDON


Company Profile Company Filings

Overview

15BILLIONEBP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
15BILLIONEBP was incorporated 34 years ago on 24/01/1990 and has the registered number: 02462697. The accounts status is GROUP and accounts are next due on 31/05/2024.

15BILLIONEBP - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

34-38 DALSTON LANE
LONDON
E8 3AZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEWHAM EDUCATION EMPLOYER PARTNERSHIP LIMITED (until 26/03/2015)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN PORTER Secretary 2014-12-22 CURRENT
MR RICHARD EDWARD GORDON STEPHENS Oct 1985 British Director 2023-04-26 CURRENT
MR SUNDEEP BHANDARI Sep 1965 British Director 2018-10-10 CURRENT
MISS LARISA BUDAEVA Dec 1983 British Director 2022-02-01 CURRENT
MR SIMON REGINALD CLINTON Feb 1964 British Director 2018-08-01 CURRENT
MR KISHEN GAJJAR Aug 1979 British Director 2021-12-29 CURRENT
MR ROBERT HALES Aug 1974 British Director 2015-12-09 CURRENT
MR JAMES COLIN JENNINGS Oct 1977 British Director 2022-02-01 CURRENT
MS ZENAB MUMTAZ Jan 1993 British Director 2023-04-26 CURRENT
MR SIMON HERIOT PIESSE Nov 1982 British Director 2021-12-29 CURRENT
MR SUGATHAN SAHADEVAN Dec 1960 British Director 2006-11-16 CURRENT
MR CHARLES JOHN BELCHER Mar 1950 British Director 2009-11-19 CURRENT
MS JENNIFER ANN WILKINS Jul 1951 British Director 2013-04-17 CURRENT
MS ELIZABETH CHRISTINE HEGARTY Aug 1983 British Director 2007-11-15 UNTIL 2012-11-29 RESIGNED
DOCTOR DHARAMBIR BIR LALL Apr 1933 British Director 2003-05-22 UNTIL 2013-02-12 RESIGNED
MR GEORGE BERNARD KESSLER Aug 1953 British Director RESIGNED
MR PAUL LAWRENSON Feb 1978 British Director 2021-12-29 UNTIL 2023-06-08 RESIGNED
JAMES ANDREW HARRIS Oct 1959 British Director 2005-03-01 UNTIL 2009-07-16 RESIGNED
MR PAUL ROBERT HALLIWELL Apr 1967 British Director 2011-03-10 UNTIL 2013-09-11 RESIGNED
CHRISTOPHER JOSEPH GROCOCK Nov 1979 British Director 2009-03-12 UNTIL 2010-01-11 RESIGNED
MR MICHAEL GRIER Dec 1947 British Director 1997-02-03 UNTIL 2013-09-11 RESIGNED
MR KEITH PAUL GREETHAM Nov 1949 British Director 2000-03-13 UNTIL 2001-10-01 RESIGNED
MR EDWARD JOHN HUTTON Jun 1938 British Director RESIGNED
HELEN MARIE THERESE MAGEE Oct 1956 British Secretary 1993-03-16 UNTIL 1997-03-03 RESIGNED
MARION JEAN FAUST Mar 1949 British Secretary 1997-03-03 UNTIL 2014-12-22 RESIGNED
MRS MARGARET ANNE WOMBWELL British Secretary RESIGNED
MAX KRAFCHIK Dec 1957 British Director 1998-06-29 UNTIL 2001-03-12 RESIGNED
IAN JAMES HARRISON Oct 1946 British Director 1994-01-12 UNTIL 1996-10-30 RESIGNED
MR DAVID JOHN FORSTER Mar 1970 British Director 2007-02-22 UNTIL 2022-07-21 RESIGNED
MISS CATHERINE ELIZABETH GODDARD Dec 1971 British Director 2010-03-05 UNTIL 2012-02-23 RESIGNED
RICHARD ERNEST GOODING Oct 1947 British Director 1997-11-10 UNTIL 2001-03-12 RESIGNED
DAVID NIGEL COLE Dec 1960 British Director 2002-05-23 UNTIL 2005-04-19 RESIGNED
MR DAVID IAN CHESTERTON Oct 1953 British Director 2013-04-17 UNTIL 2014-12-03 RESIGNED
ROBERT BURLUMI Feb 1949 British Director RESIGNED
MS MARILYN BRASS Aug 1954 British Director RESIGNED
MR OLIVER BOULDIN Jun 1987 British Director 2017-01-17 UNTIL 2017-04-25 RESIGNED
LORRAINE VANESSA BELL Aug 1976 British Director 2001-03-12 UNTIL 2003-06-11 RESIGNED
MR GARETH ROBSON BEAUMONT Nov 1962 British Director 2012-07-12 UNTIL 2017-11-28 RESIGNED
ANGELINE BARNES Jul 1978 New Zealand Director 2004-11-11 UNTIL 2007-02-22 RESIGNED
MR BARRY EDWARD ARNOLD Apr 1946 British Director 1997-02-03 UNTIL 1999-03-04 RESIGNED
JOHN HERBERT APPLETON Nov 1946 British Director 2003-07-24 UNTIL 2009-07-16 RESIGNED
DAVID HELLEN Aug 1954 British Director 1998-02-23 UNTIL 2000-02-29 RESIGNED
MARION JEAN FAUST Mar 1949 British Director 2016-03-16 UNTIL 2016-12-16 RESIGNED
JOHN PETER CLARE Jun 1947 British Director 1997-02-03 UNTIL 1997-11-10 RESIGNED
MS JESSIE LENSON Apr 1975 British,Australian Director 2018-10-10 UNTIL 2021-12-17 RESIGNED
THOMAS NEIL KELLY Dec 1971 British Director 2002-11-06 UNTIL 2005-11-10 RESIGNED
MRS IRENE GRACE HOWELL Apr 1942 English Director RESIGNED
MR JOHN HUSSEY Aug 1948 British Director 1998-02-23 UNTIL 2001-10-01 RESIGNED
MRS AUDREY HUNTER Jan 1959 British Director 2010-03-05 UNTIL 2013-09-11 RESIGNED
MR JAMES WILLIAM JAMEN DREDGE Aug 1960 British Director 2007-07-05 UNTIL 2009-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPSTAN SQUARE RESIDENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE MUDCHUTE ASSOCIATION LONDON ENGLAND Active SMALL 01450 - Raising of sheep and goats
E.L.M.V. ELLEN ELIZABETH MARINE VENTURE LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
STOCKLEY PARK MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
STOCKLEY PARK ARENA LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
DOCKLANDS SAILING CENTRE TRUST WESTFERRY ROAD Active GROUP 93110 - Operation of sports facilities
DOCKLANDS SAILING CENTRE LIMITED LONDON ENGLAND Active SMALL 93110 - Operation of sports facilities
EAST LONDON BUS & COACH COMPANY LIMITED STOCKPORT UNITED KINGDOM Active FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ISLE OF DOGS COMMUNITY FOUNDATION LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE ALDERS WEST WICKHAM (MANAGEMENT) LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
THE FOYER FEDERATION MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MUDCHUTE PARK AND FARM LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 01500 - Mixed farming
MILLBROOK FACILITIES MANAGEMENT LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
STOCKLEY PARK EAST LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
STOCKLEY PARK ESTATE MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HORTON ROAD (1) LIMITED SOLIHULL ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
SECURE FOUNDATION LONDON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE CAMPUS EDUCATIONAL TRUST BANBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKNEY COUNCIL FOR VOLUNTARY SERVICE LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
CITY AND HACKNEY TOGETHER LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DALSTON EDUCATION CENTRE LIMITED LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
MIAM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
FARMSHOP LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ALAGA KITA CIC HACKNEY Active TOTAL EXEMPTION FULL 56290 - Other food services
AK STAFFING SOLUTIONS LTD LONDON ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies