15BILLION - LONDON


Company Profile Company Filings

Overview

15BILLION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
15BILLION was incorporated 22 years ago on 09/10/2001 and has the registered number: 04301654. The accounts status is SMALL and accounts are next due on 31/05/2024.

15BILLION - 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:
LONDON EAST CONNEXIONS PARTNERSHIP LIMITED (until 18/01/2011)

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES COLIN JENNINGS Oct 1977 British Director 2022-02-01 CURRENT
MR IAN CHARLES EDWARD PORTER Mar 1963 British Secretary 2004-04-01 CURRENT
MR IAN CHARLES EDWARD PORTER Mar 1963 British Director 2003-10-01 CURRENT
MR SUGATHAN SAHADEVAN Dec 1960 British Director 2013-04-17 CURRENT
MS JENNIFER ANN WILKINS Jul 1951 British Director 2002-03-21 CURRENT
MR ROBERT HALES Aug 1974 British Director 2015-12-09 CURRENT
MR SIMON REGINALD CLINTON Feb 1964 British Director 2018-08-01 CURRENT
MR CHARLES JOHN BELCHER Mar 1950 British Director 2013-04-17 CURRENT
MISS LARISA BUDAEVA Dec 1983 British Director 2022-02-01 CURRENT
MR SUNDEEP BHANDARI Sep 1965 British Director 2018-10-10 CURRENT
MRS EDWINA CONSTANCE GRANT Apr 1958 British Director 2002-01-09 UNTIL 2003-07-24 RESIGNED
NICK JOHNSON Dec 1952 British Director 2003-12-15 UNTIL 2004-03-01 RESIGNED
MR STEPHEN CAMERON Jun 1950 British Director 2001-11-20 UNTIL 2012-04-18 RESIGNED
MR AYODEJI GRILLO Jul 1965 British Director 2002-03-21 UNTIL 2003-07-18 RESIGNED
PETER HEAVISIDE Apr 1946 British Director 2001-10-16 UNTIL 2007-03-01 RESIGNED
MRS AUDREY HUNTER Jan 1959 British Director 2013-04-17 UNTIL 2013-09-11 RESIGNED
MS JENNIFER IZEKOR Nov 1964 British Director 2001-11-20 UNTIL 2005-12-31 RESIGNED
PHILIPPA ANNE LANGTON Mar 1951 British Director 2003-09-24 UNTIL 2004-10-01 RESIGNED
MR MICHAEL GRIER Dec 1947 British Director 2013-04-17 UNTIL 2013-07-17 RESIGNED
MR DAVID JOHN FORSTER Mar 1970 British Director 2013-04-17 UNTIL 2022-07-21 RESIGNED
MARION JEAN FAUST Mar 1949 British Director 2016-03-16 UNTIL 2016-12-16 RESIGNED
JOHN DOUGLAS DOWNING Jul 1965 British Director 2006-08-23 UNTIL 2007-03-01 RESIGNED
JUSTIN JOHN DONOVAN Jun 1957 British Director 2001-10-16 UNTIL 2003-07-24 RESIGNED
MR STEPHEN JOHN CROW Jul 1954 British Director 2001-10-16 UNTIL 2002-03-06 RESIGNED
MS MARY ANN CONNEELY Oct 1956 British Director 2001-12-01 UNTIL 2003-09-24 RESIGNED
MR IAN THOMAS COMFORT May 1953 British Director 2003-12-15 UNTIL 2006-02-28 RESIGNED
KENNETH CLARK Jul 1947 British Director 2001-10-16 UNTIL 2002-05-02 RESIGNED
MR DAVID IAN CHESTERTON Oct 1953 British Director 2001-10-16 UNTIL 2014-12-03 RESIGNED
JENNY GOODALL Nov 1948 British Director 2005-10-07 UNTIL 2010-01-01 RESIGNED
MR NEIL EDWARD WILLIAMS British Secretary 2001-10-16 UNTIL 2004-03-31 RESIGNED
ABDUL ASAD Jan 1957 British Director 2002-05-02 UNTIL 2003-07-24 RESIGNED
MS JESSIE LENSON Apr 1975 British,Australian Director 2018-10-10 UNTIL 2021-12-17 RESIGNED
MR OLIVER BOULDIN Jun 1987 British Director 2017-01-17 UNTIL 2017-04-25 RESIGNED
SUE BLOOM Feb 1951 British Director 2008-09-01 UNTIL 2009-06-11 RESIGNED
DR JOHN BLACKMORE Apr 1947 British Director 2003-03-26 UNTIL 2003-09-24 RESIGNED
MR ANDREW KENNETH BILLINGTON Jan 1949 British Director 2001-10-16 UNTIL 2003-02-10 RESIGNED
MR STEPHEN EDWIN BELK Dec 1951 British Director 2005-12-06 UNTIL 2007-11-27 RESIGNED
MR GARETH ROBSON BEAUMONT Nov 1962 British Director 2013-04-17 UNTIL 2017-11-28 RESIGNED
JUDITH ELIZABETH BANBURY Apr 1960 British Director 2002-03-21 UNTIL 2003-07-24 RESIGNED
MR IAN CAMPBELL ASHMAN Sep 1956 British Director 2002-03-21 UNTIL 2002-07-17 RESIGNED
HELEN JONES Jan 1962 British Director 2003-07-24 UNTIL 2006-08-03 RESIGNED
KHURSHID ALAM Jan 1958 British Director 2004-02-09 UNTIL 2012-12-12 RESIGNED
MR AFZAL AKRAM Apr 1968 British Director 2002-03-21 UNTIL 2008-06-05 RESIGNED
DR DEBORAH ABSALOM Oct 1955 British Director 2004-03-01 UNTIL 2011-06-29 RESIGNED
BRIAN RICHARD BREEZE Feb 1939 British Director 2001-11-27 UNTIL 2003-07-24 RESIGNED
AILEEN BUCKTON Jan 1953 British Director 2002-01-09 UNTIL 2005-03-31 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 2001-10-09 UNTIL 2002-10-16 RESIGNED
JUSTINE JANE CAWLEY Jul 1959 British Director 2001-10-16 UNTIL 2007-03-01 RESIGNED
MR ALAN CHRISTOPHER LAZELL Mar 1951 British Director 2007-09-13 UNTIL 2012-03-30 RESIGNED
MR MICHAEL CHRISTOPHER KEATING Oct 1956 British Director 2001-10-16 UNTIL 2002-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
15billionebp 2016-10-04 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REVITALISE ENTERPRISES LIMITED LONDON ENGLAND Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
REVITALISE RESPITE HOLIDAYS LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
HOUNSLOW ACTION FOR YOUTH ASSOCIATION FELTHAM ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
15BILLIONEBP LONDON ENGLAND Active GROUP 85600 - Educational support services
OKN1 LIMITED LONDON ENGLAND Active -... SMALL 56101 - Licensed restaurants
FUTURES CHARITABLE TRUST LONDON Dissolved... DORMANT 85600 - Educational support services
HAMMERSMITH AND FULHAM PARTNERSHIP AGAINST CRIME Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MERCY SHIPS - U.K. LIMITED STEVENAGE Active FULL 86900 - Other human health activities
ASSOCIATION OF COLLEGES Active GROUP 94110 - Activities of business and employers membership organizations
NEW CITY FITNESS LIMITED LONDON Dissolved... SMALL 85510 - Sports and recreation education
THE LEARNING TRUST LONDON Dissolved... FULL 85600 - Educational support services
CITY EDGE LIMITED LONDON Dissolved... SMALL 85320 - Technical and vocational secondary education
PETCHEY ACADEMY SIDCUP ENGLAND Active GROUP 85310 - General secondary education
THE NEW CROSS GATE TRUST LONDON Active FULL 85600 - Educational support services
THE SKINNERS' ACADEMY LONDON Active FULL 85310 - General secondary education
SPEAKERS TRUST LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
THE OUTWARD BOUND TRUST PENRITH Active GROUP 85310 - General secondary education
HACKNEY UTC LONDON Dissolved... FULL 85320 - Technical and vocational secondary education
VIEW TRAINING LIMITED HACKNEY Dissolved... SMALL 85320 - Technical and vocational secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15BILLIONEBP LONDON ENGLAND Active GROUP 85600 - Educational support services
HACKNEY COUNCIL FOR VOLUNTARY SERVICE LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
SKILLSPOOL TRAINING C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION 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
AK STAFFING SOLUTIONS LTD LONDON ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
PROJECT SANDWICH LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities