LIVING BANKSIDE

Register to unlock more data on OkredoRegister

LIVING BANKSIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685512

Incorporation date

17/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

33 Park Street, London SE1 9EACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon17/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon14/02/2026
Termination of appointment of Hellen Cristina Benavides Orosz as a director on 2026-02-11
dot icon14/02/2026
Termination of appointment of Michael Steven Wilkes as a director on 2026-02-11
dot icon13/01/2026
Micro company accounts made up to 2025-03-31
dot icon20/07/2025
Registered office address changed from The Community Space 18 Great Guildford Street London SE1 0FD to 33 Park Street London SE1 9EA on 2025-07-20
dot icon14/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Termination of appointment of Amir Adam Eden as a director on 2024-04-09
dot icon06/04/2024
Appointment of Miss Adelina Cesaltina Manuel Mendes Godinho as a director on 2024-04-04
dot icon28/03/2024
Appointment of Mr Michael Steven Wilkes as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Joseph Diarmaid Philip Bonner as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mrs Hellen Cristina Benavides Orosz as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mrs Charmaine Janie Graves as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mrs Susan Jane Macdiarmid as a director on 2024-03-27
dot icon27/03/2024
Appointment of Mr Ismael Eddeen Sami as a director on 2024-03-27
dot icon27/03/2024
Appointment of Ms Adila Nasrin as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Maureen Lynch as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Christopher Kyriacou as a secretary on 2024-03-18
dot icon27/03/2024
Termination of appointment of Christopher Kyriacou as a director on 2024-03-18
dot icon27/03/2024
Appointment of Mr Ismael Eddeen Sami as a secretary on 2024-03-27
dot icon10/03/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon23/03/2021
Termination of appointment of Mustafa Mussa as a director on 2021-03-23
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Appointment of Mr Christopher Kyriacou as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of David Alexander Mclean as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Marion Frances Marples as a director on 2019-09-02
dot icon22/03/2019
Certificate of change of name
dot icon02/03/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/09/2018
Termination of appointment of Darren Shola Dolphy as a director on 2018-09-07
dot icon01/09/2018
Resolutions
dot icon01/09/2018
Miscellaneous
dot icon01/09/2018
Change of name notice
dot icon30/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/05/2017
Termination of appointment of Shimaa Elsayed as a director on 2017-05-17
dot icon06/03/2017
Statement of company's objects
dot icon06/03/2017
Resolutions
dot icon30/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon08/01/2017
Appointment of Mr Darren Dolphy as a director on 2017-01-05
dot icon07/01/2017
Termination of appointment of Jennifer Holroyd as a secretary on 2017-01-05
dot icon07/01/2017
Appointment of Mr David Alexander Mclean as a secretary on 2017-01-05
dot icon07/01/2017
Appointment of Ms Maureen Lynch as a director on 2017-01-05
dot icon07/01/2017
Termination of appointment of Jennifer Holroyd as a director on 2017-01-05
dot icon23/12/2016
Termination of appointment of Andrew Lockwood as a director on 2016-12-16
dot icon23/12/2016
Termination of appointment of Ismael Eddeen Sami as a director on 2016-12-23
dot icon24/05/2016
Termination of appointment of Zena Sherman as a director on 2016-03-17
dot icon22/04/2016
Appointment of Ms Marion Frances Marples as a director on 2016-04-13
dot icon21/04/2016
Appointment of Mr Christopher Kyriacou as a director on 2016-04-13
dot icon21/04/2016
Appointment of Mr Mustafa Mussa as a director on 2016-04-13
dot icon21/04/2016
Appointment of Mr Ismael Eddeen Sami as a director on 2016-04-13
dot icon21/04/2016
Appointment of Mr Amir Adam Eden as a director on 2016-03-17
dot icon14/03/2016
Termination of appointment of Eleanor Marriott as a director on 2015-07-08
dot icon14/03/2016
Appointment of Mrs Eleanor Marriott as a director on 2014-12-19
dot icon01/02/2016
Annual return made up to 2016-01-10 no member list
dot icon01/02/2016
Appointment of Ms Jennifer Holroyd as a director on 2016-01-29
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/10/2015
Termination of appointment of Joanna Katarzyna Cielecka as a director on 2015-08-15
dot icon06/02/2015
Annual return made up to 2015-01-10 no member list
dot icon06/02/2015
Director's details changed for Ms Joanna Katalzyna Cielecka on 2015-02-06
dot icon06/02/2015
Termination of appointment of Dorothy Ann Bates as a director on 2014-12-19
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2014
Termination of appointment of Julie Shankly as a director on 2014-11-18
dot icon28/03/2014
Appointment of Ms Joanna Katalzyna Cielecka as a director
dot icon28/03/2014
Appointment of Mr Andrew Lockwood as a director
dot icon28/03/2014
Appointment of Miss Zena Sherman as a director
dot icon28/03/2014
Appointment of Mrs Shimaa Elsayed as a director
dot icon28/03/2014
Appointment of Mrs Julie Shankly as a director
dot icon28/03/2014
Termination of appointment of Celia Palmer as a director
dot icon28/03/2014
Termination of appointment of Clare Armstrong as a director
dot icon28/03/2014
Termination of appointment of Celia Palmer as a director
dot icon28/03/2014
Termination of appointment of Bruce Saunders as a director
dot icon26/01/2014
Annual return made up to 2014-01-10 no member list
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/08/2013
Appointment of Ms Jennifer Holroyd as a secretary
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2013
Annual return made up to 2013-01-10 no member list
dot icon11/01/2013
Termination of appointment of Andrew Richardson as a secretary
dot icon11/01/2013
Termination of appointment of Amir Eden as a director
dot icon10/01/2013
Termination of appointment of Amir Eden as a director
dot icon10/01/2013
Termination of appointment of Andrew Richardson as a secretary
dot icon21/03/2012
Annual return made up to 2011-12-17 no member list
dot icon21/03/2012
Appointment of Ms Dorothy Ann Bates as a director
dot icon21/03/2012
Appointment of Mr Amir Adam Sayyad Azhar Eddeen Eden as a director
dot icon21/03/2012
Termination of appointment of Alice Dickerson as a director
dot icon21/03/2012
Termination of appointment of Julian Cooling as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-17 no member list
dot icon21/12/2010
Appointment of Miss Alice Louise Dickerson as a director
dot icon20/12/2010
Termination of appointment of Margaret Radford as a director
dot icon12/03/2010
Annual return made up to 2009-12-17 no member list
dot icon04/03/2010
Director's details changed for The Revd Canon Bruce Saunders on 2010-01-31
dot icon04/03/2010
Appointment of Mr Andrew Richardson as a secretary
dot icon04/03/2010
Director's details changed for Julian Michael Cooling on 2010-01-31
dot icon04/03/2010
Director's details changed for Dr Celia Palmer on 2010-01-31
dot icon04/03/2010
Director's details changed for Margaret Anne Radford on 2010-01-31
dot icon14/02/2010
Termination of appointment of Ian Alderson as a director
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon28/07/2009
Appointment terminated secretary catherine bowman
dot icon15/07/2009
Appointment terminated director eleanor marriott
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Annual return made up to 17/12/08
dot icon13/01/2009
Secretary appointed ms catherine bowman
dot icon13/01/2009
Appointment terminated secretary susan page
dot icon13/01/2009
Appointment terminated director stephen marriott
dot icon09/01/2009
Registered office changed on 09/01/2009 from bankside community space bankside 3 ground & mezzanine R25 great guildford street london SE1 0TF
dot icon06/02/2008
Annual return made up to 17/12/07
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Registered office changed on 06/02/08 from: irwin house ground floor 118 southwarm st london SE1 0SW
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Annual return made up to 17/12/06
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Annual return made up to 17/12/05
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: 185 park street london SE1 9DY
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Annual return made up to 17/12/04
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon25/01/2004
New director appointed
dot icon14/01/2004
Annual return made up to 17/12/03
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon04/02/2003
Annual return made up to 17/12/02
dot icon17/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon21/10/2002
Registered office changed on 21/10/02 from: 16 winchester walk london SE1 9AQ
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon08/03/2002
Director resigned
dot icon16/01/2002
Annual return made up to 17/12/01
dot icon03/11/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon17/01/2001
Annual return made up to 17/12/00
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Annual return made up to 17/12/99
dot icon17/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graves, Charmaine Janie
Director
27/03/2024 - Present
2
Mcgibbon, Camilla
Director
17/12/1998 - 29/10/2002
1
Harrington, Mark
Director
20/06/2001 - 03/11/2004
2
Nicolaou, Mario
Director
27/10/2003 - 05/12/2005
1
Jennifer Holroyd
Director
29/01/2016 - 05/01/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING BANKSIDE

LIVING BANKSIDE is an(a) Active company incorporated on 17/12/1998 with the registered office located at 33 Park Street, London SE1 9EA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING BANKSIDE?

toggle

LIVING BANKSIDE is currently Active. It was registered on 17/12/1998 .

Where is LIVING BANKSIDE located?

toggle

LIVING BANKSIDE is registered at 33 Park Street, London SE1 9EA.

What does LIVING BANKSIDE do?

toggle

LIVING BANKSIDE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LIVING BANKSIDE?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2025-12-30 with no updates.