Background WavePink WaveYellow Wave

YOUR PLACE (LONDON) LIMITED (08075329)

YOUR PLACE (LONDON) LIMITED (08075329) is an active UK company. incorporated on 18 May 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. YOUR PLACE (LONDON) LIMITED has been registered for 13 years. Current directors include BEACH, Anna, CURTIS, Laura Elizabeth, DELANEY, Emer Christina and 9 others.

Company Number
08075329
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2012
Age
13 years
Address
Anchor House 81 Barking Road, London, E16 4HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEACH, Anna, CURTIS, Laura Elizabeth, DELANEY, Emer Christina, GIESEN, John, KIRKBRIDE, Catherine Mary, MAXWELL, Kevin, MCLEAN, Graeme Alexander, OGUNDEMUREN, Joseph, Councillor, OGUNSAKIN, Mary Toluwalope, SHARMA, Anil Kumar, SOFFEL, Rose Elizabeth, SPARROW, Edward Charles Awdeley
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR PLACE (LONDON) LIMITED

YOUR PLACE (LONDON) LIMITED is an active company incorporated on 18 May 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. YOUR PLACE (LONDON) LIMITED was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08075329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CARITAS - ANCHOR HOUSE
From: 18 May 2012To: 16 September 2022
Contact
Address

Anchor House 81 Barking Road Canning Town London, E16 4HB,

Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 15
Director Joined
Dec 15
Loan Secured
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

SIVAKUMARAN, Selliah

Active
81 Barking Road, LondonE16 4HB
Secretary
Appointed 18 Jun 2018

BEACH, Anna

Active
81 Barking Road, LondonE16 4HB
Born September 1983
Director
Appointed 09 Dec 2025

CURTIS, Laura Elizabeth

Active
81 Barking Road, LondonE16 4HB
Born July 1986
Director
Appointed 11 Nov 2021

DELANEY, Emer Christina

Active
81 Barking Road, LondonE16 4HB
Born June 1981
Director
Appointed 12 Sept 2018

GIESEN, John

Active
81 Barking Road, LondonE16 4HB
Born February 1950
Director
Appointed 09 Dec 2025

KIRKBRIDE, Catherine Mary

Active
Barking Road, LondonE16 4HB
Born April 1963
Director
Appointed 20 Nov 2019

MAXWELL, Kevin

Active
81 Barking Road, LondonE16 4HB
Born April 1978
Director
Appointed 12 Dec 2023

MCLEAN, Graeme Alexander

Active
Barking Road, LondonE16 4HB
Born April 1973
Director
Appointed 20 Nov 2019

OGUNDEMUREN, Joseph, Councillor

Active
81 Barking Road, LondonE16 4HB
Born October 1983
Director
Appointed 08 May 2022

OGUNSAKIN, Mary Toluwalope

Active
81 Barking Road, LondonE16 4HB
Born April 1995
Director
Appointed 09 Dec 2025

SHARMA, Anil Kumar

Active
81 Barking Road, LondonE16 4HB
Born June 1976
Director
Appointed 30 Sept 2021

SOFFEL, Rose Elizabeth

Active
81 Barking Road, LondonE16 4HB
Born November 1991
Director
Appointed 12 Mar 2024

SPARROW, Edward Charles Awdeley

Active
81 Barking Road, LondonE16 4HB
Born January 1953
Director
Appointed 09 Dec 2025

FERNETT, Keith

Resigned
81 Barking Road, LondonE16 4HB
Secretary
Appointed 18 May 2012
Resigned 21 Apr 2017

ARMITAGE, Jonathan James

Resigned
Canning TownE16 4HB
Born March 1955
Director
Appointed 18 May 2012
Resigned 28 Nov 2017

BUTTERWORTH, Emma Louise Helen

Resigned
81 Barking Road, LondonE16 4HB
Born September 1981
Director
Appointed 12 Sept 2018
Resigned 07 Jun 2023

CONNORS, Desmond Patrick, Reverend

Resigned
81 Barking Road, LondonE16 4HB
Born July 1965
Director
Appointed 16 Jul 2021
Resigned 27 Oct 2022

DAVIS, Patrick Wolfe

Resigned
Barking Road, LondonE16 4HB
Born September 1968
Director
Appointed 20 Nov 2019
Resigned 31 Dec 2021

DONOVAN, James Andrew

Resigned
81 Barking Road, LondonE16 4HB
Born December 1959
Director
Appointed 18 May 2012
Resigned 31 Mar 2017

EDEH, Arinola

Resigned
81 Barking Road, LondonE16 4HB
Born January 1968
Director
Appointed 18 May 2012
Resigned 11 Dec 2014

EFEJUKU, Awaritoma Anire

Resigned
Canning TownE16 4HB
Born December 1972
Director
Appointed 22 Nov 2016
Resigned 09 Nov 2017

GORDON, Caesar Victoria

Resigned
81 Barking Road, LondonE16 4HB
Born March 1987
Director
Appointed 12 Sept 2018
Resigned 30 May 2021

HAINES, Andrew Francis

Resigned
81 Barking Road, LondonE16 4HB
Born September 1952
Director
Appointed 12 Sept 2018
Resigned 31 Dec 2021

HALL, Simon Andrew Dalton

Resigned
Canning TownE16 4HB
Born February 1955
Director
Appointed 22 Nov 2016
Resigned 09 Dec 2025

HODGES, Michael Jeremy

Resigned
Canning TownE16 4HB
Born December 1952
Director
Appointed 22 Nov 2016
Resigned 26 Feb 2019

HOWARTH, Dominic Nicholas, Father

Resigned
81 Barking Road, LondonE16 4HB
Born September 1970
Director
Appointed 15 Feb 2018
Resigned 02 Jul 2020

HUGHES, Teresa-Ann, Sister

Resigned
81 Barking Road, LondonE16 4HB
Born January 1947
Director
Appointed 18 May 2012
Resigned 01 Sept 2020

LOWE, John Oswald

Resigned
Cotswold Gardens, East HamE6 3HY
Born September 1962
Director
Appointed 22 Oct 2015
Resigned 30 Jul 2017

MACKAY, James Donald, Rev

Resigned
81 Barking Road, LondonE16 4HB
Born December 1979
Director
Appointed 13 Oct 2020
Resigned 09 Mar 2021

PULFORD, Luke De

Resigned
Canning TownE16 4HB
Born August 1984
Director
Appointed 22 Nov 2016
Resigned 05 Dec 2017

SMITH, Charles Ralph Abel

Resigned
Barking Road, LondonE16 4HB
Born April 1959
Director
Appointed 22 Nov 2016
Resigned 09 Dec 2025

TOWNSEND, Robert George

Resigned
81 Barking Road, LondonE16 4HB
Born June 1950
Director
Appointed 18 May 2012
Resigned 31 Mar 2021

WILLIAMS, Matthew

Resigned
81 Barking Road, LondonE16 4HB
Born June 1974
Director
Appointed 20 Sept 2020
Resigned 22 Apr 2022

WRIGHT, Sarah Jane

Resigned
81 Barking Road, LondonE16 4HB
Born February 1963
Director
Appointed 11 Sept 2018
Resigned 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Registration Company As Social Landlord
16 March 2017
HC01HC01
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
11 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Incorporation Company
18 May 2012
NEWINCIncorporation