London
N16 7HR
Director Name | Mr Stephen Nicholas Ley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lighting Cameraman |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Richard Anton Pedersen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Joanna Mary Nevin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Theatre Education Practitioner |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Olamide Ibitomi Belo |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor And Senior Employment Counsel |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Margaret Judith Chalk |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Yoga Teacher/Set Designer |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Sheila Ann Burbidge |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Sarah Alexandra Ley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(71 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Robert Ellis |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(71 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Sheila Burbidge |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 September 2015) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hayward Road London N20 0HA |
Director Name | Mr Mortimer Wilmott Bennitt |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1995) |
Role | Civil Servant (Retd) |
Correspondence Address | 5 Highbury Grove London N5 1HJ |
Director Name | Mr Davis Edgar Davies |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 1995) |
Role | Retail Manager |
Correspondence Address | Flat D 26 Basil Street London N8 |
Director Name | Mr Roger Mott Green |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 September 2006) |
Role | Retired |
Correspondence Address | 8b Compton Road London N1 |
Director Name | Mr Stephen Nicholas Ley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 12 January 2021) |
Role | Film Cameraman |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Jeffrey Peter Mallam Kelly |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2015) |
Role | Retired Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deacons Terrace, Harecourt Road London N1 2PH |
Director Name | Mrs Dinah Elizabeth Irvine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerside 146 Wapping High Street London E1W 3PE |
Director Name | Miss Sue Linda Brodie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2018) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 19a St Thomas's Road London N4 2QH |
Director Name | Mr Alexander Thomas Knapp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2015(63 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Ian Gordon Grant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Ms Helena Charlotte Cashmore |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr David William Holyoake |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Martin John Mulgrew |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Leon Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Mr Stephen David Brasher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(67 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 May 2020) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Secretary Name | Ms Nicola Stanhope |
---|---|
Status | Resigned |
Appointed | 02 September 2020(68 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Dr Angharad Ormond |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2022) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 16 Northwold Road London N16 7HR |
Director Name | Ms Simona Hughes |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2023(70 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2023) |
Role | Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northwold Road London N16 7HR |
Secretary Name | Mr Andrew John Hodge |
---|---|
Status | Resigned |
Appointed | 03 August 2023(71 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2024) |
Role | Company Director |
Correspondence Address | 16 Northwold Road London N16 7HR |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1993) |
Correspondence Address | Chancery House Chancery Lane London WC2A 1SF |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 January 2001) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 16 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,437 |
Net Worth | £2,211,225 |
Cash | £2,206,985 |
Current Liabilities | £9,552 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
9 April 2009 | Delivered on: 15 April 2009 Persons entitled: London and Amsterdam Trust Company as Trustee of the Curtain Foundation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 4 and 5 new inn broadway london t/no 307688. Outstanding |
---|
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Appointment of Dr Angharad Ormond as a director on 28 January 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (17 pages) |
14 January 2021 | Director's details changed for Mr Martin John Mulgrew on 12 January 2021 (2 pages) |
14 January 2021 | Appointment of Mr Laurence Charles Tuerk as a director on 12 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Stephen Nicholas Ley as a director on 12 January 2021 (1 page) |
21 October 2020 | Termination of appointment of Leon Chambers as a director on 20 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Sarah Ley as a director on 15 October 2020 (1 page) |
14 September 2020 | Appointment of Ms Nicola Stanhope as a secretary on 2 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Alexander Thomas Knapp as a director on 2 September 2020 (1 page) |
14 September 2020 | Appointment of Ms Nicola Stanhope as a director on 2 September 2020 (2 pages) |
24 July 2020 | Appointment of Mr Stephen David Brasher as a director on 15 July 2020 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 July 2019 (18 pages) |
10 May 2020 | Termination of appointment of Stephen David Brasher as a director on 9 May 2020 (1 page) |
30 April 2020 | Director's details changed for Ms Sarah Ambrose on 30 April 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Ms Helena Charlotte Cashmore on 16 January 2020 (2 pages) |
4 November 2019 | Resolutions
|
15 October 2019 | Appointment of Mr Stephen David Brasher as a director on 14 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Jonathan Samuel Wober as a director on 14 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Michelle Roebuck as a director on 14 October 2019 (1 page) |
5 August 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2019 (1 page) |
18 July 2019 | Director's details changed for Mr Leon Chambers on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Ms Helena Charlotte Cashmore on 18 July 2019 (2 pages) |
17 July 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 16 Northwold Road London N16 7HR on 17 July 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
11 March 2019 | Director's details changed for Mr Nicholas Paul Insley on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Alexander Thomas Knapp on 6 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Nicholas Paul Insley on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr David William Holyoake on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Stephen Nicholas Ley on 6 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Jonathan Samuel Wober on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Ms Sarah Ambrose on 6 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Ms Michelle Roebuck as a director on 3 December 2018 (2 pages) |
3 December 2018 | Appointment of Mr Leon Chambers as a director on 3 December 2018 (2 pages) |
13 October 2018 | Termination of appointment of Sue Linda Brodie as a director on 9 October 2018 (1 page) |
7 October 2018 | Director's details changed for Helena Charlotte Franklin on 10 October 2017 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (23 pages) |
24 March 2018 | Director's details changed for Mr Martin John Mulgrew on 24 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Jonathan Samuel Wober as a director on 19 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Jonathan Samuel Wober as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Martin John Mulgrew as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Martin John Mulgrew as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David John Taylor as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page) |
1 November 2017 | Termination of appointment of David John Taylor as a director on 19 October 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
8 May 2017 | Total exemption full accounts made up to 31 July 2016 (21 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Termination of appointment of Ann Watchorn as a director on 10 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Laurence Tuerk as a director on 10 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Laurence Tuerk as a director on 10 October 2016 (1 page) |
4 January 2017 | Appointment of Mr David William Holyoake as a director on 18 October 2016 (2 pages) |
4 January 2017 | Termination of appointment of Ann Watchorn as a director on 10 October 2016 (1 page) |
4 January 2017 | Appointment of Mr David William Holyoake as a director on 18 October 2016 (2 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
17 March 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
11 February 2016 | Annual return made up to 30 January 2016 no member list (13 pages) |
11 February 2016 | Director's details changed for Mr Alexander Thomas Knapp on 30 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 30 January 2016 no member list (13 pages) |
11 February 2016 | Director's details changed for Mr Alexander Thomas Knapp on 30 January 2016 (2 pages) |
30 September 2015 | Appointment of David John Taylor as a director on 2 September 2015 (2 pages) |
30 September 2015 | Appointment of David John Taylor as a director on 2 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Jeffrey Peter Mallam Kelly as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Abby-Lee Widger as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Sheila Burbidge as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Ruth Penelope Tuerk as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Karen Walker as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Karen Walker as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jeffrey Peter Mallam Kelly as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of David William Holyoake as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Sheila Burbidge as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Ruth Penelope Tuerk as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Abby-Lee Widger as a director on 2 September 2015 (1 page) |
29 September 2015 | Termination of appointment of David William Holyoake as a director on 2 September 2015 (1 page) |
28 September 2015 | Appointment of Helena Charlotte Franklin as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Ian Gordon Grant as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Sue Linda Brodie as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Alexander Thomas Knapp as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Sue Linda Brodie as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Helena Charlotte Franklin as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Alexander Thomas Knapp as a director on 2 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Ian Gordon Grant as a director on 2 September 2015 (2 pages) |
15 June 2015 | Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages) |
15 June 2015 | Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages) |
15 June 2015 | Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages) |
15 June 2015 | Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
26 February 2015 | Appointment of Karen Walker as a director on 18 June 2013 (2 pages) |
26 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
26 February 2015 | Appointment of Ann Watchorn as a director on 18 June 2013 (2 pages) |
26 February 2015 | Appointment of Ann Watchorn as a director on 18 June 2013 (2 pages) |
26 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
26 February 2015 | Appointment of Ms Sarah Ambrose as a director on 18 June 2013 (2 pages) |
26 February 2015 | Appointment of Ms Sarah Ambrose as a director on 18 June 2013 (2 pages) |
26 February 2015 | Appointment of Karen Walker as a director on 18 June 2013 (2 pages) |
25 February 2015 | Termination of appointment of Dinah Elizabeth Irvine as a director on 18 June 2013 (1 page) |
25 February 2015 | Termination of appointment of Dinah Elizabeth Irvine as a director on 18 June 2013 (1 page) |
25 February 2015 | Termination of appointment of Martin South as a director on 18 June 2013 (1 page) |
25 February 2015 | Termination of appointment of James Spall as a director on 24 October 2014 (1 page) |
25 February 2015 | Termination of appointment of Martin South as a director on 18 June 2013 (1 page) |
25 February 2015 | Termination of appointment of James Spall as a director on 24 October 2014 (1 page) |
9 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
9 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
23 April 2014 | Annual return made up to 30 January 2014 no member list (12 pages) |
23 April 2014 | Annual return made up to 30 January 2014 no member list (12 pages) |
24 April 2013 | Full accounts made up to 31 July 2012 (21 pages) |
24 April 2013 | Full accounts made up to 31 July 2012 (21 pages) |
4 March 2013 | Annual return made up to 30 January 2013 no member list (12 pages) |
4 March 2013 | Annual return made up to 30 January 2013 no member list (12 pages) |
28 February 2013 | Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages) |
27 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
27 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
28 February 2012 | Director's details changed for David William Holyoake on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Sheila Burbidge on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Sheila Burbidge on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Martin South on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Martin South on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for David William Holyoake on 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 30 January 2012 no member list (12 pages) |
27 February 2012 | Annual return made up to 30 January 2012 no member list (12 pages) |
24 February 2012 | Director's details changed for Mrs Ruth Penelope Tuerk on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Dinah Irvine on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Spall on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jeffrey Peter Mallam Kelly on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mrs Ruth Penelope Tuerk on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Jeffrey Peter Mallam Kelly on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Dinah Irvine on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Spall on 29 January 2012 (2 pages) |
21 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 October 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
29 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
9 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
9 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
25 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
25 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
8 February 2010 | Director's details changed for Martin South on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dinah Irvine on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Nicholas Ley on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Insley on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Ruth Penelope Tuerk on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Laurence Tuerk on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr James Spall on 30 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
8 February 2010 | Director's details changed for Sheila Burbidge on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Laurence Tuerk on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jeffrey Peter Mallam Kelly on 30 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sheila Burbidge on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dinah Irvine on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Ruth Penelope Tuerk on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr James Spall on 30 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
8 February 2010 | Director's details changed for Stephen Nicholas Ley on 30 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Insley on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jeffrey Peter Mallam Kelly on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David William Holyoake on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David William Holyoake on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin South on 30 January 2010 (2 pages) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
5 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page) |
23 June 2009 | Director's change of particulars / penny tuerk / 19/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / penny tuerk / 19/06/2009 (1 page) |
28 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 February 2009 | Director appointed dinah irvine (1 page) |
26 February 2009 | Director appointed dinah irvine (1 page) |
18 February 2009 | Annual return made up to 30/01/09 (5 pages) |
18 February 2009 | Annual return made up to 30/01/09 (5 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
27 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
13 February 2008 | Annual return made up to 30/01/08 (3 pages) |
13 February 2008 | Annual return made up to 30/01/08 (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Annual return made up to 30/01/07 (3 pages) |
12 February 2007 | Annual return made up to 30/01/07 (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
27 January 2007 | Full accounts made up to 31 July 2006 (11 pages) |
27 January 2007 | Full accounts made up to 31 July 2006 (11 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
22 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
3 February 2006 | Annual return made up to 30/01/06 (3 pages) |
3 February 2006 | Annual return made up to 30/01/06 (3 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
23 February 2005 | Annual return made up to 30/01/05 (3 pages) |
23 February 2005 | Annual return made up to 30/01/05 (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
25 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Annual return made up to 30/01/04 (8 pages) |
16 March 2004 | Annual return made up to 30/01/04 (8 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
10 February 2003 | Annual return made up to 30/01/03 (8 pages) |
10 February 2003 | Annual return made up to 30/01/03 (8 pages) |
31 May 2002 | Memorandum and Articles of Association (13 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Memorandum and Articles of Association (13 pages) |
31 May 2002 | Resolutions
|
25 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
25 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
15 April 2002 | Annual return made up to 30/01/02 (8 pages) |
15 April 2002 | Annual return made up to 30/01/02 (8 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
20 April 2001 | Annual return made up to 30/01/01 (8 pages) |
20 April 2001 | Annual return made up to 30/01/01 (8 pages) |
5 April 2001 | New secretary appointed (3 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 21 bedford square london WC1B 3HH (1 page) |
5 April 2001 | New secretary appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 21 bedford square london WC1B 3HH (1 page) |
15 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
15 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Annual return made up to 30/01/00 (9 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Annual return made up to 30/01/00 (9 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
21 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
10 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Annual return made up to 30/01/99 (9 pages) |
5 February 1999 | Annual return made up to 30/01/99 (9 pages) |
5 February 1999 | Director's particulars changed (1 page) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 February 1998 | Annual return made up to 30/01/98 (9 pages) |
10 February 1998 | Annual return made up to 30/01/98 (9 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
18 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Annual return made up to 30/01/97 (9 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Annual return made up to 30/01/97 (9 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
18 February 1996 | Annual return made up to 30/01/96 (8 pages) |
18 February 1996 | Annual return made up to 30/01/96 (8 pages) |
23 November 1995 | Director resigned (4 pages) |
23 November 1995 | Director resigned (4 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
27 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 August 1952 | Certificate of incorporation (1 page) |
11 August 1952 | Incorporation (25 pages) |
11 August 1952 | Incorporation (25 pages) |
11 August 1952 | Certificate of incorporation (1 page) |