London
NW9 0UB
Director Name | Miss Lorna Constance Howard Haslam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Media Production |
Country of Residence | United Kingdom |
Correspondence Address | 85d Englefield Road London N1 3LJ |
Secretary Name | Miss Lorna Constance Howard Haslam |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Miss Tamzin Claire Merchant |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Actress |
Country of Residence | England |
Correspondence Address | Flat 85a Englefield Road London N1 3LJ |
Director Name | Mr James Charles Doherty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1995) |
Role | Musician |
Correspondence Address | Basement Flat 85 Englefield Road London N1 3LJ |
Director Name | Ms Leyla Ertuarul |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1993) |
Role | Journalist |
Correspondence Address | 85 Englefield Road London N1 3LJ |
Director Name | Mr Richard William Harding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 1999) |
Role | Fund Manager |
Correspondence Address | 85b Englefield Road London N1 3LJ |
Director Name | Mr Jonathan Glemster |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 August 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 85 Englefield Road London N1 3LJ |
Secretary Name | Mr James Charles Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Basement Flat 85 Englefield Road London N1 3LJ |
Director Name | Judith Marion Fessler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2000) |
Role | Secretary |
Correspondence Address | 85a Englefield Road London N1 3LJ |
Director Name | Simon Francis Gabriel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1999) |
Role | Musician |
Correspondence Address | 85d Englefield Road London N1 3LJ |
Secretary Name | Simon Francis Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1999) |
Role | Musician |
Correspondence Address | 85d Englefield Road London N1 3LJ |
Director Name | Mrs Olivia Amy McConnell Blake |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 January 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Way Hackney London E8 3EE |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jonathan Glemser 25.00% Ordinary |
---|---|
1 at £1 | Juzar Jeevanjee 25.00% Ordinary |
1 at £1 | Lorna Constance Howard Haslam 25.00% Ordinary |
1 at £1 | Olivia Blake 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £56 |
Current Liabilities | £300 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
30 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
24 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 June 2016 | Termination of appointment of Jonathan Glemster as a director on 12 August 2015 (1 page) |
10 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Jonathan Glemster as a director on 12 August 2015 (1 page) |
7 January 2016 | Appointment of Miss Tamzin Claire Merchant as a director on 9 September 2015 (2 pages) |
7 January 2016 | Termination of appointment of Olivia Amy Mcconnell Blake as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Olivia Amy Mcconnell Blake as a director on 6 January 2016 (1 page) |
7 January 2016 | Appointment of Miss Tamzin Claire Merchant as a director on 9 September 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Registered office address changed from C/O Olivia Haslam 5 Wilton Way Hackney London E8 3EE United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from C/O Olivia Haslam 5 Wilton Way Hackney London E8 3EE United Kingdom on 29 March 2012 (1 page) |
16 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption full accounts made up to 30 May 2010 (4 pages) |
11 March 2011 | Total exemption full accounts made up to 30 May 2010 (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
21 April 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
21 April 2010 | Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Lorna Constance Howard Haslam on 1 October 2009 (1 page) |
21 April 2010 | Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Miss Lorna Constance Howard Haslam on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Olivia Amy Mcconnell Blake on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Jonathan Glemser on 1 October 2009 (2 pages) |
10 November 2009 | Registered office address changed from Greenbank Green Lane Leominster Herefordshire Hr6 on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Greenbank Green Lane Leominster Herefordshire Hr6 on 10 November 2009 (1 page) |
1 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
1 May 2009 | Director's change of particulars / olivia haslam / 01/04/2009 (1 page) |
1 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
1 May 2009 | Director's change of particulars / olivia haslam / 01/04/2009 (1 page) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
5 June 2007 | Return made up to 21/04/07; no change of members
|
5 June 2007 | Return made up to 21/04/07; no change of members
|
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (9 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (9 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 21/04/03; full list of members (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
25 January 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
30 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
14 November 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
14 November 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 85 englefield road london N1 3LJ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 85 englefield road london N1 3LJ (1 page) |
19 June 2001 | Full accounts made up to 31 May 2000 (3 pages) |
19 June 2001 | Return made up to 21/04/01; full list of members (8 pages) |
19 June 2001 | Full accounts made up to 31 May 2000 (3 pages) |
19 June 2001 | Return made up to 21/04/01; full list of members (8 pages) |
24 August 2000 | Return made up to 21/04/00; full list of members (8 pages) |
24 August 2000 | Return made up to 21/04/00; full list of members (8 pages) |
23 August 2000 | Full accounts made up to 31 May 1999 (3 pages) |
23 August 2000 | Full accounts made up to 31 May 1999 (3 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
8 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
8 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 May 1998 (3 pages) |
7 April 1999 | Full accounts made up to 31 May 1998 (3 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (3 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (3 pages) |
4 July 1997 | Return made up to 21/04/97; no change of members (4 pages) |
4 July 1997 | Return made up to 21/04/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 May 1996 (3 pages) |
2 May 1997 | Full accounts made up to 31 May 1996 (3 pages) |
8 July 1996 | Return made up to 21/04/96; full list of members (6 pages) |
8 July 1996 | Return made up to 21/04/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Return made up to 21/04/95; no change of members (4 pages) |
7 August 1995 | Return made up to 21/04/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 January 1973 | Incorporation (13 pages) |
4 January 1973 | Incorporation (13 pages) |