Clapton
London
E5 8NN
Director Name | Philip Anthony Bogan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queensdown Road London E5 8NN |
Director Name | Miss Prisca Charlotte Thielman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 February 2011(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queensdown Road London E5 8NN |
Secretary Name | Stephen Gregory Fullagar |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2011(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Queensdown Road London E5 8NN |
Director Name | Mr Peter Duplessis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1993) |
Role | Clinical Psychologist |
Correspondence Address | Flat D 7 Queensdown Road London E5 8NN |
Secretary Name | Miss Erin Jean Headley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1990(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1995) |
Role | Classical Musician |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Director Name | Mr Mark Swinton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 7 Queensdown Road London E5 8NN |
Secretary Name | Mrs Michelle Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 7e Queensdow Road London E6 8NN |
Director Name | Miss Erin Jean Headley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1995) |
Role | Classical Musician |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Director Name | Jane Victoria Price |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1996) |
Role | Research Consultant |
Correspondence Address | Flat B 7 Queensdown Road London E5 8NN |
Director Name | Jonathan Arnold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1996) |
Role | Retail Buyer |
Correspondence Address | 7e Queensdown Road London E5 8NN |
Director Name | Jonathan Arnold |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1996) |
Role | Retail Buyer |
Correspondence Address | 7e Queensdown Road London E5 8NN |
Director Name | Tessa Peggyrose Edith Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 1996) |
Role | Artist |
Correspondence Address | Flat D 7 Queensdown Road Clapton Hackney London E5 8NN |
Secretary Name | Tessa Peggyrose Edith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 1996) |
Role | Artist |
Correspondence Address | Flat D 7 Queensdown Road Clapton Hackney London E5 8NN |
Director Name | Miss Erin Jean Headley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Musician |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Secretary Name | Miss Erin Jean Headley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Musician |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Director Name | Michelle Arnold |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1999) |
Role | Film Agent |
Correspondence Address | 7 Queensdown Road London E5 8NN |
Director Name | Darren James Sellwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1999(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat C 7 Queensdown Road London E5 8NN |
Director Name | Vicki Lee Munro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2000(27 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2000) |
Role | Health Economist |
Correspondence Address | 7d Queensdown Road London E5 8NN |
Secretary Name | Vicki Lee Munro |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2000(27 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2000) |
Role | Health Economist |
Correspondence Address | 7d Queensdown Road London E5 8NN |
Director Name | John James Bateson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2003) |
Role | Health Service Manager |
Correspondence Address | 7b Queensdown Road London E5 8NN |
Secretary Name | John James Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2003) |
Role | Health Service Manager |
Correspondence Address | 7b Queensdown Road London E5 8NN |
Director Name | Andrew Kenneth Campbell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2006) |
Role | Chatered Accountant |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Director Name | Barnaby Alain Joseph Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2008) |
Role | Agent |
Correspondence Address | Flat B 7 Queensdown Road London E5 8NN |
Secretary Name | Andrew Kenneth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat A 7 Queensdown Road London E5 8NN |
Secretary Name | Barnaby Alain Joseph Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2008) |
Role | Teacher |
Correspondence Address | Flat B 7 Queensdown Road London E5 8NN |
Director Name | Anne Mary Ledingham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2011) |
Role | Lawyer |
Correspondence Address | 7b Queensdown Road Hackney London E5 8NN |
Director Name | Gervase Edward Patrick De Wilde |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2011) |
Role | Journalist |
Correspondence Address | 7a Queensdown Road London Greater London E5 8NN |
Secretary Name | Anne Mary Ledingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2011) |
Role | Lawyer |
Correspondence Address | 7b Queensdown Road Hackney London E5 8NN |
Registered Address | 7 Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Benjamin Kunzel & Prisca Thielmann 20.00% Ordinary |
---|---|
1 at £1 | Mary-laure Payen & Andrew Mckenna 20.00% Ordinary |
1 at £1 | Michelle Arnold 20.00% Ordinary |
1 at £1 | Sigrid Stessels & Philip Bogan 20.00% Ordinary |
1 at £1 | Stephen Gregory Fullagar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,303 |
Current Liabilities | £340 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 July 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
18 July 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
23 February 2013 | Secretary's details changed for Stephen Gregory Fullagak on 13 February 2013 (1 page) |
23 February 2013 | Secretary's details changed for Stephen Gregory Fullagak on 13 February 2013 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 February 2012 | Director's details changed for Stephen Gregory Fullagar on 11 March 2011 (2 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Stephen Gregory Fullagar on 11 March 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Appointment of Miss Prisca Charlotte Thielman as a director (3 pages) |
7 March 2011 | Appointment of Miss Prisca Charlotte Thielman as a director (3 pages) |
7 March 2011 | Termination of appointment of Anne Ledingham as a director (1 page) |
7 March 2011 | Termination of appointment of Anne Ledingham as a secretary (1 page) |
7 March 2011 | Termination of appointment of Anne Ledingham as a secretary (1 page) |
7 March 2011 | Termination of appointment of Anne Ledingham as a director (1 page) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
25 February 2011 | Appointment of Stephen Gregory Fullagak as a secretary (3 pages) |
25 February 2011 | Termination of appointment of Gervase De Wilde as a director (2 pages) |
25 February 2011 | Appointment of Philip Anthony Bogan as a director (3 pages) |
25 February 2011 | Appointment of Philip Anthony Bogan as a director (3 pages) |
25 February 2011 | Termination of appointment of Gervase De Wilde as a director (2 pages) |
25 February 2011 | Appointment of Stephen Gregory Fullagak as a secretary (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Annual return made up to 28 January 2010 (15 pages) |
18 February 2010 | Annual return made up to 28 January 2010 (15 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
2 March 2009 | Return made up to 31/12/08; no change of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 March 2008 | Director and secretary appointed anne mary ledingham (2 pages) |
4 March 2008 | Director appointed gervase edward patrick de wilde (2 pages) |
4 March 2008 | Director appointed gervase edward patrick de wilde (2 pages) |
4 March 2008 | Director and secretary appointed anne mary ledingham (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Amended accounts made up to 30 September 2003 (6 pages) |
18 July 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
18 July 2006 | Amended accounts made up to 30 September 2004 (6 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Amended accounts made up to 30 September 2003 (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
13 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 February 2002 | Return made up to 24/12/01; full list of members
|
27 February 2002 | Return made up to 24/12/01; full list of members
|
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
14 April 2001 | Return made up to 31/12/00; full list of members
|
14 April 2001 | Return made up to 31/12/00; full list of members
|
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Full accounts made up to 30 September 2000 (6 pages) |
6 October 2000 | Full accounts made up to 30 September 2000 (6 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | Full accounts made up to 30 September 1999 (6 pages) |
28 October 1999 | Full accounts made up to 30 September 1999 (6 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 30 September 1997 (6 pages) |
14 October 1997 | Full accounts made up to 30 September 1997 (6 pages) |
14 February 1997 | Return made up to 31/12/96; change of members
|
14 February 1997 | Return made up to 31/12/96; change of members
|
22 November 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
7 November 1995 | Full accounts made up to 30 September 1995 (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |