London
NW8 0RB
Director Name | Stephen Hough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 16 Belgrave Gardens London NW8 0RB |
Director Name | Mr Martyn Creed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(37 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16,Belgrave Gardens London NW8 0RB |
Secretary Name | Mr Martyn Creed |
---|---|
Status | Current |
Appointed | 01 January 2016(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 16,Belgrave Gardens London NW8 0RB |
Director Name | Mr Jonathan Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16,Belgrave Gardens London NW8 0RB |
Director Name | Dr Behrooz Ghasemi Firoozabadi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pharmagosa Ltd Floats Road Unit 6 Millbrook Ind Estate Manchester M23 9WT |
Director Name | Miss Rachel Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 August 2008) |
Role | Information Officer |
Correspondence Address | 16 Belgrave Gardens London NW8 0RB |
Director Name | Maureen Ellen Brader |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 May 2011) |
Role | Office Manager/Book Keeper |
Country of Residence | England |
Correspondence Address | 16 Belgrave Gardens London Greater London Nw8 Orb |
Director Name | Mr David Johnson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2002) |
Role | Author |
Correspondence Address | 16 Belgrave Gardens London NW8 0RB |
Secretary Name | Miss Amanda Ruth Victor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Belgrave Gardens London NW8 0RB |
Director Name | Miss Joanna Eleanor Morris |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2021) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Flat 4 16 Belgrave Gardens London NW8 0RB |
Director Name | Miss Jenny Faye Chapman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2017) |
Role | Director Of Transformation |
Country of Residence | England |
Correspondence Address | 16,Belgrave Gardens London NW8 0RB |
Director Name | Mr Charles Yallop |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Belgrave Gardens Flat5 London NW8 0RB |
Registered Address | 16,Belgrave Gardens London NW8 0RB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Jenny Chapman 20.00% Ordinary |
---|---|
1 at £1 | Martyn Creed 20.00% Ordinary |
1 at £1 | Miss Amanda Ruth Victor 20.00% Ordinary |
1 at £1 | Miss Joanna Eleanor Morris 20.00% Ordinary |
1 at £1 | Stephen Hough 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,564 |
Cash | £2,020 |
Current Liabilities | £457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
1 August 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
22 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
14 July 2023 | Cessation of Martyn Creed as a person with significant control on 1 December 2022 (1 page) |
14 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
22 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 October 2021 | Appointment of Dr Behrooz Ghasemi Firoozabadi as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Joanna Eleanor Morris as a director on 1 August 2021 (1 page) |
25 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 December 2020 | Termination of appointment of Charles Yallop as a director on 1 December 2019 (1 page) |
7 December 2020 | Appointment of Mr Jonathan Roberts as a director on 1 January 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Notification of Martyn Creed as a person with significant control on 1 January 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 July 2017 | Termination of appointment of Jenny Faye Chapman as a director on 11 April 2017 (1 page) |
29 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2017 | Appointment of Mr Charles Yallop as a director on 11 April 2017 (2 pages) |
29 July 2017 | Appointment of Mr Charles Yallop as a director on 11 April 2017 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2017 | Termination of appointment of Jenny Faye Chapman as a director on 11 April 2017 (1 page) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 September 2016 | Appointment of Mr Martyn Creed as a secretary on 1 January 2016 (2 pages) |
7 September 2016 | Termination of appointment of Amanda Ruth Victor as a secretary on 1 January 2016 (1 page) |
7 September 2016 | Appointment of Mr Martyn Creed as a secretary on 1 January 2016 (2 pages) |
7 September 2016 | Termination of appointment of Amanda Ruth Victor as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages) |
4 September 2014 | Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages) |
4 September 2014 | Director's details changed for Miss Jenny Faye on 1 December 2013 (2 pages) |
4 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 July 2013 | Appointment of Miss Jenny Faye as a director (2 pages) |
20 July 2013 | Appointment of Mr Martyn Creed as a director (2 pages) |
20 July 2013 | Appointment of Mr Martyn Creed as a director (2 pages) |
20 July 2013 | Appointment of Miss Jenny Faye as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
23 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
23 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Maureen Brader as a director (2 pages) |
6 May 2011 | Termination of appointment of Maureen Brader as a director (2 pages) |
11 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 August 2010 | Director's details changed for Stephen Hough on 27 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Amanda Ruth Victor on 27 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Maureen Ellen Brader on 27 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Miss Amanda Ruth Victor on 27 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Stephen Hough on 27 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Miss Joanna Eleanor Morris on 27 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Maureen Ellen Brader on 27 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Miss Joanna Eleanor Morris on 27 June 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
15 July 2009 | Director appointed miss joanna eleanor morris (1 page) |
15 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
15 July 2009 | Director appointed miss joanna eleanor morris (1 page) |
1 July 2009 | Appointment terminated director rachel baker (1 page) |
1 July 2009 | Appointment terminated director rachel baker (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 27/06/07; no change of members (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (9 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (9 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members
|
4 July 2002 | Return made up to 27/06/02; full list of members
|
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
30 June 1996 | Return made up to 27/06/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 16 belgrave gardens london NW8 0RB (1 page) |
21 April 1995 | Resolutions
|
21 April 1995 | Registered office changed on 21/04/95 from: 16 belgrave gardens london NW8 0RB (1 page) |
21 April 1995 | Memorandum and Articles of Association (8 pages) |
21 April 1995 | Memorandum and Articles of Association (8 pages) |
21 April 1995 | Resolutions
|