London
N7 0ET
Director Name | Hero Arabella Friesen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Student |
Country of Residence | Wales |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Clare Helen Murphy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Mr Josh Hillman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(19 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carleton Road London N7 0ET |
Secretary Name | Mr Josh Hillman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(21 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Mrs Elisabeth Burnett Hillman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2007(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Sub-Editor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Mrs Gemma Kelly Reilly |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(37 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Bonny Street London NW1 9PE |
Director Name | David St Clair Dawson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Management Consultant |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Juan Carlos Escandell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Theatre Director |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Paul Richard Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Barrister |
Correspondence Address | 57 Carleton Road London N7 0ET |
Secretary Name | Paul Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Mr David Wilfred Chanter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 October 1997) |
Role | Architect |
Correspondence Address | Flat B 57 Carleton Road London N7 0ET |
Director Name | Ms Margaret Elizabeth Mullally |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 October 1997) |
Role | Designer Dressmaker |
Correspondence Address | Flat B 57 Carleton Road London N7 0ET |
Secretary Name | Clare Helen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 March 2012) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Rachel Cusk |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1997) |
Role | Writer |
Correspondence Address | 57 Carleton Road London N7 0ET |
Director Name | Sophie Jane Challenor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2012) |
Role | Act Director |
Country of Residence | Australia |
Correspondence Address | 57b Carleton Road London N7 0ET |
Registered Address | 57 Carleton Rd London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
1 at £1 | B. Friesen 25.00% Ordinary |
---|---|
1 at £1 | G. Channer & C. Murphy 25.00% Ordinary |
1 at £1 | Gemma Ross 25.00% Ordinary |
1 at £1 | J. Hillman & Elisabeth Hillman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,597 |
Cash | £14,593 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
15 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
15 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
5 December 2017 | Director's details changed for Miss Gemma Kelly Ross on 7 July 2017 (2 pages) |
5 December 2017 | Director's details changed for Miss Gemma Kelly Ross on 7 July 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
16 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
20 March 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
20 March 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 March 2015 | Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages) |
13 March 2015 | Director's details changed for Miss Gemma Kelly Ross on 3 April 2014 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 March 2013 | Appointment of Miss Gemma Kelly Ross as a director (2 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Appointment of Miss Gemma Kelly Ross as a director (2 pages) |
19 March 2013 | Termination of appointment of Sophie Challenor as a director (1 page) |
19 March 2013 | Termination of appointment of Sophie Challenor as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Termination of appointment of Clare Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Clare Murphy as a secretary (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
27 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Josh Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Guy Richard Channer on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Elisabeth Burnett Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Hero Arabella Friesen on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Josh Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Josh Hillman on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Clare Helen Murphy on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sophie Jane Challenor on 1 January 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 March 2008 | Director appointed mrs elisabeth burnett hillman (1 page) |
31 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
31 March 2008 | Director appointed mrs elisabeth burnett hillman (1 page) |
31 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (10 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (10 pages) |
18 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
18 March 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
28 April 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
28 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
28 April 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
28 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
14 May 2002 | Return made up to 12/03/02; full list of members (9 pages) |
14 May 2002 | Return made up to 12/03/02; full list of members (9 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
23 March 2001 | Return made up to 12/03/01; full list of members (9 pages) |
23 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
23 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
17 April 2000 | Return made up to 12/03/00; full list of members (9 pages) |
17 April 2000 | Return made up to 12/03/00; full list of members (9 pages) |
16 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
16 June 1999 | Full accounts made up to 31 July 1998 (6 pages) |
4 June 1999 | Return made up to 12/03/99; no change of members (6 pages) |
4 June 1999 | Return made up to 12/03/99; no change of members (6 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members
|
23 March 1998 | Return made up to 12/03/98; full list of members
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
23 October 1997 | Full accounts made up to 31 July 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |
5 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |