London
EC1N 8LE
Director Name | Dr Anthony Richard Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1997) |
Role | Medical Practitioner |
Correspondence Address | 3-27 Belitha Villas Barnsbury London N1 1PE |
Director Name | Helen Fraquet |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1997) |
Role | Charity Worker |
Correspondence Address | 4/27 Belitha Villas Barnsbury London N1 1PE |
Director Name | Mark Henderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | Lighting Engineer |
Correspondence Address | 27 Belitha Villas London N1 1PE |
Director Name | Dr Valerie Kitchen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 1997) |
Role | Medical Practitioner |
Correspondence Address | 3/27 Belitha Villas Barnsbury London N1 1PE |
Director Name | Miss Caroline Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | Actress |
Correspondence Address | 27 Belitha Villas Barnsbury London N1 1PE |
Secretary Name | Dr Anthony Richard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 3-27 Belitha Villas Barnsbury London N1 1PE |
Director Name | Mrs Audrey Keri-Nagy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1994) |
Role | Housewife |
Correspondence Address | 29 Belitha Villas Barnsbury London N1 1PE |
Director Name | Mr Michael Edmund Griffiths |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 06 February 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 2 27 Belitha Villas Barnsbury London N1 1PD |
Secretary Name | Dr Valerie Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 1997) |
Role | Medical Practitioner |
Correspondence Address | 193 Sutherland Avenue Flat 2 London W9 1ET |
Director Name | John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1998) |
Role | TV Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Wilton Terrace London SW1X 8RR |
Secretary Name | Mr Michael Edmund Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 27 Belitha Villas Barnsbury London N1 1PD |
Secretary Name | Mr Alaudin Shariff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(19 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Perwell Avenue Harrow Middlesex HA2 9LR |
Director Name | Holly Samantha Couzins Norris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2001) |
Role | Banker |
Correspondence Address | 27 Belitha Villas London N1 1PE |
Director Name | Charlotte Lucy King |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2004) |
Role | Journalist |
Correspondence Address | Top Flat 27 Belitha Villas London N1 1PE |
Director Name | Elizabeth Fullerton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2009) |
Role | Journalist |
Correspondence Address | Flat 3 27 Belitha Villas London N1 1PD |
Website | www.pocketwise.co.uk |
---|
Registered Address | 4th Floor 63-66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4 |
Cash | £2,332 |
Current Liabilities | £2,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
5 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 January 2023 | Appointment of Mr William Thomas Strachan as a director on 1 January 2023 (2 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
12 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
21 March 2020 | Cessation of Michael Edmund Griffiths as a person with significant control on 6 February 2020 (1 page) |
21 March 2020 | Notification of Lauren Mary Davis as a person with significant control on 21 March 2020 (2 pages) |
10 February 2020 | Termination of appointment of Michael Edmund Griffiths as a director on 6 February 2020 (1 page) |
1 October 2019 | Appointment of Miss Lauren Mary Davis as a director on 28 September 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Michael Edmund Griffiths on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Appointment terminated secretary alaudin shariff (1 page) |
25 June 2009 | Appointment terminated secretary alaudin shariff (1 page) |
28 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page) |
28 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director elizabeth fullerton (1 page) |
27 April 2009 | Appointment terminated director elizabeth fullerton (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (8 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members
|
7 April 2005 | Return made up to 06/04/05; full list of members
|
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 June 2002 | Return made up to 14/04/02; full list of members
|
13 June 2002 | Return made up to 14/04/02; full list of members
|
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 14/04/01; full list of members (7 pages) |
10 July 2001 | Return made up to 14/04/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
16 June 1999 | Return made up to 14/04/99; no change of members
|
16 June 1999 | Return made up to 14/04/99; no change of members
|
14 April 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 April 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Secretary resigned (1 page) |
11 March 1998 | Return made up to 14/04/97; no change of members (4 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 14/04/97; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
16 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 May 1996 | Resolutions
|
6 May 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
17 May 1995 | Return made up to 14/04/95; full list of members
|
17 May 1995 | Return made up to 14/04/95; full list of members
|