London
SW2 2TB
Director Name | Mrs Georgia Jane Blandy |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Miss Rebecca Mary Alexandra Jennings |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Case Worker |
Country of Residence | England |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Miss Sophy Charlotte Kershaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Dr Thierry Eric Charles Mertens |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Ms Emily Samuel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Mrs Natalie Honoria Shokoohy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Secretary Name | Miss Sophy Charlotte Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | John Joseph Carrick Merriam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Secretary Name | John Joseph Carrick Merriam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Philipp Oellerich |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(19 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 January 2018) |
Role | Motorcycle Courier |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 61 Brailsford Road London SW2 2TB |
Secretary Name | Jane Cresswell-Oellerich |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 1998(19 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 January 2018) |
Role | Nurse |
Correspondence Address | Top Floor Flat 61 Brailsford Road London SW2 2TB |
Director Name | Sarah De Souza |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2002) |
Role | Development Editor |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Timothy Ingle |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2002) |
Role | Management Consultant |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Secretary Name | Timothy Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2002) |
Role | Management Consultant |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Ben Seiden |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2011) |
Role | Vision Mixer Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brailsford Road 1st Floor Flat London SW2 2TB |
Director Name | Sophie Seiden |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2011) |
Role | Associate Producer Tv |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brailsford Road 1st Floor Flat London SW2 2TB |
Director Name | Mr Thomas Mark Johnson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 September 2018) |
Role | It Internet |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Mr Thomas James Copeland |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2018(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Director Name | Miss Genevieve Alice Seddon |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2018(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brailsford Road London SW2 2TB |
Registered Address | 61 Brailsford Road London SW2 2TB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Tulse Hill |
Built Up Area | Greater London |
1 at £1 | Jane Cresswell-oellerich & Phillip Oelerich 33.33% Ordinary |
---|---|
1 at £1 | Patrick James Kelly 33.33% Ordinary |
1 at £1 | Tom Johnson 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £563 |
Net Worth | -£74 |
Current Liabilities | £739 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
10 October 2023 | Micro company accounts made up to 30 January 2023 (3 pages) |
---|---|
30 August 2023 | Cessation of Georgia Jane Blandy as a person with significant control on 30 August 2023 (1 page) |
30 August 2023 | Notification of Rebecca Mary Alexandra Jennings as a person with significant control on 30 August 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
29 August 2023 | Appointment of Miss Sascha Yen Pik Sang Compton as a director on 24 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of Georgia Jane Blandy Lee as a director on 24 August 2023 (1 page) |
12 June 2023 | Director's details changed for Mrs Georgia Jane Blandy on 5 June 2023 (2 pages) |
25 October 2022 | Micro company accounts made up to 30 January 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
7 October 2022 | Cessation of Genevieve Alice Seddon as a person with significant control on 7 October 2022 (1 page) |
7 October 2022 | Appointment of Miss Rebecca Mary Alexandra Jennings as a director on 7 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Thomas James Copeland as a director on 1 October 2022 (1 page) |
7 October 2022 | Notification of Georgia Jane Blandy as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Genevieve Alice Seddon as a director on 1 October 2022 (1 page) |
19 September 2021 | Micro company accounts made up to 30 January 2021 (3 pages) |
19 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 30 January 2020 (3 pages) |
28 October 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
8 November 2018 | Notification of Genevieve Alice Seddon as a person with significant control on 14 September 2018 (2 pages) |
8 November 2018 | Cessation of Thomas Mark Johnson as a person with significant control on 14 September 2018 (1 page) |
8 November 2018 | Appointment of Miss Georgia Jane Blandy as a director on 14 September 2018 (2 pages) |
8 November 2018 | Termination of appointment of Thomas Mark Johnson as a director on 14 September 2018 (1 page) |
5 November 2018 | Unaudited abridged accounts made up to 30 January 2018 (7 pages) |
15 July 2018 | Appointment of Genevieve Alice Seddon as a director on 6 January 2018 (2 pages) |
15 July 2018 | Appointment of Thomas James Copeland as a director on 6 January 2018 (2 pages) |
15 July 2018 | Termination of appointment of Philipp Oellerich as a director on 6 January 2018 (1 page) |
15 July 2018 | Termination of appointment of Jane Cresswell-Oellerich as a secretary on 6 January 2018 (1 page) |
15 July 2018 | Termination of appointment of Philipp Oellerich as a director on 6 January 2018 (1 page) |
11 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
1 December 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
1 December 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
30 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
13 November 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
13 November 2013 | Total exemption full accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (6 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 October 2012 | Total exemption small company accounts made up to 30 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 January 2012 (4 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
5 October 2011 | Termination of appointment of Sophie Seiden as a director (1 page) |
5 October 2011 | Termination of appointment of Sophie Seiden as a director (1 page) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Termination of appointment of Ben Seiden as a director (1 page) |
5 October 2011 | Termination of appointment of Ben Seiden as a director (1 page) |
19 November 2010 | Total exemption small company accounts made up to 30 January 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 January 2010 (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Patrick James Kelly on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Mark Johnson on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Mark Johnson on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick James Kelly on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ben Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sophie Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sophie Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Sophie Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Mark Johnson on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Philipp Oellerich on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ben Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ben Seiden on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Philipp Oellerich on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Philipp Oellerich on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick James Kelly on 2 October 2009 (2 pages) |
14 January 2009 | Return made up to 30/09/08; full list of members (11 pages) |
14 January 2009 | Return made up to 30/09/08; full list of members (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Director appointed thomas mark johnson (1 page) |
12 November 2008 | Director appointed thomas mark johnson (1 page) |
6 December 2007 | Return made up to 23/10/07; no change of members (8 pages) |
6 December 2007 | Return made up to 23/10/07; no change of members (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
14 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
14 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
25 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
21 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
4 December 2000 | Return made up to 23/10/00; full list of members
|
4 December 2000 | Return made up to 23/10/00; full list of members
|
4 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 23/10/99; full list of members
|
31 March 2000 | Return made up to 23/10/99; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
27 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 23/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
26 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
26 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;director resigned (2 pages) |
27 July 1995 | New secretary appointed;new director appointed (2 pages) |
14 December 1978 | Incorporation (13 pages) |
14 December 1978 | Incorporation (13 pages) |