Brighton
BN2 1AT
Director Name | Mr David Conor Weir |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Eastwood Close Sutton Ely Cambridgeshire CB6 2RH |
Secretary Name | Mrs Katie Jane Weir |
---|---|
Status | Current |
Appointed | 31 January 2014(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Eastwood Close Sutton Ely Cambridgeshire CB6 2RH |
Director Name | Mr Eric John Read |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85a Highbury Hill London N5 1SX |
Director Name | Ms Sarah Davis |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85d Highbury Hill London N5 1SX |
Secretary Name | Ms Alison Mary Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Highbury Hill London N5 1SX |
Director Name | Mr Robert Lewis Irwin Scott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 January 2006) |
Role | Builder |
Correspondence Address | 83 Highbury Hill London N5 1SX |
Director Name | Ms Alison Mary Carmichael |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2006(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2012) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 83 Highbury Hill London N5 1SX |
Secretary Name | Melanie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2014) |
Role | Retired |
Correspondence Address | 35 Highbury Hill London N5 1SU |
Director Name | Mrs Kathleen Rose Petrides |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2012(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Odell Manor High Street Odell Bedford MK43 7BB |
Director Name | Sir David Richard Alexander Scott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2012(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moreton Place London SW1V 2NL |
Director Name | Ms Tamsin Joanna Hoyle |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2016) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 85a Highbury Hill London N5 1SX |
Director Name | Mr Ewan Donald Walker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2017) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85d Highbury Hill London N5 1SX |
Registered Address | 85a Highbury Hill London N5 1SX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darvish Fakhr & Leyla Fakhr 25.00% Ordinary A |
---|---|
1 at £1 | Ewan Walker & Johanna Thompson 25.00% Ordinary A |
1 at £1 | Katie Revell & David Weir 25.00% Ordinary A |
1 at £1 | Tamsin Hoyle 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £640 |
Current Liabilities | £273 |
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 | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
14 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 July 2023 | Appointment of Mr Jake Clothier as a director on 1 July 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
11 May 2023 | Termination of appointment of Sarah Davis as a director on 10 May 2023 (1 page) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 August 2022 | Secretary's details changed for Mrs Katie Jane Weir on 15 August 2022 (1 page) |
26 August 2022 | Director's details changed for Mr David Conor Weir on 15 August 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 September 2017 | Termination of appointment of Ewan Donald Walker as a director on 7 April 2017 (1 page) |
8 September 2017 | Appointment of Ms Sarah Davis as a director on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ewan Donald Walker as a director on 7 April 2017 (1 page) |
8 September 2017 | Appointment of Ms Sarah Davis as a director on 7 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
14 May 2017 | Appointment of Mr Eric John Read as a director on 16 September 2016 (2 pages) |
14 May 2017 | Appointment of Mr Eric John Read as a director on 16 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Tamsin Joanna Hoyle as a director on 16 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Tamsin Joanna Hoyle as a director on 16 September 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 May 2016 | Director's details changed for Mr David Conor Weir on 1 May 2016 (2 pages) |
1 May 2016 | Director's details changed for Mr David Conor Weir on 1 May 2016 (2 pages) |
1 May 2016 | Secretary's details changed for Mrs Katie Jane Weir on 1 May 2016 (1 page) |
1 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Secretary's details changed for Mrs Katie Jane Weir on 1 May 2016 (1 page) |
1 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 March 2014 | Appointment of Mrs Katie Jane Weir as a secretary (2 pages) |
20 March 2014 | Appointment of Mr David Conor Weir as a director (2 pages) |
20 March 2014 | Appointment of Mr David Conor Weir as a director (2 pages) |
20 March 2014 | Termination of appointment of Melanie Anderson as a secretary (1 page) |
20 March 2014 | Appointment of Mr Darvish Fakhr as a director (2 pages) |
20 March 2014 | Termination of appointment of David Scott as a director (1 page) |
20 March 2014 | Termination of appointment of Melanie Anderson as a secretary (1 page) |
20 March 2014 | Appointment of Mr Ewan Donald Walker as a director (2 pages) |
20 March 2014 | Termination of appointment of David Scott as a director (1 page) |
20 March 2014 | Appointment of Mrs Katie Jane Weir as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Ewan Donald Walker as a director (2 pages) |
20 March 2014 | Termination of appointment of Kathleen Petrides as a director (1 page) |
20 March 2014 | Termination of appointment of Kathleen Petrides as a director (1 page) |
20 March 2014 | Appointment of Mr Darvish Fakhr as a director (2 pages) |
1 March 2014 | Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page) |
1 March 2014 | Appointment of Ms Tamsin Joanna Hoyle as a director (2 pages) |
1 March 2014 | Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page) |
1 March 2014 | Appointment of Ms Tamsin Joanna Hoyle as a director (2 pages) |
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page) |
11 May 2012 | Termination of appointment of Alison Carmichael as a director (1 page) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Appointment of Mr David Richard Alexander Scott as a director (2 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Termination of appointment of Alison Carmichael as a director (1 page) |
11 May 2012 | Appointment of Mrs Kathleen Rose Petrides as a director (2 pages) |
11 May 2012 | Appointment of Mr David Richard Alexander Scott as a director (2 pages) |
11 May 2012 | Appointment of Mrs Kathleen Rose Petrides as a director (2 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Director's details changed for Ms Alison Mary Carmichael on 26 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Ms Alison Mary Carmichael on 26 April 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Return made up to 26/04/97; change of members (6 pages) |
21 May 1997 | Return made up to 26/04/97; change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 07/05/95; change of members (6 pages) |
6 June 1995 | Return made up to 07/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |