London
N7 7PA
Director Name | Ms Marisol Borg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12b Thane Villas London N7 7PA |
Secretary Name | Ms Marisol Borg |
---|---|
Status | Current |
Appointed | 16 June 2019(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Ravenscroft Park Barnet EN5 4NH |
Director Name | Miss Laurie Pascual |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2019(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 12, Flat C Thane Villas London N7 7PA |
Director Name | Mr Daryl Jun Ong |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 22 July 2021(39 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12a Thane Villas London N7 7PA |
Director Name | Piers Julian Cousins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 October 2006) |
Role | Systems Analyst |
Correspondence Address | Station Cottage 16 Park Street Hungerford Berkshire RG17 0EF |
Director Name | Michael Anthony Rumney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 1997) |
Role | Registered Osteopath |
Correspondence Address | 12 Thane Villas London N7 7PA |
Director Name | Clare Frances Lees |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 1998) |
Role | Assistant Editor |
Correspondence Address | 12 Thane Villas London N7 7PA |
Secretary Name | Jill Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 12 Thane Villas London W7 7PA |
Director Name | Jill Cousins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1997) |
Role | Computer Analyst |
Correspondence Address | The Basement Flat 12 Thane Villas London N7 7PA |
Secretary Name | Clare Francis Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 1998) |
Role | Editor |
Correspondence Address | Woodside Hoopers Bridge Lanivet Bodmin Cornwall PL30 5LW |
Director Name | Joanna Hill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 September 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12c Thane Villas London N7 7PA |
Secretary Name | Joanna Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12c Thane Villas London N7 7PA |
Director Name | Holly Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2006) |
Role | Producer |
Correspondence Address | 12a Thane Villas London N7 7PA |
Director Name | Harriet Young |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(23 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 05 February 2018) |
Role | Academic Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12a Thane Villas London N7 7PA |
Director Name | Donnia Reafat |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2013) |
Role | Researcher Tv |
Country of Residence | United Kingdom |
Correspondence Address | 12b Thane Villas London N7 7PA |
Director Name | Nicholas Jack Boyd Wilson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(25 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2013) |
Role | Applications Dev |
Country of Residence | United Kingdom |
Correspondence Address | 12b Thane Villas London N7 7PA |
Secretary Name | Ms Marisol Borg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12c Thane Villas London N7 7PA |
Director Name | Miss Aileen Dennis |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2019) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12c Thane Villas London N7 7PA |
Secretary Name | Miss Aileen Mary Dennis |
---|---|
Status | Resigned |
Appointed | 15 December 2014(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2019) |
Role | Company Director |
Correspondence Address | 12 Thane Villas Seven Sisters Road Islington N7 7PA |
Director Name | Ms Danila Grillo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2018(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12a Thane Villas London N7 7PA |
Website | www.journeypractice.com |
---|---|
Telephone | 07 816528390 |
Telephone region | Mobile |
Registered Address | 12 Thane Villas Seven Sisters Road Islington N7 7PA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
25 at £1 | Aileen Dennis 25.00% Ordinary |
---|---|
25 at £1 | Harriet Young 25.00% Ordinary |
25 at £1 | Marisol Borg 25.00% Ordinary |
25 at £1 | Sinead Williams 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
10 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Appointment of Mr Daryl Jun Ong as a director on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Daryl Jun Ong on 22 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Danila Grillo as a director on 22 July 2021 (1 page) |
30 May 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Miss Laurie Pascal on 28 May 2020 (2 pages) |
8 April 2020 | Termination of appointment of Aileen Dennis as a director on 1 July 2019 (1 page) |
8 April 2020 | Appointment of Miss Laurie Pascal as a director on 1 July 2019 (2 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 August 2019 | Director's details changed for Ms Marisol Borg on 31 August 2019 (2 pages) |
31 August 2019 | Director's details changed for Ms Marisol Borg on 31 August 2019 (2 pages) |
16 June 2019 | Appointment of Ms Marisol Borg as a secretary on 16 June 2019 (2 pages) |
16 June 2019 | Termination of appointment of Aileen Mary Dennis as a secretary on 16 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
23 February 2018 | Appointment of Ms Danila Grillo as a director on 5 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Harriet Young as a director on 5 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
7 March 2015 | Termination of appointment of Marisol Borg as a secretary on 15 December 2014 (1 page) |
7 March 2015 | Termination of appointment of Marisol Borg as a secretary on 15 December 2014 (1 page) |
7 March 2015 | Appointment of Miss Aileen Mary Dennis as a secretary on 15 December 2014 (2 pages) |
7 March 2015 | Appointment of Miss Aileen Mary Dennis as a secretary on 15 December 2014 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Secretary's details changed for Ms Marisol Borg on 13 December 2014 (1 page) |
15 December 2014 | Secretary's details changed for Ms Marisol Borg on 13 December 2014 (1 page) |
13 December 2014 | Director's details changed for Sinead Mgvy Williams on 13 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Sinead Mgvy Williams on 13 December 2014 (2 pages) |
16 June 2014 | Appointment of Miss Aileen Dennis as a director (2 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Miss Aileen Dennis as a director (2 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Termination of appointment of Joanna Hill as a director (1 page) |
17 September 2013 | Termination of appointment of Joanna Hill as a secretary (1 page) |
17 September 2013 | Termination of appointment of Joanna Hill as a director (1 page) |
17 September 2013 | Appointment of Ms Marisol Borg as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Joanna Hill as a secretary (1 page) |
17 September 2013 | Appointment of Ms Marisol Borg as a secretary (2 pages) |
28 June 2013 | Appointment of Ms Marisol Borg as a director (2 pages) |
28 June 2013 | Appointment of Ms Marisol Borg as a director (2 pages) |
27 June 2013 | Termination of appointment of Nicholas Wilson as a director (1 page) |
27 June 2013 | Termination of appointment of Donnia Reafat as a director (1 page) |
27 June 2013 | Termination of appointment of Nicholas Wilson as a director (1 page) |
27 June 2013 | Termination of appointment of Donnia Reafat as a director (1 page) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Harriet Young on 28 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Nicholas Jack Boyd Wilson on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Sinead Mgvy Williams on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Joanna Hill on 28 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Sinead Mgvy Williams on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Nicholas Jack Boyd Wilson on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Harriet Young on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Joanna Hill on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Donnia Reafat on 28 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Donnia Reafat on 28 May 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
14 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members (9 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members
|
16 June 2003 | Return made up to 28/05/03; full list of members
|
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 28/05/02; full list of members
|
13 June 2002 | Return made up to 28/05/02; full list of members
|
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
8 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 June 1999 | Return made up to 28/05/99; full list of members
|
21 June 1999 | Return made up to 28/05/99; full list of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 28/05/98; change of members (8 pages) |
24 June 1998 | Return made up to 28/05/98; change of members (8 pages) |
24 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
4 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members
|
15 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 September 1996 | Full accounts made up to 31 March 1996 (5 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | New secretary appointed (2 pages) |
26 June 1995 | Return made up to 28/05/95; no change of members
|
26 June 1995 | Return made up to 28/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 July 1982 | Incorporation (14 pages) |
13 July 1982 | Incorporation (14 pages) |