Camden Town
London
NW1 8NX
Director Name | Mr Godfrey Leonard Anderson Sr |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Ms Tiffany Lavena Bonet |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Inflight Supervisor |
Country of Residence | United States |
Correspondence Address | 36 Union Ave Apt C Little Falls Nj 07424 |
Director Name | Mr Godfrey Leonard Anderson Jr |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Ms Bianca Jones Anderson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 01 July 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Palermo Road London NW10 5YP |
Director Name | Mr Keith Ainsley Anderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 27 March 2020) |
Role | Recording Artist |
Country of Residence | United States |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Secretary Name | Keith Ainsley Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 27 March 2020) |
Role | Recording Artist |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Telephone | 020 89686221 |
---|---|
Telephone region | London |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | K.a. Anderson 99.00% Ordinary |
---|---|
1 at £1 | J. Punford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,283 |
Cash | £937 |
Current Liabilities | £77,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
24 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr Godfrey Leonard Anderson Sr on 18 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Ms Bianca Jones Anderson on 18 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Godfrey Leonard Anderson Sr on 18 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Godfrey Leonard Anderson Jr on 18 June 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Change of details for Ms Janis Punford as a person with significant control on 17 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Janis Punford on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Godfrey Leonard Anderson on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Ms Tiffany Lavena Bonet on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Keith Ainsley Anderson as a secretary on 27 March 2020 (1 page) |
17 June 2020 | Director's details changed for Ms Tiffany Lavena Bonet on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Keith Ainsley Anderson as a director on 27 March 2020 (1 page) |
17 June 2020 | Director's details changed for Ms Bianca Jones Anderson on 17 June 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Godfrey Leonard Anderson on 22 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Godfrey Leonard Anderson Jr on 22 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Ms Tiffany Lavena Bonet on 22 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Keith Ainsley Anderson on 22 May 2020 (2 pages) |
22 May 2020 | Secretary's details changed for Keith Ainsley Anderson on 22 May 2020 (1 page) |
22 May 2020 | Director's details changed for Janis Punford on 22 May 2020 (2 pages) |
2 April 2020 | Change of details for Ms Janis Punford as a person with significant control on 2 April 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 July 2019 | Appointment of Ms Bianca Jones Anderson as a director on 1 July 2019 (2 pages) |
28 June 2019 | Appointment of Ms Tiffany Lavena Bonet as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Godfrey Leonard Anderson Jr as a director on 28 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Secretary's details changed for Keith Ainsley Anderson on 20 November 2017 (1 page) |
20 November 2017 | Secretary's details changed for Keith Ainsley Anderson on 20 November 2017 (1 page) |
20 November 2017 | Director's details changed for Mr Keith Ainsley Anderson on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Keith Ainsley Anderson on 20 November 2017 (2 pages) |
12 July 2017 | Change of details for Ms Jani Punford as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Ms Jani Punford as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Keith Ainsley Anderson on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jani Punford as a person with significant control on 18 June 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Keith Ainsley Anderson on 11 July 2017 (1 page) |
11 July 2017 | Notification of Jani Punford as a person with significant control on 18 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Keith Ainsley Anderson on 11 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Keith Ainsley Anderson on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Director's details changed for Mr Godfrey Leonard Anderson on 11 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Godfrey Leonard Anderson on 11 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2016 (1 page) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2016 (1 page) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Director's details changed for Mr Keith Ainsley Anderson on 13 October 2015 (2 pages) |
13 October 2015 | Secretary's details changed for Keith Ainsley Anderson on 13 October 2015 (1 page) |
13 October 2015 | Director's details changed for Mr Keith Ainsley Anderson on 13 October 2015 (2 pages) |
13 October 2015 | Secretary's details changed for Keith Ainsley Anderson on 13 October 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Keith Ainsley Anderson on 2 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page) |
3 July 2015 | Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page) |
3 July 2015 | Secretary's details changed for Keith Ainsley Anderson on 2 July 2015 (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 March 2015 | Director's details changed for Mr Godfrey Leonard Anderson on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Godfrey Leonard Anderson on 18 March 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Keith Ainsley Anderson on 18 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Mr Godfrey Leonard Anderson on 18 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Godfrey Leonard Anderson on 18 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Director's details changed for Keith Ainsley Anderson on 28 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Keith Ainsley Anderson on 28 July 2011 (3 pages) |
28 July 2011 | Secretary's details changed for Keith Ainsley Anderson on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Godfrey Leonard Anderson on 28 July 2011 (3 pages) |
28 July 2011 | Secretary's details changed for Keith Ainsley Anderson on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Godfrey Leonard Anderson on 28 July 2011 (3 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for Keith Ainsley Anderson on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Godfrey Leonard Anderson on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Godfrey Leonard Anderson on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Keith Ainsley Anderson on 18 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Janis Punford on 18 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Janis Punford on 18 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Keith Ainsley Anderson on 18 June 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Director and secretary's change of particulars / keith anderson / 18/07/2008 (1 page) |
18 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 July 2008 | Director and secretary's change of particulars / keith anderson / 18/07/2008 (1 page) |
18 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 July 2005 | Return made up to 18/06/05; full list of members
|
19 July 2005 | Return made up to 18/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
16 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
1 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 June 2002 | Return made up to 18/06/02; full list of members
|
28 June 2002 | Return made up to 18/06/02; full list of members
|
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 37 harley street first floor london W1N 1DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 37 harley street first floor london W1N 1DB (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
24 July 2000 | Return made up to 18/06/00; full list of members
|
24 July 2000 | Return made up to 18/06/00; full list of members
|
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
10 November 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members
|
21 July 1999 | Return made up to 18/06/99; full list of members
|
13 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
13 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
4 July 1998 | Return made up to 18/06/98; full list of members
|
4 July 1998 | Return made up to 18/06/98; full list of members
|
29 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
9 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page) |
29 June 1997 | Return made up to 18/06/97; no change of members
|
29 June 1997 | Return made up to 18/06/97; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
27 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
29 March 1995 | Full accounts made up to 31 March 1994 (9 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 21 wigmore street london W1H 9LA (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 21 wigmore street london W1H 9LA (1 page) |
3 February 1983 | Incorporation (14 pages) |