London
SE24 9JL
Secretary Name | Ms Heather Carolyn Cupit |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2009(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Sub Editor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ardbeg Road London SE24 9JL |
Director Name | Mr Thomas Edward Eadon |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Intern |
Country of Residence | England |
Correspondence Address | 33 Ardbeg Road Herne Hill London SE24 9JL |
Director Name | Ms Claire Thomas |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales Manager - Fashion |
Country of Residence | England |
Correspondence Address | 33 Ardbeg Road Herne Hill London SE24 9JL |
Secretary Name | Mr Thomas Edward Eadon |
---|---|
Status | Current |
Appointed | 23 May 2018(35 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Ardbeg Road Herne Hill London SE24 9JL |
Director Name | Terence Vernon Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1995) |
Role | Management Consultant/Chartered Accountant |
Correspondence Address | Flat 1 33 Ardbeg Road Herne Hill London SE24 9JL |
Director Name | Catherine Elizabeth Power |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Investment Research Assistant |
Correspondence Address | Top Flat 33 Ardbeg Road London SE24 9JL |
Secretary Name | Terence Vernon Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 33 Ardbeg Road Herne Hill London SE24 9JL |
Director Name | Charles Edward Arthur |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 1995) |
Role | Medical Representative |
Correspondence Address | Flat 3 33 Ardbeg Road Dulwich London SE24 9JZ |
Director Name | Einar Kvam |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 May 2001) |
Role | Management Consultant |
Correspondence Address | Flat 3 33 Ardbeg Road London SE24 9JL |
Director Name | Noel Simon Pimblett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2000) |
Role | Financial |
Correspondence Address | 33a Ardbeg Road London SE24 9JL |
Secretary Name | Ms Heather Carolyn Cupit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2001) |
Role | Sub Editor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ardbeg Road London SE24 9JL |
Director Name | Samantha Jane Cameron |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2005) |
Role | Investment Banker |
Correspondence Address | Flat 1 33 Ardbeg Road London SE24 9JL |
Director Name | Melanie Francoise Uniacke Kvam |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(17 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 08 May 2011) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33 Ardbeg Road Dulwich London SE24 9JL |
Secretary Name | Melanie Francoise Uniacke Kvam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 June 2009) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33 Ardbeg Road Dulwich London SE24 9JL |
Director Name | Cristina Elena Sheppard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Ardbeg Road London SE24 9TL |
Director Name | Dr Felicity Elizabeth Mary Murtagh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2017) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Cicely Saunders Institute Bessemer Road London SE5 9PJ |
Director Name | Mr Robin Eadon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2011(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2017) |
Role | Partner/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ardbeg Road Herne Hill London SE24 9JL |
Registered Address | 33 Ardbeg Road Herne Hill London SE24 9JL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
24 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Heather Carolyn Cupit as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Thomas Edward Eadon as a secretary on 23 May 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 February 2017 | Appointment of Miss Claire Thomas as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Miss Claire Thomas as a director on 27 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Thomas Edward Eadon as a director on 24 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Robin Eadon as a director on 24 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Felicity Elizabeth Mary Murtagh as a director on 27 January 2017 (1 page) |
6 February 2017 | Appointment of Mr Thomas Edward Eadon as a director on 24 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Felicity Elizabeth Mary Murtagh as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Robin Eadon as a director on 24 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
18 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 January 2013 | Director's details changed for Mr Robin Eadon on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Robin Eadon on 17 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 July 2011 | Appointment of Mr Robin Eadon as a director (2 pages) |
4 July 2011 | Appointment of Mr Robin Eadon as a director (2 pages) |
8 May 2011 | Termination of appointment of Melanie Uniacke Kvam as a director (1 page) |
8 May 2011 | Termination of appointment of Melanie Uniacke Kvam as a director (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
1 November 2010 | Appointment of Dr Felicity Elizabeth Mary Murtagh as a director (2 pages) |
1 November 2010 | Appointment of Dr Felicity Elizabeth Mary Murtagh as a director (2 pages) |
26 October 2010 | Termination of appointment of Cristina Sheppard as a director (1 page) |
26 October 2010 | Termination of appointment of Cristina Sheppard as a director (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 January 2010 | Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 January 2010 | Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 January 2010 | Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 August 2009 | Secretary appointed ms heather carolyn cupit (1 page) |
28 August 2009 | Secretary appointed ms heather carolyn cupit (1 page) |
11 June 2009 | Appointment terminated secretary melanie uniacke kvam (1 page) |
11 June 2009 | Appointment terminated secretary melanie uniacke kvam (1 page) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Full accounts made up to 30 November 2006 (10 pages) |
21 August 2007 | Full accounts made up to 30 November 2006 (10 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Memorandum and Articles of Association (15 pages) |
26 July 2007 | Memorandum and Articles of Association (15 pages) |
26 July 2007 | Resolutions
|
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
11 January 2007 | Annual return made up to 31/12/06 (4 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
4 January 2006 | Annual return made up to 31/12/05 (4 pages) |
4 January 2006 | Annual return made up to 31/12/05 (4 pages) |
29 July 2005 | Full accounts made up to 30 November 2004 (9 pages) |
29 July 2005 | Full accounts made up to 30 November 2004 (9 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
23 December 2004 | Annual return made up to 31/12/04 (4 pages) |
23 December 2004 | Annual return made up to 31/12/04 (4 pages) |
15 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
15 September 2004 | Full accounts made up to 30 November 2003 (9 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
2 July 2003 | Full accounts made up to 30 November 2002 (9 pages) |
2 July 2003 | Full accounts made up to 30 November 2002 (9 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
18 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
18 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
15 January 2002 | Annual return made up to 31/12/01
|
15 January 2002 | Annual return made up to 31/12/01
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
13 September 2001 | Full accounts made up to 30 November 2000 (8 pages) |
13 September 2001 | Full accounts made up to 30 November 2000 (8 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
3 January 2001 | Annual return made up to 31/12/00 (4 pages) |
3 January 2001 | Annual return made up to 31/12/00 (4 pages) |
13 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
13 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
22 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
22 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 February 1998 | Annual return made up to 28/12/97
|
23 February 1998 | Annual return made up to 28/12/97
|
25 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
25 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
30 December 1996 | Annual return made up to 31/12/96 (4 pages) |
30 December 1996 | Annual return made up to 31/12/96 (4 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
4 January 1996 | Annual return made up to 31/12/95 (4 pages) |
4 January 1996 | Annual return made up to 31/12/95 (4 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |