Kingsland Road
London
E2 8DD
Secretary Name | Lesley Buckingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(21 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Business Person |
Correspondence Address | 10 Church Hill Patcham Brighton East Sussex BN1 8YE |
Director Name | Mr Benjamin Cox |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Illustrators Agent |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mrs Wendy Jane Grimwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 March 2006) |
Role | Illustrator |
Correspondence Address | 8 The Glebe Chislehurst Kent BR7 5PX |
Secretary Name | Mrs Wendy Jane Grimwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 8 The Glebe Chislehurst Kent BR7 5PX |
Director Name | Louisa St Pierre |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2005) |
Role | Illustration Agent |
Correspondence Address | 39 Seymour House 58-60 Tavistock Place London WC1H 9RL |
Secretary Name | Louisa St Pierre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2005) |
Role | Illustration Agent |
Correspondence Address | 39 Seymour House 58-60 Tavistock Place London WC1H 9RL |
Website | centralillustration.com |
---|---|
Email address | [email protected] |
Telephone | 020 32220007 |
Telephone region | London |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Mrs Wendy Jane Grimwood 7.50% Ordinary |
---|---|
85 at £1 | Mr Brian Herbert Grimwood 42.50% Ordinary |
68 at £1 | Brian Herbert Grimwood 34.00% Ordinary A |
32 at £1 | Benjamin Cox 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,483 |
Cash | £196,253 |
Current Liabilities | £234,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
10 August 2012 | Delivered on: 15 August 2012 Persons entitled: Sally Jeffery Classification: Rent deposit Secured details: £4,500.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £4,500.00. Outstanding |
---|
25 February 2021 | Registered office address changed from 17 B Perseverance Works 38 Kingsland Road London E2 8DD to 9 Perseverance Works Kings London E2 8DD on 25 February 2021 (1 page) |
---|---|
25 February 2021 | Registered office address changed from 9 Perseverance Works Kings London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 25 February 2021 (1 page) |
25 February 2021 | Change of details for Mr Brian Herbert Grimwood as a person with significant control on 1 February 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
24 November 2016 | Director's details changed for Benjamin Cox on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Brian Herbert Grimwood on 24 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 November 2016 | Director's details changed for Benjamin Cox on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Brian Herbert Grimwood on 24 November 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Benjamin Cox on 10 August 2012 (2 pages) |
2 April 2013 | Director's details changed for Benjamin Cox on 10 August 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr Brian Herbert Grimwood on 10 August 2012 (2 pages) |
2 April 2013 | Director's details changed for Mr Brian Herbert Grimwood on 10 August 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Registered office address changed from 29 Heddon Street Mayfair London W1B 4BL on 9 January 2013 (2 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Appointment of Benjamin Cox as a director (5 pages) |
29 June 2012 | Appointment of Benjamin Cox as a director (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2009 | Director's details changed for Mr Brian Herbert Grimwood on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Brian Herbert Grimwood on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / brian grimwood / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / brian grimwood / 23/02/2009 (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 36 wellington street london WC2E 7BD (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 36 wellington street london WC2E 7BD (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
25 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 20/11/05; full list of members (8 pages) |
6 February 2006 | Return made up to 20/11/05; full list of members (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 20/11/03; full list of members
|
15 March 2004 | Return made up to 20/11/03; full list of members
|
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Ad 16/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 June 2003 | Ad 16/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Memorandum and Articles of Association (10 pages) |
27 June 2003 | Memorandum and Articles of Association (10 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Return made up to 20/11/02; full list of members
|
7 March 2003 | Return made up to 20/11/02; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 20/11/01; full list of members (6 pages) |
21 February 2002 | Return made up to 20/11/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2000 | Return made up to 20/11/99; full list of members
|
10 January 2000 | Return made up to 20/11/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 February 1996 | Return made up to 20/11/95; full list of members (6 pages) |
5 February 1996 | Return made up to 20/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 May 1983 | Incorporation (16 pages) |
31 May 1983 | Incorporation (16 pages) |