London
SE1 4YR
Director Name | Miss Tamsin Davies |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Elizabeth Rachel Skibo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mrs Susanna Claire Pitts Teixidor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 29 April 2023(39 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Director, Business Strategy |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Kimberly Rebecca Burton |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2023(39 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Secretary Name | Susanna Claire Teixidor |
---|---|
Status | Current |
Appointed | 01 March 2024(39 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Secretary Name | Mrs Sarah Barbara Wilson |
---|---|
Nationality | Canadian British |
Status | Resigned |
Appointed | 28 March 1992(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 78 Marryat Road Wimbledon London SW19 5BN |
Director Name | Mary Beth Essa |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 70/72 Cadogan Square Flat 5 London SW1X 0EA |
Director Name | Mrs Monique Bahadur |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1999) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palace Gardens Terrace London W8 4SA |
Secretary Name | Catherine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2003) |
Role | Personal Assistant |
Correspondence Address | 261 Cannon Hill Lane London SW20 9DB |
Secretary Name | Lisa Crawford Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 October 2007) |
Role | Fundraiser |
Correspondence Address | 13 Doria Road London SW6 4UF |
Director Name | Ms Laura Ahto |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Volunteer |
Correspondence Address | 3 Tasker Lodge Thornwood Gardens London W8 7ER |
Director Name | Ms Jennifer Clarke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Denbigh Road London W11 2SJ |
Director Name | Amity Farrar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2007(23 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | 13 Lymington Road London NW6 1HX |
Secretary Name | Mrs Mbe Karen Ann Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(23 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 May 2008) |
Role | Administrative Director |
Correspondence Address | 1 Eskdale Gardens Riddlesdown Purley Surrey CR8 1ET |
Director Name | Miss Jennifer Crowl |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2009) |
Role | Public Relations |
Correspondence Address | 12c Marloes Road London W8 5LJ |
Secretary Name | Mrs Sara Niedringhaus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2008) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Herbert Crescent London SW1X 0HB |
Secretary Name | Ms Rebecca Kubu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2011) |
Role | Administrator |
Correspondence Address | 10 Strudwick Court Binfield Road London SW4 6TE |
Director Name | Ms Lisa Bajardi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2010(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2011) |
Role | Capital Management |
Country of Residence | England |
Correspondence Address | 9 Fitzmaurice Place London W1J 5JD |
Director Name | Ms Jennifer Crowl |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 9 Fitzmaurice Place London W1J 5JD |
Director Name | Ms Julie Bennett |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2011(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fitzmaurice Place London W1J 5JD |
Secretary Name | Emma Barrett |
---|---|
Status | Resigned |
Appointed | 21 September 2011(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2014) |
Role | Company Director |
Correspondence Address | Can Mezzanine, 49-51 East Road London N1 6AH |
Director Name | Ms Suzanne Carol Bibko |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2013(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | Can Mezzanine, 49-51 East Road London N1 6AH |
Secretary Name | Ms Ruth Mary Linton |
---|---|
Status | Resigned |
Appointed | 08 September 2014(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Ms Jane Elizabeth Armstrong |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American/British Dua |
Status | Resigned |
Appointed | 25 April 2017(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Joan Buerk |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2017(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Ana Maria Arxer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2017(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Head Of Business Development, Emea |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Melissa Allen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2018(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Miss Tamsin Davies |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 2021) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Caitlin Cassidy |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Ms Francine Rosalie Bosco |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 June 2018(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2019) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Secretary Name | Mrs Rachael King |
---|---|
Status | Resigned |
Appointed | 01 February 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mrs Kelaine Blades |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2019(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mrs Amy Elizabeth Garcia |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2019(35 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Wework 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Ms Feyisayo Adegbohun |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2022) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Emily Healy |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 May 2022) |
Role | Stay-At-Home Parent |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mrs Melissa Phelps Allen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2022(38 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Secretary Name | Mrs Isobel Catriona Alison Jewell |
---|---|
Status | Resigned |
Appointed | 01 August 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
Website | jll.org.uk |
---|---|
Telephone | 020 72508104 |
Telephone region | London |
Registered Address | Can Mezzanine Ltd 7 - 14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Junior League Of London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,359 |
Gross Profit | £52,284 |
Net Worth | £41,669 |
Cash | £81,024 |
Current Liabilities | £39,368 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
15 February 2021 | Termination of appointment of Emma Williamson as a director on 9 November 2020 (1 page) |
14 December 2020 | Appointment of Ms Meghan Geary Opsahl as a director on 7 December 2020 (2 pages) |
18 August 2020 | Appointment of Mrs Kristin Jane Wellenstein Kilshaw as a director on 21 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Amber Ariana Raney as a director on 23 June 2020 (1 page) |
6 August 2020 | Termination of appointment of Heather Anne Kennedy as a director on 25 June 2020 (1 page) |
8 June 2020 | Appointment of Ms Thu-Nga Cynthia Trinh as a director on 2 June 2020 (2 pages) |
8 June 2020 | Appointment of Ms Emma Williamson as a director on 2 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Melissa Allen as a director on 2 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Amy Elizabeth Garcia as a director on 2 June 2020 (1 page) |
17 March 2020 | Appointment of Dr Linda Robson as a director on 16 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 May 2019 | Appointment of Mrs Amy Elizabeth Garcia as a director on 21 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Jane Elizabeth Armstrong as a director on 21 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Bejay Carole Ugale as a director on 21 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Lauren Zimman as a director on 21 May 2019 (1 page) |
29 May 2019 | Appointment of Mrs Amber Ariana Raney as a director on 21 May 2019 (2 pages) |
29 May 2019 | Appointment of Mrs Susanna Claire Pitts Teixidor as a director on 21 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Shelley Thurman Twitchin as a director on 21 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Francine Rosalie Bosco as a director on 21 May 2019 (1 page) |
29 May 2019 | Appointment of Miss Heather Anne Kennedy as a director on 21 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Caitlin Cassidy as a director on 5 May 2019 (1 page) |
3 April 2019 | Appointment of Ms Kelaine Blades as a director on 19 March 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Ruth Mary Linton as a secretary on 31 January 2019 (1 page) |
28 February 2019 | Appointment of Mrs Rachael King as a secretary on 1 February 2019 (2 pages) |
31 August 2018 | Notification of a person with significant control statement (2 pages) |
22 June 2018 | Appointment of Shelley Twitchin as a director on 1 June 2018 (2 pages) |
20 June 2018 | Cessation of Kimberly White as a person with significant control on 1 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Ana Maria Arxer as a director on 1 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Margaret Karnaze as a director on 1 June 2018 (1 page) |
20 June 2018 | Appointment of Bejay Carole Ugale as a director on 1 June 2018 (2 pages) |
20 June 2018 | Appointment of Tamsin Davies as a director on 1 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Whitney Langston as a director on 1 June 2018 (1 page) |
20 June 2018 | Appointment of Francine Rosalie Bosco as a director on 1 June 2018 (2 pages) |
20 June 2018 | Appointment of Lauren Zimman as a director on 1 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Kimberly White as a director on 1 June 2018 (1 page) |
20 June 2018 | Appointment of Caitlin Cassidy as a director on 1 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Joan Buerk as a director on 1 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Anna Maria Fowlkes Mazzone as a director on 1 June 2018 (1 page) |
31 May 2018 | Appointment of Melissa Allen as a director on 15 May 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
1 March 2018 | Cessation of Zena Monique Martin as a person with significant control on 31 May 2017 (1 page) |
1 March 2018 | Notification of Kimberly White as a person with significant control on 1 June 2017 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 September 2017 | Registered office address changed from Can Mezzanine, 49-51 East Road London N1 6AH to Wework 1 Fore Street Avenue London EC2Y 9DT on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Can Mezzanine, 49-51 East Road London N1 6AH to Wework 1 Fore Street Avenue London EC2Y 9DT on 5 September 2017 (1 page) |
5 June 2017 | Appointment of Margaret Karnaze as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Whitney Langston as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Joan Buerk as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Joan Buerk as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Whitney Langston as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Margaret Karnaze as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Ana Maria Arxer as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Ana Maria Arxer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Zena Monique Martin as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Sarah Anne Ryan as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Zena Monique Martin as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Sarah Anne Ryan as a director on 31 May 2017 (1 page) |
26 April 2017 | Appointment of Ms Jane Elizabeth Armstrong as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Ms Jane Elizabeth Armstrong as a director on 25 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 August 2016 | Appointment of Mrs Sarah Anne Ryan as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Kimberly White as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Sarah Anne Ryan as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Ms. Anna Mazzone as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Kimberly White as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Ms. Anna Mazzone as a director on 1 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Shelley Twitchin as a director on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Erin Northey as a director on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Kaitlin Mcgovern as a director on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Shelley Twitchin as a director on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Erin Northey as a director on 1 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Kaitlin Mcgovern as a director on 1 June 2016 (1 page) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Full accounts made up to 31 May 2015 (7 pages) |
24 December 2015 | Full accounts made up to 31 May 2015 (7 pages) |
13 July 2015 | Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page) |
13 July 2015 | Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
13 July 2015 | Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page) |
13 July 2015 | Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
13 July 2015 | Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page) |
10 July 2015 | Appointment of Kimberly White as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Kimberly White as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Kimberly White as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page) |
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 December 2014 | Full accounts made up to 31 May 2014 (9 pages) |
19 December 2014 | Full accounts made up to 31 May 2014 (9 pages) |
23 September 2014 | Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page) |
18 July 2014 | Registered office address changed from 9 Fitzmaurice Place London W1J 5JD to Can Mezzanine, 49-51 East Road London N1 6AH on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 9 Fitzmaurice Place London W1J 5JD to Can Mezzanine, 49-51 East Road London N1 6AH on 18 July 2014 (1 page) |
16 June 2014 | Termination of appointment of Julie Bennett as a director (1 page) |
16 June 2014 | Appointment of Miss Erica Jalli as a director (2 pages) |
16 June 2014 | Appointment of Ms Erin Northey as a director (2 pages) |
16 June 2014 | Termination of appointment of Julie Bennett as a director (1 page) |
16 June 2014 | Appointment of Miss Erica Jalli as a director (2 pages) |
16 June 2014 | Appointment of Ms Erin Northey as a director (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 February 2014 | Termination of appointment of Angela Ratliff as a director (1 page) |
11 February 2014 | Termination of appointment of Angela Ratliff as a director (1 page) |
7 January 2014 | Full accounts made up to 31 May 2013 (10 pages) |
7 January 2014 | Full accounts made up to 31 May 2013 (10 pages) |
5 June 2013 | Appointment of Ms Angela Ratliff as a director (2 pages) |
5 June 2013 | Appointment of Ms Suzanne Carol Bibko as a director (2 pages) |
5 June 2013 | Appointment of Ms Lauren Welch as a director (2 pages) |
5 June 2013 | Appointment of Ms Angela Ratliff as a director (2 pages) |
5 June 2013 | Appointment of Ms Lauren Welch as a director (2 pages) |
5 June 2013 | Appointment of Ms Suzanne Carol Bibko as a director (2 pages) |
4 June 2013 | Termination of appointment of Lindsay Weinschenk as a director (1 page) |
4 June 2013 | Termination of appointment of Jennifer Crowl as a director (1 page) |
4 June 2013 | Termination of appointment of Jennifer Crowl as a director (1 page) |
4 June 2013 | Termination of appointment of Lindsay Weinschenk as a director (1 page) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Full accounts made up to 31 May 2012 (10 pages) |
7 December 2012 | Full accounts made up to 31 May 2012 (10 pages) |
18 September 2012 | Termination of appointment of Angie Ratliff as a director (1 page) |
18 September 2012 | Termination of appointment of Angie Ratliff as a director (1 page) |
14 June 2012 | Appointment of Angie Ratliff as a director (2 pages) |
14 June 2012 | Appointment of Angie Ratliff as a director (2 pages) |
16 April 2012 | Appointment of Emma Barrett as a secretary (1 page) |
16 April 2012 | Termination of appointment of Rebecca Kubu as a secretary (1 page) |
16 April 2012 | Termination of appointment of Rebecca Kubu as a secretary (1 page) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Emma Barrett as a secretary (1 page) |
16 April 2012 | Appointment of Emma Barrett as a secretary (1 page) |
16 April 2012 | Appointment of Emma Barrett as a secretary (1 page) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Full accounts made up to 31 May 2011 (10 pages) |
11 January 2012 | Full accounts made up to 31 May 2011 (10 pages) |
26 May 2011 | Termination of appointment of Meredith Niles as a director (1 page) |
26 May 2011 | Appointment of Ms Lindsay Weinschenk as a director (2 pages) |
26 May 2011 | Termination of appointment of Anna Mazzone as a director (1 page) |
26 May 2011 | Termination of appointment of Kimberly Kale as a director (1 page) |
26 May 2011 | Appointment of Ms Jennifer Crowl as a director (2 pages) |
26 May 2011 | Appointment of Ms Lindsay Weinschenk as a director (2 pages) |
26 May 2011 | Appointment of Ms Jennifer Crowl as a director (2 pages) |
26 May 2011 | Termination of appointment of Lisa Bajardi as a director (1 page) |
26 May 2011 | Termination of appointment of Meredith Niles as a director (1 page) |
26 May 2011 | Appointment of Ms Julie Bennett as a director (2 pages) |
26 May 2011 | Termination of appointment of Kimberly Kale as a director (1 page) |
26 May 2011 | Appointment of Ms Julie Bennett as a director (2 pages) |
26 May 2011 | Termination of appointment of Lisa Bajardi as a director (1 page) |
26 May 2011 | Termination of appointment of Anna Mazzone as a director (1 page) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
20 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
12 November 2010 | Appointment of Ms Lisa Bajardi as a director (2 pages) |
12 November 2010 | Appointment of Ms Lisa Bajardi as a director (2 pages) |
28 May 2010 | Termination of appointment of Hallman Ray as a director (1 page) |
28 May 2010 | Appointment of Anna Mazzone as a director (2 pages) |
28 May 2010 | Appointment of Anna Mazzone as a director (2 pages) |
28 May 2010 | Termination of appointment of Sara Niedringhaus as a director (1 page) |
28 May 2010 | Termination of appointment of Hallman Ray as a director (1 page) |
28 May 2010 | Termination of appointment of Sara Niedringhaus as a director (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
5 January 2010 | Full accounts made up to 31 May 2009 (8 pages) |
2 June 2009 | Director appointed mrs hallman ray (1 page) |
2 June 2009 | Director appointed mrs hallman ray (1 page) |
2 June 2009 | Director appointed mrs meredith niles (1 page) |
2 June 2009 | Director appointed mrs kimberly kale (1 page) |
2 June 2009 | Director appointed mrs kimberly kale (1 page) |
2 June 2009 | Director appointed mrs meredith niles (1 page) |
1 June 2009 | Appointment terminated director laura ahto (1 page) |
1 June 2009 | Appointment terminated director jennifer crowl (1 page) |
1 June 2009 | Appointment terminated director jennifer crowl (1 page) |
1 June 2009 | Appointment terminated director laura ahto (1 page) |
1 June 2009 | Appointment terminated director jennifer clarke (1 page) |
1 June 2009 | Appointment terminated director jennifer clarke (1 page) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 31 May 2008 (8 pages) |
10 February 2009 | Full accounts made up to 31 May 2008 (8 pages) |
22 October 2008 | Secretary appointed ms rebecca kubu (1 page) |
22 October 2008 | Appointment terminated secretary sara niedringhaus (1 page) |
22 October 2008 | Appointment terminated secretary sara niedringhaus (1 page) |
22 October 2008 | Appointment terminated director lisa irwin (1 page) |
22 October 2008 | Appointment terminated director lisa irwin (1 page) |
22 October 2008 | Secretary appointed ms rebecca kubu (1 page) |
26 June 2008 | Secretary appointed mrs sara niedringhaus (1 page) |
26 June 2008 | Secretary appointed mrs sara niedringhaus (1 page) |
18 June 2008 | Director appointed mrs. Sara niedringhaus (1 page) |
18 June 2008 | Director appointed miss jennifer crowl (1 page) |
18 June 2008 | Director appointed miss jennifer crowl (1 page) |
18 June 2008 | Director appointed mrs. Sara niedringhaus (1 page) |
17 June 2008 | Appointment terminated director amity farrar (1 page) |
17 June 2008 | Appointment terminated director amity farrar (1 page) |
17 June 2008 | Appointment terminated director elizabeth murley (1 page) |
17 June 2008 | Appointment terminated director elizabeth murley (1 page) |
17 June 2008 | Appointment terminated secretary karen whitehead (1 page) |
17 June 2008 | Appointment terminated secretary karen whitehead (1 page) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated secretary lisa irwin (1 page) |
11 March 2008 | Secretary appointed mrs mbe karen ann whitehead (1 page) |
11 March 2008 | Director appointed ms laura ahto (1 page) |
11 March 2008 | Secretary appointed mrs mbe karen ann whitehead (1 page) |
11 March 2008 | Appointment terminated secretary lisa irwin (1 page) |
11 March 2008 | Director appointed ms laura ahto (1 page) |
1 March 2008 | Full accounts made up to 31 May 2007 (8 pages) |
1 March 2008 | Full accounts made up to 31 May 2007 (8 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 31 May 2006 (7 pages) |
19 December 2006 | Full accounts made up to 31 May 2006 (7 pages) |
16 May 2006 | Return made up to 15/03/06; full list of members
|
16 May 2006 | Return made up to 15/03/06; full list of members
|
19 December 2005 | Full accounts made up to 31 May 2005 (7 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (7 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (7 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (7 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
15 April 2004 | Return made up to 15/03/04; full list of members
|
15 April 2004 | Return made up to 15/03/04; full list of members
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
3 March 2004 | Full accounts made up to 31 May 2003 (7 pages) |
3 March 2004 | Full accounts made up to 31 May 2003 (7 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
2 July 2002 | Return made up to 15/03/02; full list of members
|
2 July 2002 | Return made up to 15/03/02; full list of members
|
2 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
2 February 2002 | Return made up to 15/03/01; full list of members
|
2 February 2002 | Return made up to 15/03/01; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members
|
13 April 1999 | Return made up to 15/03/99; full list of members
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
18 April 1998 | Return made up to 15/03/98; no change of members
|
18 April 1998 | Return made up to 15/03/98; no change of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
8 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
20 March 1997 | Return made up to 15/03/97; no change of members
|
20 March 1997 | Return made up to 15/03/97; no change of members
|
11 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
11 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
1 April 1996 | Return made up to 15/03/96; full list of members
|
1 April 1996 | Return made up to 15/03/96; full list of members
|
22 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
4 June 1992 | £ nc 10000/50000 19/05/92 (1 page) |
4 June 1992 | £ nc 10000/50000 19/05/92 (1 page) |
20 March 1984 | Incorporation (15 pages) |
20 March 1984 | Incorporation (15 pages) |