Company NameJLL Enterprises Limited
Company StatusActive
Company Number01801587
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Previous NamesCrayville Limited and L I L:G Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Amy Elizabeth Garcia
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 March 2021(36 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMiss Tamsin Davies
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(37 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Elizabeth Rachel Skibo
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Susanna Claire Pitts Teixidor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed29 April 2023(39 years, 1 month after company formation)
Appointment Duration1 year
RoleDirector, Business Strategy
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Kimberly Rebecca Burton
Date of BirthAugust 1998 (Born 25 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2023(39 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameSusanna Claire Teixidor
StatusCurrent
Appointed01 March 2024(39 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMrs Sarah Barbara Wilson
NationalityCanadian British
StatusResigned
Appointed28 March 1992(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address78 Marryat Road
Wimbledon
London
SW19 5BN
Director NameMary Beth Essa
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1996(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address70/72 Cadogan Square Flat 5
London
SW1X 0EA
Director NameMrs Monique Bahadur
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 January 1999)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address19 Palace Gardens Terrace
London
W8 4SA
Secretary NameCatherine Perry
NationalityBritish
StatusResigned
Appointed20 March 2001(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2003)
RolePersonal Assistant
Correspondence Address261 Cannon Hill Lane
London
SW20 9DB
Secretary NameLisa Crawford Irwin
NationalityBritish
StatusResigned
Appointed24 April 2003(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2007)
RoleFundraiser
Correspondence Address13 Doria Road
London
SW6 4UF
Director NameMs Laura Ahto
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleVolunteer
Correspondence Address3 Tasker Lodge Thornwood Gardens
London
W8 7ER
Director NameMs Jennifer Clarke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbigh Road
London
W11 2SJ
Director NameAmity Farrar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2007(23 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 2008)
RoleSolicitor
Correspondence Address13 Lymington Road
London
NW6 1HX
Secretary NameMrs Mbe Karen Ann Whitehead
NationalityBritish
StatusResigned
Appointed15 January 2008(23 years, 10 months after company formation)
Appointment Duration4 months (resigned 21 May 2008)
RoleAdministrative Director
Correspondence Address1 Eskdale Gardens
Riddlesdown
Purley
Surrey
CR8 1ET
Director NameMiss Jennifer Crowl
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(24 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 May 2009)
RolePublic Relations
Correspondence Address12c Marloes Road
London
W8 5LJ
Secretary NameMrs Sara Niedringhaus
NationalityAmerican
StatusResigned
Appointed01 June 2008(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2008)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Herbert Crescent
London
SW1X 0HB
Secretary NameMs Rebecca Kubu
NationalityBritish
StatusResigned
Appointed22 October 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2011)
RoleAdministrator
Correspondence Address10 Strudwick Court
Binfield Road
London
SW4 6TE
Director NameMs Lisa Bajardi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2010(26 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 May 2011)
RoleCapital Management
Country of ResidenceEngland
Correspondence Address9 Fitzmaurice Place
London
W1J 5JD
Director NameMs Jennifer Crowl
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address9 Fitzmaurice Place
London
W1J 5JD
Director NameMs Julie Bennett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2011(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9 Fitzmaurice Place
London
W1J 5JD
Secretary NameEmma Barrett
StatusResigned
Appointed21 September 2011(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2014)
RoleCompany Director
Correspondence AddressCan Mezzanine, 49-51 East Road
London
N1 6AH
Director NameMs Suzanne Carol Bibko
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 2015)
RolePresident
Country of ResidenceEngland
Correspondence AddressCan Mezzanine, 49-51 East Road
London
N1 6AH
Secretary NameMs Ruth Mary Linton
StatusResigned
Appointed08 September 2014(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMs Jane Elizabeth Armstrong
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican/British Dua
StatusResigned
Appointed25 April 2017(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameJoan Buerk
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameAna Maria Arxer
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2018)
RoleHead Of Business Development, Emea
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMelissa Allen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2018(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMiss Tamsin Davies
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2021)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameCaitlin Cassidy
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMs Francine Rosalie Bosco
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2019)
RoleEditor
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Secretary NameMrs Rachael King
StatusResigned
Appointed01 February 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Kelaine Blades
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2019(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Amy Elizabeth Garcia
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2019(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 June 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWework 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMs Feyisayo Adegbohun
Date of BirthNovember 1994 (Born 29 years ago)
NationalityNigerian
StatusResigned
Appointed26 May 2021(37 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2022)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Emily Healy
Date of BirthJune 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2021(37 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2022)
RoleStay-At-Home Parent
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Melissa Phelps Allen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2022(38 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 May 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMrs Isobel Catriona Alison Jewell
StatusResigned
Appointed01 August 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressCan Mezzanine Ltd 7 - 14 Great Dover Street
London
SE1 4YR

Contact

Websitejll.org.uk
Telephone020 72508104
Telephone regionLondon

Location

Registered AddressCan Mezzanine Ltd
7 - 14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Junior League Of London
100.00%
Ordinary

Financials

Year2014
Turnover£80,359
Gross Profit£52,284
Net Worth£41,669
Cash£81,024
Current Liabilities£39,368

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 February 2021Termination of appointment of Emma Williamson as a director on 9 November 2020 (1 page)
14 December 2020Appointment of Ms Meghan Geary Opsahl as a director on 7 December 2020 (2 pages)
18 August 2020Appointment of Mrs Kristin Jane Wellenstein Kilshaw as a director on 21 July 2020 (2 pages)
6 August 2020Termination of appointment of Amber Ariana Raney as a director on 23 June 2020 (1 page)
6 August 2020Termination of appointment of Heather Anne Kennedy as a director on 25 June 2020 (1 page)
8 June 2020Appointment of Ms Thu-Nga Cynthia Trinh as a director on 2 June 2020 (2 pages)
8 June 2020Appointment of Ms Emma Williamson as a director on 2 June 2020 (2 pages)
8 June 2020Termination of appointment of Melissa Allen as a director on 2 June 2020 (1 page)
8 June 2020Termination of appointment of Amy Elizabeth Garcia as a director on 2 June 2020 (1 page)
17 March 2020Appointment of Dr Linda Robson as a director on 16 March 2020 (2 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 May 2019Appointment of Mrs Amy Elizabeth Garcia as a director on 21 May 2019 (2 pages)
29 May 2019Termination of appointment of Jane Elizabeth Armstrong as a director on 21 May 2019 (1 page)
29 May 2019Termination of appointment of Bejay Carole Ugale as a director on 21 May 2019 (1 page)
29 May 2019Termination of appointment of Lauren Zimman as a director on 21 May 2019 (1 page)
29 May 2019Appointment of Mrs Amber Ariana Raney as a director on 21 May 2019 (2 pages)
29 May 2019Appointment of Mrs Susanna Claire Pitts Teixidor as a director on 21 May 2019 (2 pages)
29 May 2019Termination of appointment of Shelley Thurman Twitchin as a director on 21 May 2019 (1 page)
29 May 2019Termination of appointment of Francine Rosalie Bosco as a director on 21 May 2019 (1 page)
29 May 2019Appointment of Miss Heather Anne Kennedy as a director on 21 May 2019 (2 pages)
16 May 2019Termination of appointment of Caitlin Cassidy as a director on 5 May 2019 (1 page)
3 April 2019Appointment of Ms Kelaine Blades as a director on 19 March 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Ruth Mary Linton as a secretary on 31 January 2019 (1 page)
28 February 2019Appointment of Mrs Rachael King as a secretary on 1 February 2019 (2 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
22 June 2018Appointment of Shelley Twitchin as a director on 1 June 2018 (2 pages)
20 June 2018Cessation of Kimberly White as a person with significant control on 1 June 2018 (1 page)
20 June 2018Termination of appointment of Ana Maria Arxer as a director on 1 June 2018 (1 page)
20 June 2018Termination of appointment of Margaret Karnaze as a director on 1 June 2018 (1 page)
20 June 2018Appointment of Bejay Carole Ugale as a director on 1 June 2018 (2 pages)
20 June 2018Appointment of Tamsin Davies as a director on 1 June 2018 (2 pages)
20 June 2018Termination of appointment of Whitney Langston as a director on 1 June 2018 (1 page)
20 June 2018Appointment of Francine Rosalie Bosco as a director on 1 June 2018 (2 pages)
20 June 2018Appointment of Lauren Zimman as a director on 1 June 2018 (2 pages)
20 June 2018Termination of appointment of Kimberly White as a director on 1 June 2018 (1 page)
20 June 2018Appointment of Caitlin Cassidy as a director on 1 June 2018 (2 pages)
20 June 2018Termination of appointment of Joan Buerk as a director on 1 June 2018 (1 page)
20 June 2018Termination of appointment of Anna Maria Fowlkes Mazzone as a director on 1 June 2018 (1 page)
31 May 2018Appointment of Melissa Allen as a director on 15 May 2018 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
1 March 2018Cessation of Zena Monique Martin as a person with significant control on 31 May 2017 (1 page)
1 March 2018Notification of Kimberly White as a person with significant control on 1 June 2017 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 September 2017Registered 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 2017Registered 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 2017Appointment of Margaret Karnaze as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Whitney Langston as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Joan Buerk as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Joan Buerk as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Whitney Langston as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Margaret Karnaze as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ana Maria Arxer as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ana Maria Arxer as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Zena Monique Martin as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Sarah Anne Ryan as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Zena Monique Martin as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Sarah Anne Ryan as a director on 31 May 2017 (1 page)
26 April 2017Appointment of Ms Jane Elizabeth Armstrong as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Ms Jane Elizabeth Armstrong as a director on 25 April 2017 (2 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
4 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
4 August 2016Appointment of Mrs Sarah Anne Ryan as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Kimberly White as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Mrs Sarah Anne Ryan as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Ms. Anna Mazzone as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Kimberly White as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Ms. Anna Mazzone as a director on 1 June 2016 (2 pages)
1 August 2016Termination of appointment of Shelley Twitchin as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Erin Northey as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Kaitlin Mcgovern as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Shelley Twitchin as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Erin Northey as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Kaitlin Mcgovern as a director on 1 June 2016 (1 page)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(5 pages)
24 December 2015Full accounts made up to 31 May 2015 (7 pages)
24 December 2015Full accounts made up to 31 May 2015 (7 pages)
13 July 2015Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page)
13 July 2015Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages)
13 July 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
13 July 2015Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages)
13 July 2015Termination of appointment of Elizabeth Seigler as a director on 1 June 2015 (1 page)
13 July 2015Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Elizabeth Seigler as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages)
13 July 2015Appointment of Ms Lauren Welch as a director on 1 June 2015 (2 pages)
13 July 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
13 July 2015Appointment of Kaitlin Mcgovern as a director on 1 June 2015 (2 pages)
13 July 2015Termination of appointment of Kimberly White as a director on 1 June 2015 (1 page)
10 July 2015Appointment of Kimberly White as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Kimberly White as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Kimberly White as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Ms Zena Monique Martin as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Shelley Twitchin as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Erica Jalli as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Lauren Welch as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Suzanne Carol Bibko as a director on 1 June 2015 (1 page)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
19 December 2014Full accounts made up to 31 May 2014 (9 pages)
19 December 2014Full accounts made up to 31 May 2014 (9 pages)
23 September 2014Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Ms Ruth Mary Linton as a secretary on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Emma Barrett as a secretary on 5 September 2014 (1 page)
18 July 2014Registered 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 2014Registered 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 2014Termination of appointment of Julie Bennett as a director (1 page)
16 June 2014Appointment of Miss Erica Jalli as a director (2 pages)
16 June 2014Appointment of Ms Erin Northey as a director (2 pages)
16 June 2014Termination of appointment of Julie Bennett as a director (1 page)
16 June 2014Appointment of Miss Erica Jalli as a director (2 pages)
16 June 2014Appointment of Ms Erin Northey as a director (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
(4 pages)
11 February 2014Termination of appointment of Angela Ratliff as a director (1 page)
11 February 2014Termination of appointment of Angela Ratliff as a director (1 page)
7 January 2014Full accounts made up to 31 May 2013 (10 pages)
7 January 2014Full accounts made up to 31 May 2013 (10 pages)
5 June 2013Appointment of Ms Angela Ratliff as a director (2 pages)
5 June 2013Appointment of Ms Suzanne Carol Bibko as a director (2 pages)
5 June 2013Appointment of Ms Lauren Welch as a director (2 pages)
5 June 2013Appointment of Ms Angela Ratliff as a director (2 pages)
5 June 2013Appointment of Ms Lauren Welch as a director (2 pages)
5 June 2013Appointment of Ms Suzanne Carol Bibko as a director (2 pages)
4 June 2013Termination of appointment of Lindsay Weinschenk as a director (1 page)
4 June 2013Termination of appointment of Jennifer Crowl as a director (1 page)
4 June 2013Termination of appointment of Jennifer Crowl as a director (1 page)
4 June 2013Termination of appointment of Lindsay Weinschenk as a director (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 December 2012Full accounts made up to 31 May 2012 (10 pages)
7 December 2012Full accounts made up to 31 May 2012 (10 pages)
18 September 2012Termination of appointment of Angie Ratliff as a director (1 page)
18 September 2012Termination of appointment of Angie Ratliff as a director (1 page)
14 June 2012Appointment of Angie Ratliff as a director (2 pages)
14 June 2012Appointment of Angie Ratliff as a director (2 pages)
16 April 2012Appointment of Emma Barrett as a secretary (1 page)
16 April 2012Termination of appointment of Rebecca Kubu as a secretary (1 page)
16 April 2012Termination of appointment of Rebecca Kubu as a secretary (1 page)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Emma Barrett as a secretary (1 page)
16 April 2012Appointment of Emma Barrett as a secretary (1 page)
16 April 2012Appointment of Emma Barrett as a secretary (1 page)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
11 January 2012Full accounts made up to 31 May 2011 (10 pages)
11 January 2012Full accounts made up to 31 May 2011 (10 pages)
26 May 2011Termination of appointment of Meredith Niles as a director (1 page)
26 May 2011Appointment of Ms Lindsay Weinschenk as a director (2 pages)
26 May 2011Termination of appointment of Anna Mazzone as a director (1 page)
26 May 2011Termination of appointment of Kimberly Kale as a director (1 page)
26 May 2011Appointment of Ms Jennifer Crowl as a director (2 pages)
26 May 2011Appointment of Ms Lindsay Weinschenk as a director (2 pages)
26 May 2011Appointment of Ms Jennifer Crowl as a director (2 pages)
26 May 2011Termination of appointment of Lisa Bajardi as a director (1 page)
26 May 2011Termination of appointment of Meredith Niles as a director (1 page)
26 May 2011Appointment of Ms Julie Bennett as a director (2 pages)
26 May 2011Termination of appointment of Kimberly Kale as a director (1 page)
26 May 2011Appointment of Ms Julie Bennett as a director (2 pages)
26 May 2011Termination of appointment of Lisa Bajardi as a director (1 page)
26 May 2011Termination of appointment of Anna Mazzone as a director (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
20 January 2011Full accounts made up to 31 May 2010 (8 pages)
20 January 2011Full accounts made up to 31 May 2010 (8 pages)
12 November 2010Appointment of Ms Lisa Bajardi as a director (2 pages)
12 November 2010Appointment of Ms Lisa Bajardi as a director (2 pages)
28 May 2010Termination of appointment of Hallman Ray as a director (1 page)
28 May 2010Appointment of Anna Mazzone as a director (2 pages)
28 May 2010Appointment of Anna Mazzone as a director (2 pages)
28 May 2010Termination of appointment of Sara Niedringhaus as a director (1 page)
28 May 2010Termination of appointment of Hallman Ray as a director (1 page)
28 May 2010Termination of appointment of Sara Niedringhaus as a director (1 page)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ms Rebecca Kubu on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Hallman Ray on 3 March 2010 (2 pages)
5 January 2010Full accounts made up to 31 May 2009 (8 pages)
5 January 2010Full accounts made up to 31 May 2009 (8 pages)
2 June 2009Director appointed mrs hallman ray (1 page)
2 June 2009Director appointed mrs hallman ray (1 page)
2 June 2009Director appointed mrs meredith niles (1 page)
2 June 2009Director appointed mrs kimberly kale (1 page)
2 June 2009Director appointed mrs kimberly kale (1 page)
2 June 2009Director appointed mrs meredith niles (1 page)
1 June 2009Appointment terminated director laura ahto (1 page)
1 June 2009Appointment terminated director jennifer crowl (1 page)
1 June 2009Appointment terminated director jennifer crowl (1 page)
1 June 2009Appointment terminated director laura ahto (1 page)
1 June 2009Appointment terminated director jennifer clarke (1 page)
1 June 2009Appointment terminated director jennifer clarke (1 page)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 May 2008 (8 pages)
10 February 2009Full accounts made up to 31 May 2008 (8 pages)
22 October 2008Secretary appointed ms rebecca kubu (1 page)
22 October 2008Appointment terminated secretary sara niedringhaus (1 page)
22 October 2008Appointment terminated secretary sara niedringhaus (1 page)
22 October 2008Appointment terminated director lisa irwin (1 page)
22 October 2008Appointment terminated director lisa irwin (1 page)
22 October 2008Secretary appointed ms rebecca kubu (1 page)
26 June 2008Secretary appointed mrs sara niedringhaus (1 page)
26 June 2008Secretary appointed mrs sara niedringhaus (1 page)
18 June 2008Director appointed mrs. Sara niedringhaus (1 page)
18 June 2008Director appointed miss jennifer crowl (1 page)
18 June 2008Director appointed miss jennifer crowl (1 page)
18 June 2008Director appointed mrs. Sara niedringhaus (1 page)
17 June 2008Appointment terminated director amity farrar (1 page)
17 June 2008Appointment terminated director amity farrar (1 page)
17 June 2008Appointment terminated director elizabeth murley (1 page)
17 June 2008Appointment terminated director elizabeth murley (1 page)
17 June 2008Appointment terminated secretary karen whitehead (1 page)
17 June 2008Appointment terminated secretary karen whitehead (1 page)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 March 2008Appointment terminated secretary lisa irwin (1 page)
11 March 2008Secretary appointed mrs mbe karen ann whitehead (1 page)
11 March 2008Director appointed ms laura ahto (1 page)
11 March 2008Secretary appointed mrs mbe karen ann whitehead (1 page)
11 March 2008Appointment terminated secretary lisa irwin (1 page)
11 March 2008Director appointed ms laura ahto (1 page)
1 March 2008Full accounts made up to 31 May 2007 (8 pages)
1 March 2008Full accounts made up to 31 May 2007 (8 pages)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 April 2007Return made up to 15/03/07; full list of members (2 pages)
19 December 2006Full accounts made up to 31 May 2006 (7 pages)
19 December 2006Full accounts made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2005Full accounts made up to 31 May 2005 (7 pages)
19 December 2005Full accounts made up to 31 May 2005 (7 pages)
11 May 2005Return made up to 15/03/05; full list of members (3 pages)
11 May 2005Return made up to 15/03/05; full list of members (3 pages)
14 March 2005Full accounts made up to 31 May 2004 (7 pages)
14 March 2005Full accounts made up to 31 May 2004 (7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 31 May 2003 (7 pages)
3 March 2004Full accounts made up to 31 May 2003 (7 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (1 page)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
16 April 2003Return made up to 15/03/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 May 2002 (8 pages)
5 April 2003Full accounts made up to 31 May 2002 (8 pages)
2 July 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 July 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
2 February 2002Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2002Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 31 May 2000 (8 pages)
16 March 2001Full accounts made up to 31 May 2000 (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
13 April 2000Return made up to 15/03/00; full list of members (7 pages)
13 April 2000Return made up to 15/03/00; full list of members (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
13 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 May 1998 (12 pages)
31 January 1999Full accounts made up to 31 May 1998 (12 pages)
18 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Full accounts made up to 31 May 1997 (12 pages)
8 April 1998Full accounts made up to 31 May 1997 (12 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
1 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Full accounts made up to 31 May 1995 (12 pages)
22 February 1996Full accounts made up to 31 May 1995 (12 pages)
22 February 1996Director resigned;new director appointed (2 pages)
29 March 1995Return made up to 15/03/95; no change of members (4 pages)
29 March 1995Return 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 1984Incorporation (15 pages)
20 March 1984Incorporation (15 pages)