London
N1 1TB
Director Name | Andrew Vernon Winford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 18 Almeida Street London N1 1TB |
Director Name | Ms Georgia Louise Elizabeth Wade |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 13 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | British Army Officer |
Country of Residence | England |
Correspondence Address | 18 Almeida Street London N1 1TB |
Secretary Name | Ms Dorothy Jean Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1986(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Mr William Charles Barton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 November 1991) |
Role | Patent Office Examiner (Retired) |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Ms Charlotte Lola Kathe Schepke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 1991) |
Role | Student |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Mr Paul Stephen Smithson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 1991) |
Role | Dentist |
Correspondence Address | 18 Almeida Street Islington London N1 1TB |
Director Name | Ms Janet Mary Wilde |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 1994) |
Role | Stockbroker |
Correspondence Address | 18 Almeida Street Islington London N1 1TB |
Director Name | Simon Wilder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 April 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 18 Almeida Street London N1 1TB |
Director Name | Karen McDonald Rose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1996) |
Role | Company Director |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Saffron Burrows |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(9 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Ms Rochelle Gyer |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2019) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Mr Adam Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2019) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Mr Jaap Goudsmit |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2024) |
Role | Scientist |
Country of Residence | Netherlands |
Correspondence Address | 18 Almeida Street London N1 1TB |
Director Name | Ms Fransje Van Der Waals |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2024) |
Role | General Practitioner |
Country of Residence | Netherlands |
Correspondence Address | 18 Almeida Street London N1 1TB |
Telephone | 020 73548146 |
---|---|
Telephone region | London |
Registered Address | 18 Almeida Street London N1 1TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
25 at £1 | Adam Smith & Rochelle Gyer 25.00% Ordinary |
---|---|
25 at £1 | Andrew Winford 25.00% Ordinary |
25 at £1 | Dorothy Stannard 25.00% Ordinary |
25 at £1 | Saffron Burrows 25.00% Ordinary |
Latest Accounts | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 10 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 10 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
27 March 2024 | Termination of appointment of Fransje Van Der Waals as a director on 15 March 2024 (1 page) |
---|---|
27 March 2024 | Termination of appointment of Jaap Goudsmit as a director on 15 March 2024 (1 page) |
28 February 2024 | Accounts for a dormant company made up to 10 June 2023 (2 pages) |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Dorothy Jean Stannard as a secretary on 17 May 2023 (1 page) |
6 March 2023 | Accounts for a dormant company made up to 10 June 2022 (2 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 10 June 2021 (2 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 10 June 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 10 June 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
24 September 2019 | Appointment of Ms Georgia Louise Elizabeth Wade as a director on 13 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Rochelle Gyer as a director on 13 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Adam Smith as a director on 13 September 2019 (1 page) |
1 March 2019 | Accounts for a dormant company made up to 10 June 2018 (2 pages) |
13 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
10 March 2018 | Accounts for a dormant company made up to 10 June 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 March 2017 | Accounts for a dormant company made up to 10 June 2016 (2 pages) |
5 March 2017 | Accounts for a dormant company made up to 10 June 2016 (2 pages) |
13 February 2017 | Appointment of Mr Jaap Goudsmit as a director on 7 November 2016 (2 pages) |
13 February 2017 | Appointment of Ms Fransje Van Der Waals as a director on 7 November 2016 (2 pages) |
13 February 2017 | Appointment of Mr Jaap Goudsmit as a director on 7 November 2016 (2 pages) |
13 February 2017 | Appointment of Ms Fransje Van Der Waals as a director on 7 November 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Saffron Burrows as a director on 7 November 2016 (1 page) |
8 February 2017 | Termination of appointment of Saffron Burrows as a director on 7 November 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 10 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 10 June 2015 (2 pages) |
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 March 2015 | Accounts for a dormant company made up to 10 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 10 June 2014 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 March 2014 | Accounts for a dormant company made up to 10 June 2013 (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 10 June 2013 (2 pages) |
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
6 March 2013 | Accounts for a dormant company made up to 10 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 10 June 2012 (2 pages) |
17 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
17 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
8 March 2012 | Accounts for a dormant company made up to 10 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 10 June 2011 (2 pages) |
20 February 2012 | Appointment of Mr Adam Smith as a director (2 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Appointment of Ms Rochelle Gyer as a director (2 pages) |
20 February 2012 | Appointment of Mr Adam Smith as a director (2 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Appointment of Ms Rochelle Gyer as a director (2 pages) |
4 October 2011 | Termination of appointment of Simon Wilder as a director (1 page) |
4 October 2011 | Termination of appointment of Simon Wilder as a director (1 page) |
15 February 2011 | Accounts for a dormant company made up to 10 June 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 10 June 2010 (2 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
4 March 2010 | Accounts for a dormant company made up to 10 June 2009 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 10 June 2009 (1 page) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Simon Wilder on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Saffron Burrows on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Saffron Burrows on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Vernon Winford on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Simon Wilder on 23 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Vernon Winford on 23 January 2010 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 10 June 2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 10 June 2008 (1 page) |
11 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 10 June 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 10 June 2007 (1 page) |
20 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 10 June 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 10 June 2006 (1 page) |
26 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
28 March 2006 | Accounts for a dormant company made up to 10 June 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 10 June 2005 (1 page) |
17 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
6 April 2005 | Accounts for a dormant company made up to 10 June 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 10 June 2004 (1 page) |
11 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
8 April 2004 | Accounts for a dormant company made up to 10 June 2003 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 10 June 2003 (1 page) |
20 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
8 April 2003 | Accounts for a dormant company made up to 10 June 2002 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 10 June 2002 (1 page) |
21 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
17 April 2002 | Accounts for a dormant company made up to 10 June 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 10 June 2001 (1 page) |
20 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (8 pages) |
14 May 2001 | Accounts for a dormant company made up to 10 June 2000 (2 pages) |
14 May 2001 | Accounts for a dormant company made up to 10 June 2000 (2 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
16 May 2000 | Accounts for a dormant company made up to 10 June 1999 (2 pages) |
16 May 2000 | Return made up to 23/01/00; full list of members (8 pages) |
16 May 2000 | Return made up to 23/01/00; full list of members (8 pages) |
16 May 2000 | Accounts for a dormant company made up to 10 June 1999 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 23/01/99; full list of members
|
7 June 1999 | Return made up to 23/01/99; full list of members
|
26 March 1999 | Accounts for a dormant company made up to 10 June 1998 (1 page) |
26 March 1999 | Accounts for a dormant company made up to 10 June 1998 (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 January 1998 | Accounts for a dormant company made up to 10 June 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 10 June 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 10 June 1996 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 10 June 1996 (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | Return made up to 23/01/96; no change of members (4 pages) |
26 March 1996 | Return made up to 23/01/96; no change of members (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 10 June 1995 (1 page) |
10 August 1995 | Return made up to 23/01/95; full list of members
|
10 August 1995 | Accounts for a dormant company made up to 10 June 1995 (1 page) |
10 August 1995 | Return made up to 23/01/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 February 1986 | New secretary appointed (2 pages) |
19 February 1986 | New secretary appointed (2 pages) |