London
SW4 9EP
Secretary Name | Mr Daniel John Crittenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elms Road London SW4 9EP |
Director Name | Miss Sophie Alexandra Burstin |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Mr James Kandutsch |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Maria Kamu |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1994) |
Role | Accountant |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Simon Minchin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 1995) |
Role | Advertising Director |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Jillian Speed |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 November 1991) |
Role | Publishing Editor |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Secretary Name | Jillian Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | David John Sincock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Journalist |
Correspondence Address | 2nd Floor Flat 69 Elms Road London SW7 9EP |
Secretary Name | David John Sincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 1994) |
Role | Journalist |
Correspondence Address | 2nd Floor Flat 69 Elms Road London SW7 9EP |
Director Name | Penny Davenport |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 June 2007) |
Role | Analyst |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Eliot Thurstan Lovell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | Flat 3 69 Elms Road Clapham London SW4 9EP |
Secretary Name | Penny Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 June 2007) |
Role | Market Data Analyst |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Derek Turner-Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 July 2006) |
Role | Advertising Executive |
Correspondence Address | 69 Elms Road Clapham London SW5 9EP |
Director Name | Robert Forster |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 15 Empire Square Holloway Road London N7 6JN |
Director Name | Samuel David Foskett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2007) |
Role | Corporate Lawyer |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Director Name | Niklas Eike Kloepfer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2009) |
Role | Banking |
Correspondence Address | 69 Elms Road London SW4 9EP |
Secretary Name | Niklas Eike Kloepfer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2009) |
Role | Banker |
Correspondence Address | 69 Elms Road London SW4 9EP |
Director Name | Catherine Wilkinson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elms Road London Greater London SW4 9EP |
Director Name | Mr Paul Eric Jonathan Burton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(23 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2018) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elms Road Clapham London SW4 9EP |
Registered Address | 69 Elms Road Clapham London SW4 9EP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Mr Daniel John Crittenden 33.33% Ordinary |
---|---|
1 at £1 | Paul Burton 33.33% Ordinary |
1 at £1 | Sophie Burstin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
11 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
22 September 2018 | Appointment of Mr James Kandutsch as a director on 22 September 2018 (2 pages) |
22 September 2018 | Termination of appointment of Paul Eric Jonathan Burton as a director on 22 September 2018 (1 page) |
6 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Termination of appointment of Catherine Wilkinson as a director on 8 November 2014 (1 page) |
6 January 2015 | Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Catherine Wilkinson as a director on 8 November 2014 (1 page) |
6 January 2015 | Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages) |
6 January 2015 | Appointment of Miss Sophie Alexandra Burstin as a director on 8 November 2014 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Director's details changed for Mr Paul Eric Jonathan Burton on 30 April 2010 (2 pages) |
1 May 2010 | Termination of appointment of Niklas Kloepfer as a director (1 page) |
1 May 2010 | Director's details changed for Mr Daniel John Crittenden on 30 April 2010 (2 pages) |
1 May 2010 | Termination of appointment of Niklas Kloepfer as a director (1 page) |
1 May 2010 | Director's details changed for Catherine Wilkinson on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Daniel John Crittenden on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Catherine Wilkinson on 30 April 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Paul Eric Jonathan Burton on 30 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 September 2009 | Director appointed mr paul eric jonathan burton (1 page) |
3 September 2009 | Director appointed mr paul eric jonathan burton (1 page) |
3 August 2009 | Secretary appointed mr daniel john crittenden (1 page) |
3 August 2009 | Appointment terminated secretary niklas kloepfer (1 page) |
3 August 2009 | Secretary appointed mr daniel john crittenden (1 page) |
3 August 2009 | Appointment terminated secretary niklas kloepfer (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 June 2008 | Director appointed mr daniel john crittenden (1 page) |
27 June 2008 | Director appointed mr daniel john crittenden (1 page) |
25 June 2008 | Director's change of particulars / kilas kloepfer / 25/06/2008 (2 pages) |
25 June 2008 | Director's change of particulars / kilas kloepfer / 25/06/2008 (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 20 holly royde close manchester M20 3HR (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 20 holly royde close manchester M20 3HR (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
25 April 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 April 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
28 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 September 1999 | Accounts made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts made up to 31 March 1999 (7 pages) |
22 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
6 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
6 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members
|
9 May 1996 | Return made up to 30/04/96; full list of members
|
8 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members (12 pages) |
5 June 1995 | Return made up to 30/04/95; full list of members (12 pages) |
12 March 1986 | Incorporation (13 pages) |
12 March 1986 | Incorporation (13 pages) |