London
N1 3LL
Director Name | Nicholas Adrian Moyes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(21 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Celeste Mary McNamara |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2007(21 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Mr Jonathon George Hannah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Oakley Road London N1 3LL |
Secretary Name | Mr Jonathan George Hannah |
---|---|
Status | Current |
Appointed | 21 February 2016(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Dr Stephen John Dugdale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 1996) |
Role | Senior Analyst |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Timothy Soar |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Osteopath |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Elizabeth Campbell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1995) |
Role | Scientist |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | John Leach |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 17 June 1991) |
Role | Journalist |
Correspondence Address | 39 Oakley Road London N1 3LL |
Secretary Name | James Kelleher |
---|---|
Nationality | Eire Citizen |
Status | Resigned |
Appointed | 12 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Peter Blandford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 September 2000) |
Role | Bond Options Trader |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Rhoda Jane Parry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 1999) |
Role | Deputy Editor |
Correspondence Address | 39 Oakley Road London N1 3LL |
Secretary Name | Peter Blandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Dr Ursula Adele Gompels |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | New Zealand/British |
Status | Resigned |
Appointed | 08 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2007) |
Role | Research Scientist/Univ.Lectur |
Correspondence Address | 39a Oakley Road London N1 3LL |
Director Name | Dr David Anthony Rhodes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2007) |
Role | Scientist |
Correspondence Address | 39a Oakley Road London N1 3LL |
Director Name | James Kelleher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Eire Citizen |
Status | Resigned |
Appointed | 29 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2007) |
Role | Administrator |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Emily Cole |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 December 2011) |
Role | Fundraising Project Worker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Oakley Road London N1 3LL |
Secretary Name | Dr David Anthony Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 March 2007) |
Role | Research Scientist |
Correspondence Address | 39a Oakley Road London N1 3LL |
Secretary Name | Dr Elizabeth Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2010) |
Role | Doctor |
Correspondence Address | 39a Oakley Road London N1 3LL |
Secretary Name | Nicholas Adrian Moyes |
---|---|
Status | Resigned |
Appointed | 03 March 2010(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 February 2016) |
Role | Company Director |
Correspondence Address | 39 Oakley Road London N1 3LL |
Registered Address | 39 Oakley Road London N1 3LL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Canonbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 October 2023 | Appointment of Miss Laura Mariah Herman as a director on 1 October 2023 (2 pages) |
13 August 2023 | Termination of appointment of Celeste Mary Mcnamara as a director on 11 August 2023 (1 page) |
13 August 2023 | Termination of appointment of Nicholas Adrian Moyes as a director on 11 August 2023 (1 page) |
6 July 2023 | Appointment of Miss Ellen Jo Gallagher as a director on 5 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of Jonathon George Hannah as a director on 5 July 2023 (1 page) |
5 July 2023 | Notification of Ellen Jo Gallagher as a person with significant control on 5 July 2023 (2 pages) |
5 July 2023 | Cessation of Jonathan George Hannah as a person with significant control on 22 March 2023 (1 page) |
5 July 2023 | Termination of appointment of Jonathan George Hannah as a secretary on 5 July 2023 (1 page) |
5 July 2023 | Appointment of Miss Ellen Jo Gallagher as a secretary on 5 July 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
18 March 2022 | Appointment of Mr Robin Fraser Pattinson as a director on 18 March 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
16 December 2021 | Termination of appointment of Elizabeth Wyld as a director on 16 December 2021 (1 page) |
31 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
24 February 2020 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Doctor Elizabeth Whittaker on 21 February 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
25 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
21 February 2016 | Appointment of Mr Jonathan George Hannah as a secretary on 21 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 12 February 2016 no member list (5 pages) |
21 February 2016 | Appointment of Mr Jonathan George Hannah as a secretary on 21 February 2016 (2 pages) |
21 February 2016 | Termination of appointment of Nicholas Adrian Moyes as a secretary on 21 February 2016 (1 page) |
21 February 2016 | Annual return made up to 12 February 2016 no member list (5 pages) |
21 February 2016 | Termination of appointment of Nicholas Adrian Moyes as a secretary on 21 February 2016 (1 page) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
20 November 2015 | Appointment of Mr Jonathon George Hannah as a director on 31 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Jonathon George Hannah as a director on 31 August 2015 (2 pages) |
21 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
21 February 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
2 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 March 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 February 2012 | Annual return made up to 12 February 2012 no member list (4 pages) |
26 February 2012 | Annual return made up to 12 February 2012 no member list (4 pages) |
25 February 2012 | Termination of appointment of Emily Cole as a director (1 page) |
25 February 2012 | Termination of appointment of Emily Cole as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 no member list (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 no member list (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Emily Cole on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Emily Cole on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Emily Cole on 3 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
5 March 2010 | Director's details changed for Celeste Mary Mcnamara on 3 March 2010 (2 pages) |
5 March 2010 | Appointment of Nicholas Adrian Moyes as a secretary (1 page) |
5 March 2010 | Appointment of Nicholas Adrian Moyes as a secretary (1 page) |
5 March 2010 | Termination of appointment of Elizabeth Whittaker as a secretary (1 page) |
5 March 2010 | Registered office address changed from 39a Oakley Road London N1 3LL on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Nicholas Adrian Moyes on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Doctor Elizabeth Whittaker on 3 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Elizabeth Whittaker as a secretary (1 page) |
5 March 2010 | Director's details changed for Nicholas Adrian Moyes on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Celeste Mary Mcnamara on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Doctor Elizabeth Whittaker on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nicholas Adrian Moyes on 3 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 39a Oakley Road London N1 3LL on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Doctor Elizabeth Whittaker on 3 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Celeste Mary Mcnamara on 3 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 39a Oakley Road London N1 3LL on 5 March 2010 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 March 2009 | Annual return made up to 12/02/09 (3 pages) |
13 March 2009 | Annual return made up to 12/02/09 (3 pages) |
7 March 2008 | Annual return made up to 12/02/08 (3 pages) |
7 March 2008 | Director's change of particulars / celeste mcnamara / 07/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / celeste mcnamara / 07/03/2008 (1 page) |
7 March 2008 | Annual return made up to 12/02/08 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 12/02/07
|
19 March 2007 | Annual return made up to 12/02/07
|
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
17 February 2006 | Annual return made up to 12/02/06 (5 pages) |
17 February 2006 | Annual return made up to 12/02/06 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 February 2005 | Annual return made up to 12/02/05 (5 pages) |
21 February 2005 | Annual return made up to 12/02/05 (5 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 February 2004 | Annual return made up to 12/02/04 (5 pages) |
28 February 2004 | Annual return made up to 12/02/04 (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 March 2003 | Annual return made up to 12/02/03
|
14 March 2003 | Annual return made up to 12/02/03
|
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 February 2002 | Annual return made up to 12/02/02 (4 pages) |
22 February 2002 | Annual return made up to 12/02/02 (4 pages) |
8 February 2001 | Annual return made up to 12/02/01
|
8 February 2001 | Annual return made up to 12/02/01
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
15 March 2000 | Annual return made up to 12/02/00 (4 pages) |
15 March 2000 | Annual return made up to 12/02/00 (4 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 March 1999 | Annual return made up to 12/02/99
|
17 March 1999 | Annual return made up to 12/02/99
|
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 March 1998 | Annual return made up to 12/02/98 (4 pages) |
16 March 1998 | Annual return made up to 12/02/98 (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 February 1997 | Annual return made up to 12/02/97 (4 pages) |
18 February 1997 | Annual return made up to 12/02/97 (4 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 12/02/96
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 12/02/96
|
20 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 July 1986 | Certificate of Incorporation (1 page) |
9 July 1986 | Certificate of Incorporation (1 page) |