London
E2 8RS
Director Name | Ms Sayara Firdaus Beg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 24 Gloucester Square London E2 8RS |
Director Name | Mr Christopher Haldane Hunt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2000) |
Role | Oil Production |
Correspondence Address | 11 Gloucester Square London E2 8RS |
Secretary Name | Mr John William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gloucester Square Flat 6 London E2 8RS |
Director Name | Rachael Sasha Hadley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2002) |
Role | Civil Servant |
Correspondence Address | 6 Gloucester Square London E2 8RS |
Director Name | Carol Roberts |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Local Government Officer |
Correspondence Address | 5 Gloucester Square London E2 8RS |
Director Name | David Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2009) |
Role | Retired |
Correspondence Address | Flat 3 11 Gloucester Square London E2 8RS |
Director Name | Mr Charles Edward James Curtis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2008) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 86 Englands Lane Loughton Essex IG10 2QQ |
Director Name | Pauline Callan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 January 2022) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gloucester Square London E2 8RS |
Director Name | Graziana Luigia Testa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2013) |
Role | Media Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Gloucester Square London E8 2RS |
Director Name | Mr Colin John Dunne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2016) |
Role | Electrician Apprentice |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gloucester Square Shoreditch London E2 8RS |
Director Name | Mr John William May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(36 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Granville Road St. Margarets Bay Dover CT15 6DT |
Registered Address | 330 330 Kingsland Road C/O Leskin Galler London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Circle Anglia Group 4.88% Ordinary |
---|---|
1 at £1 | Andrea Borsato 2.44% Ordinary |
1 at £1 | Andrew David Escott 2.44% Ordinary |
1 at £1 | Anibal Soares 2.44% Ordinary |
1 at £1 | Anne Phillips 2.44% Ordinary |
1 at £1 | Arzu Yeldan 2.44% Ordinary |
1 at £1 | Becky Louise Davidson & Adam Clifford Harris 2.44% Ordinary |
1 at £1 | Burpenta Investments LTD 2.44% Ordinary |
1 at £1 | Chan Ho Crook & David James Crook 2.44% Ordinary |
1 at £1 | Charles Curtis & Daisy Hoque 2.44% Ordinary |
1 at £1 | Christopher Alan Moxon & Sarah Graham Moxon 2.44% Ordinary |
1 at £1 | Colin Dunne 2.44% Ordinary |
1 at £1 | Daniel Ditch & Hannah Ditch 2.44% Ordinary |
1 at £1 | Daniel Norman Nixon & Russ Peveril Walsh 2.44% Ordinary |
1 at £1 | David John Geer 2.44% Ordinary |
1 at £1 | David Marlton & Antonina Pavlovna Vorobyova 2.44% Ordinary |
1 at £1 | Dermot O'brien & Hamzah Adam Desai 2.44% Ordinary |
1 at £1 | Drishti Mulchandani 2.44% Ordinary |
1 at £1 | Guy Russell 2.44% Ordinary |
1 at £1 | Jenkins 2.44% Ordinary |
1 at £1 | Jennifer Margaret Smith 2.44% Ordinary |
1 at £1 | Joanne Elizabeth Dench 2.44% Ordinary |
1 at £1 | Kirsten Ellis 2.44% Ordinary |
1 at £1 | Mary Smith 2.44% Ordinary |
1 at £1 | Miss Rekha Bhalla 2.44% Ordinary |
1 at £1 | Mrs Julie Scorer 2.44% Ordinary |
1 at £1 | Ms Janet Betty Green 2.44% Ordinary |
1 at £1 | Ms Pauline Callan 2.44% Ordinary |
1 at £1 | Ms Sayara Beg 2.44% Ordinary |
1 at £1 | Oscar Skelton 2.44% Ordinary |
1 at £1 | Peter Mills & Yumi Mills 2.44% Ordinary |
1 at £1 | Rachel Emily Palmer & Kevin Dwyer 2.44% Ordinary |
1 at £1 | Ray Spencer & Jennifer Spencer 2.44% Ordinary |
1 at £1 | Raymond Man Yong 2.44% Ordinary |
1 at £1 | Robert Antonello 2.44% Ordinary |
1 at £1 | Shabnam Shabazi 2.44% Ordinary |
1 at £1 | Sharon Lea Heyman 2.44% Ordinary |
1 at £1 | Simon Chiu 2.44% Ordinary |
1 at £1 | Simone Tarantola 2.44% Ordinary |
1 at £1 | Struan Fergus Wiley 2.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,071 |
Net Worth | £41 |
Cash | £20,726 |
Current Liabilities | £20,685 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 October 2023 | Termination of appointment of John William May as a secretary on 10 October 2023 (1 page) |
---|---|
1 August 2023 | Registered office address changed from 59 Granville Road St. Margarets Bay Dover CT15 6DT England to 26 Gloucester Square Flat 6 London E2 8RS on 1 August 2023 (1 page) |
30 July 2023 | Termination of appointment of John William May as a director on 30 July 2023 (1 page) |
7 March 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 10 January 2023 with updates (6 pages) |
1 December 2022 | Appointment of Mr John William May as a director on 1 December 2022 (2 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
30 April 2022 | Appointment of Ms Sayara Firdaus Beg as a director on 29 April 2022 (2 pages) |
13 January 2022 | Termination of appointment of Pauline Callan as a director on 4 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 10 January 2022 with updates (6 pages) |
30 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
28 January 2021 | Secretary's details changed for Mr. John William May on 28 January 2021 (1 page) |
25 January 2021 | Registered office address changed from 17 Kensington Place London W8 7PT to 59 Granville Road St. Margarets Bay Dover CT15 6DT on 25 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 10 January 2021 with updates (6 pages) |
13 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (6 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 February 2018 | Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
18 April 2016 | Appointment of Dermot John O'brien as a director on 6 March 2016 (3 pages) |
18 April 2016 | Appointment of Dermot John O'brien as a director on 6 March 2016 (3 pages) |
4 April 2016 | Termination of appointment of Colin John Dunne as a director on 6 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Colin John Dunne as a director on 6 March 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
4 February 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
21 November 2013 | Termination of appointment of a director (1 page) |
21 November 2013 | Termination of appointment of Graziana Testa as a director
|
21 November 2013 | Termination of appointment of Graziana Testa as a director
|
21 November 2013 | Termination of appointment of a director (1 page) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
4 March 2011 | Appointment of Colin John Dunne as a director (3 pages) |
4 March 2011 | Appointment of Colin John Dunne as a director (3 pages) |
16 February 2011 | Appointment of Graziana Luigia Testa as a director (3 pages) |
16 February 2011 | Appointment of Graziana Luigia Testa as a director (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (17 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (17 pages) |
15 January 2010 | Director's details changed for Pauline Callan on 10 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Pauline Callan on 10 January 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 December 2009 | Termination of appointment of David Smith as a director (1 page) |
8 December 2009 | Termination of appointment of David Smith as a director (1 page) |
21 January 2009 | Appointment terminated director charles curtis (1 page) |
21 January 2009 | Return made up to 12/01/09; full list of members (21 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (21 pages) |
21 January 2009 | Appointment terminated director charles curtis (1 page) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 January 2008 | Return made up to 12/01/08; change of members (8 pages) |
17 January 2008 | Return made up to 12/01/08; change of members (8 pages) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
3 February 2007 | Return made up to 12/01/07; change of members
|
3 February 2007 | Return made up to 12/01/07; change of members
|
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 March 2006 | Return made up to 12/01/06; full list of members
|
24 March 2006 | Return made up to 12/01/06; full list of members
|
11 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members (18 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members (18 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 45 pont street, london, SW1X 0BX (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 45 pont street, london, SW1X 0BX (1 page) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
2 February 2004 | Return made up to 12/01/04; change of members
|
2 February 2004 | Return made up to 12/01/04; change of members
|
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 January 2003 | Return made up to 12/01/03; change of members (7 pages) |
25 January 2003 | Return made up to 12/01/03; change of members (7 pages) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
3 August 2001 | Partial exemption accounts made up to 30 April 2001 (9 pages) |
3 August 2001 | Partial exemption accounts made up to 30 April 2001 (9 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 12/01/00; change of members (7 pages) |
3 February 2000 | Return made up to 12/01/00; change of members (7 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
20 January 1999 | Return made up to 12/01/99; change of members (6 pages) |
20 January 1999 | Return made up to 12/01/99; change of members (6 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
5 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
5 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
31 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
5 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 February 1996 | Return made up to 12/01/96; change of members (6 pages) |
15 February 1996 | Return made up to 12/01/96; change of members (6 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
30 August 1995 | Auditor's resignation (2 pages) |
7 January 1987 | Company name changed lavabond LIMITED\certificate issued on 07/01/87 (2 pages) |
27 November 1986 | Memorandum and Articles of Association (9 pages) |
27 November 1986 | Memorandum and Articles of Association (9 pages) |
15 July 1986 | Incorporation (13 pages) |
15 July 1986 | Incorporation (13 pages) |