London
NW6 7QP
Director Name | Anne Jane Penfold |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(20 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Howard John Gaisford |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Christchurch Avenue London NW6 7QP |
Director Name | Nishita Vasan |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Alice Lea Chemla |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Mr Anthony Christopher Penfold |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 September 2006) |
Role | Computer Project Manager |
Country of Residence | England |
Correspondence Address | 70 Cholmley Gardens London NW6 1UL |
Director Name | Mary Stewart |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 June 2006) |
Role | Artist |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Alex Yeoh |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 1996) |
Role | Financial Consultant |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Ann Lucas |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Secretary Name | Lynn Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Heather Bignell-Blye |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 1999) |
Role | Manager |
Correspondence Address | Flat 1 21 Christchurch Avenue London NW6 7QP |
Director Name | Michael Joseph |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2003) |
Role | Catering Manager |
Correspondence Address | F1-21 Christchurch Avenue London NW6 7QP |
Director Name | Fadi Edmond Nassar Tabcharani |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 December 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 December 2006) |
Role | Operator |
Correspondence Address | 21 Christchurch Avenue Willesden London NW6 7QP |
Director Name | Michael John Cavers |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 2009) |
Role | Solicitor |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | James Orchard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Peter Jonathan Sanders Arch |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(23 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2016) |
Role | Trainee Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Christchurch Avenue London NW6 7QP |
Director Name | Mr Darren Charles Stanley |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2014) |
Role | Managing Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 21 Christchurch Avenue Flat 1 London NW6 7QP |
Director Name | Susan Evans |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 21 Christchurch Avenue London NW6 7QP |
Director Name | Miss Yasmin Mukhida |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2022) |
Role | Brand Strategist |
Country of Residence | England |
Correspondence Address | Flat 3 21 Christchurch Avenue London NW6 7QP |
Registered Address | Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5 |
Cash | £21,871 |
Current Liabilities | £21,866 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (4 months, 3 weeks from now) |
2 December 2020 | Registered office address changed from Lion House 3 Plough Yard Shoreditch London EC2A 3LP to Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ on 2 December 2020 (1 page) |
---|---|
6 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
4 February 2019 | Appointment of Miss Yasmin Mukhida as a director on 9 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Susan Evans as a director on 30 November 2018 (1 page) |
11 January 2019 | Appointment of Nishita Vasan as a director on 30 November 2018 (2 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Ann Lucas as a director on 30 January 2018 (1 page) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
15 November 2016 | Termination of appointment of Peter Jonathan Sanders Arch as a director on 20 October 2016 (2 pages) |
15 November 2016 | Appointment of Howard John Gaisford as a director on 20 October 2016 (3 pages) |
15 November 2016 | Appointment of Howard John Gaisford as a director on 20 October 2016 (3 pages) |
15 November 2016 | Termination of appointment of Peter Jonathan Sanders Arch as a director on 20 October 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 January 2015 | Appointment of Susan Evans as a director on 16 December 2014 (3 pages) |
16 January 2015 | Appointment of Susan Evans as a director on 16 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Darren Charles Stanley as a director on 14 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Darren Charles Stanley as a director on 14 December 2014 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Termination of appointment of Lynn Jackson as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Lynn Jackson as a secretary (2 pages) |
1 June 2011 | Appointment of Darren Charles Stanley as a director (3 pages) |
1 June 2011 | Appointment of Darren Charles Stanley as a director (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Termination of appointment of James Orchard as a director (1 page) |
28 April 2011 | Termination of appointment of James Orchard as a director (1 page) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Anne Jane Penfold on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Jonathan Sanders Arch on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Jonathan Sanders Arch on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for James Orchard on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Lynn Jackson on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for James Orchard on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ann Lucas on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Anne Jane Penfold on 17 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Lynn Jackson on 17 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ann Lucas on 17 April 2010 (2 pages) |
25 September 2009 | Director appointed peter jonathan sanders arch (2 pages) |
25 September 2009 | Appointment terminated director michael cavers (1 page) |
25 September 2009 | Director appointed peter jonathan sanders arch (2 pages) |
25 September 2009 | Appointment terminated director michael cavers (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: lemon & co 221 shoreditch high street london E1 6PP (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: lemon & co 221 shoreditch high street london E1 6PP (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (4 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (4 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members
|
28 April 2003 | Return made up to 17/04/03; full list of members
|
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members
|
8 May 2002 | Return made up to 17/04/02; full list of members
|
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 18 widegate st bishopsgate london E1 7HU (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 18 widegate st bishopsgate london E1 7HU (1 page) |
9 May 2000 | Return made up to 17/04/00; full list of members
|
9 May 2000 | Return made up to 17/04/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 17/04/99; change of members (8 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 17/04/99; change of members (8 pages) |
28 April 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
27 April 1997 | Return made up to 17/04/97; full list of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 17/04/96; no change of members (6 pages) |
6 June 1996 | Return made up to 17/04/96; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
21 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |