London
N5 2EA
Secretary Name | Mr Christopher John Dunabin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | West View, 20a Highbury Grove London N5 2EA |
Director Name | Mr Jamie William McPhee |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Ms Morgane Claire Veaute |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 August 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Customer Success Manager |
Country of Residence | United Kingdom |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Ms Jane Deborah Dunnett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 16 October 2013) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat, West View, 20a Highbury Grove London N5 2EA |
Director Name | Mr William James McClelland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2004) |
Role | Gerentologist |
Correspondence Address | Garden Flat 20 Highbury Grove London N5 2EA |
Secretary Name | Deborah Lucy Lipman Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Top Flat Westview 20a Highbury Grove London N5 2EA |
Director Name | Deborah Lucy Lipman Cohen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 1996) |
Role | Banker |
Correspondence Address | Top Flat Westview 20a Highbury Grove London N5 2EA |
Director Name | Geoffroy Christophe Michel Crawford Lithgow Saulnier |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Financial Information Technolo |
Correspondence Address | Flat D 20a Highbury Grove London N5 2EA |
Director Name | Charles Michael Stanfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2008) |
Role | Camera Person |
Correspondence Address | Flat D West View 20a Highbury Grove London N5 2EA |
Director Name | Mr David Niall Dowling |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2004(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Mr Michael Edward Prater |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Ms Kathryn Mary Darling |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(23 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2017) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Mr Ryan John McDonald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2022) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Mr Edward Henry Richardson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2020) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Director Name | Mr Roland Charles Hain Cade |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2020) |
Role | Consultant (Financial Services) |
Country of Residence | United Kingdom |
Correspondence Address | West View 20a Highbury Grove London N5 2EA |
Telephone | 020 73540441 |
---|---|
Telephone region | London |
Registered Address | West View 20a Highbury Grove London N5 2EA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
1 at £1 | C.j. Dunabin 25.00% Ordinary |
---|---|
1 at £1 | J.d. Dunnett 25.00% Ordinary |
1 at £1 | Kathryn Darling & Rachel Darling 25.00% Ordinary |
1 at £1 | Ryan John McDonald 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
9 September 2022 | Termination of appointment of Ryan John Mcdonald as a director on 31 August 2022 (1 page) |
9 August 2022 | Appointment of Ms Morgane Claire Veaute as a director on 9 August 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
19 September 2020 | Appointment of Mr Jamie William Mcphee as a director on 19 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Edward Henry Richardson as a director on 30 July 2020 (1 page) |
15 September 2020 | Termination of appointment of Roland Charles Hain Cade as a director on 6 February 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
1 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
16 June 2017 | Appointment of Mr Roland Charles Hain Cade as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Roland Charles Hain Cade as a director on 16 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Kathryn Mary Darling as a director on 6 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Kathryn Mary Darling as a director on 6 June 2017 (1 page) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 March 2016 | Appointment of Mr Edward Henry Richardson as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Edward Henry Richardson as a director on 15 March 2016 (2 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 December 2013 | Appointment of Mr Ryan John Mcdonald as a director (2 pages) |
20 December 2013 | Appointment of Mr Ryan John Mcdonald as a director (2 pages) |
19 December 2013 | Termination of appointment of David Dowling as a director (1 page) |
19 December 2013 | Termination of appointment of Jane Dunnett as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Termination of appointment of Jane Dunnett as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Termination of appointment of David Dowling as a director (1 page) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Appointment of Ms Kathryn Mary Darling as a director (2 pages) |
22 October 2010 | Appointment of Ms Kathryn Mary Darling as a director (2 pages) |
18 October 2010 | Termination of appointment of Michael Prater as a director (1 page) |
18 October 2010 | Termination of appointment of Michael Prater as a director (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Ms Jane Deborah Dunnett on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Christopher Dunabin on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for David Niall Dowling on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for David Niall Dowling on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for David Niall Dowling on 1 October 2009 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (5 pages) |
1 October 2009 | Director and secretary's change of particulars / christopher dunabin / 30/09/2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (5 pages) |
1 October 2009 | Director's change of particulars / jane dunnett / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / jane dunnett / 30/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / christopher dunabin / 30/09/2009 (1 page) |
15 May 2009 | Director appointed mr michael edward prater (2 pages) |
15 May 2009 | Director appointed mr michael edward prater (2 pages) |
8 January 2009 | Appointment terminated director charles stanfield (1 page) |
8 January 2009 | Appointment terminated director charles stanfield (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 October 2008 | Director and secretary's change of particulars / christopher dunabin / 01/10/2007 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 October 2008 | Director and secretary's change of particulars / christopher dunabin / 01/10/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members
|
21 November 2005 | Return made up to 30/09/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members
|
31 October 2004 | Return made up to 30/09/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members
|
8 November 2002 | Return made up to 30/09/02; full list of members
|
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members
|
9 October 1997 | Return made up to 30/09/97; no change of members
|
25 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 October 1986 | Certificate of Incorporation (1 page) |
30 October 1986 | Certificate of Incorporation (1 page) |