London
N5 2HS
Secretary Name | Ms Sarah Alabaster |
---|---|
Status | Current |
Appointed | 25 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Flat B 33 Beresford Road London N5 2HS |
Director Name | Miss Helen Anne Foster-Spragge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat B 33 Beresford Road London N5 2HS |
Director Name | Mx Foster Spragge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Flat B 33 Beresford Road London N5 2HS |
Director Name | Mr George John Varley |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Campden Grove London W8 4JG |
Director Name | Mr Nicholas Cawley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Banker |
Correspondence Address | 33 Beresford Road London N5 2HS |
Director Name | Mr Ian Hammond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1994) |
Role | Solicitor |
Correspondence Address | 33 Beresford Road London N5 2HS |
Secretary Name | Jacob Auerbach |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33b Beresford Road London N5 2HS |
Secretary Name | Jacob Auerbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33b Beresford Road London N5 2HS |
Director Name | Susan Harkness |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 1997) |
Role | Researcher |
Correspondence Address | 33c Beresford Road London N5 2HS |
Director Name | Michael Maurice Moody |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(8 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 November 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33a Beresford Road London N5 2HS |
Director Name | John Kane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2005) |
Role | Social Worker |
Correspondence Address | 4 Culford Grove London N1 4HR |
Secretary Name | John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2005) |
Role | Social Worker |
Correspondence Address | 4 Culford Grove London N1 4HR |
Director Name | Mr Benjamin Christopher Ian Battcock |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 33a Beresford Road London N5 2HS |
Registered Address | Flat B 33 Beresford Road London N5 2HS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
1 at £1 | Benjamin Battcock 33.33% Ordinary |
---|---|
1 at £1 | Helen Anne Foster-spragge 33.33% Ordinary |
1 at £1 | Sarah Alabaster 33.33% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
14 September 2020 | Change of details for Miss Helen Anne Foster-Spragge as a person with significant control on 1 September 2020 (2 pages) |
---|---|
5 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
29 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
3 April 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
28 September 2014 | Appointment of Miss Helen Anne Foster-Spragge as a director on 18 September 2014 (2 pages) |
28 September 2014 | Appointment of Miss Helen Anne Foster-Spragge as a director on 18 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Jacob Auerbach as a director on 18 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Jacob Auerbach as a director on 18 September 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 January 2014 | Appointment of Mr Benjamin Christopher Ian Battcock as a director (2 pages) |
18 January 2014 | Appointment of Mr Benjamin Christopher Ian Battcock as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 November 2013 | Termination of appointment of Michael Moody as a director (1 page) |
24 November 2013 | Termination of appointment of Michael Moody as a director (1 page) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Jacob Auerbach as a secretary (1 page) |
25 February 2013 | Registered office address changed from 33B Beresford Road London N5 2HS on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 33B Beresford Road London N5 2HS on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Ms Sarah Alabaster as a secretary (1 page) |
25 February 2013 | Termination of appointment of Jacob Auerbach as a secretary (1 page) |
25 February 2013 | Appointment of Ms Sarah Alabaster as a secretary (1 page) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Michael Maurice Moody on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Maurice Moody on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sarah Alabaster on 21 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Sarah Alabaster on 21 May 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Return made up to 21/05/07; no change of members
|
17 July 2007 | Return made up to 21/05/07; no change of members
|
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 June 2006 | Return made up to 21/05/06; full list of members
|
12 June 2006 | Return made up to 21/05/06; full list of members
|
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 July 2005 | Return made up to 21/05/05; full list of members
|
5 July 2005 | Return made up to 21/05/05; full list of members
|
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 33 beresford road london N5 2HS (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 33 beresford road london N5 2HS (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members
|
9 June 2003 | Return made up to 21/05/03; full list of members
|
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 December 1986 | Incorporation (13 pages) |
1 December 1986 | Incorporation (13 pages) |