London.
E5 8NN
Director Name | Miss Labeena Ishaque |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Production Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 3, Queensdown Road London. E5 8NN |
Secretary Name | Ms Megan Jane Reeves |
---|---|
Status | Current |
Appointed | 01 November 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 3, Queensdown Road London. E5 8NN |
Director Name | Judith Comer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 1991) |
Role | Film Makers Agent |
Correspondence Address | 3 Queensdown Road London E5 8NN |
Director Name | Anne Watt |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 1991) |
Role | Local Government Officer |
Correspondence Address | 3 Queensdown Road London E5 8NN |
Secretary Name | Mr Simon Christopher Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3, Queensdown Road London. E5 8NN |
Director Name | Mr Simon Christopher Wood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3, Queensdown Road London. E5 8NN |
Director Name | Lydia Patricia Burke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Practice Nurse |
Correspondence Address | 2 Queensdown Road London E5 8NN |
Director Name | Sarah Jane Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 September 2009) |
Role | Architect |
Correspondence Address | Flat 2 2 Queensdown Road London Ej 8nn |
Director Name | Ms Carole Buxton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queensdown Road Basement Flat 4 London E5 8NN |
Telephone | 020 89856908 |
---|---|
Telephone region | London |
Registered Address | 3, Queensdown Road London. E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Amy V. Johnson 6.25% Ordinary |
---|---|
1 at £1 | B.a. D'cunha & R.j. D'cunha 6.25% Ordinary |
1 at £1 | Dan Skinner & Heather Burton 6.25% Ordinary |
1 at £1 | Dr Nicholas L. Bateman 6.25% Ordinary |
1 at £1 | Francesca Panetta 6.25% Ordinary |
1 at £1 | Kevin Mcquaid 6.25% Ordinary |
1 at £1 | Labeena Ishaque 6.25% Ordinary |
1 at £1 | Matthew Robert Wallis & Fiona Jane Wallis 6.25% Ordinary |
1 at £1 | Megan Reeves 6.25% Ordinary |
1 at £1 | Michael Gordon Frederick Reid 6.25% Ordinary |
1 at £1 | Mr Simon Christopher Wood 6.25% Ordinary |
1 at £1 | Patrick John Crawford 6.25% Ordinary |
1 at £1 | Phillippa Mary Green 6.25% Ordinary |
1 at £1 | Rimini Arlette Muschamp 6.25% Ordinary |
1 at £1 | Robert Hargreaves 6.25% Ordinary |
1 at £1 | Teifon Elwyn Mathias Davies 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,539 |
Net Worth | £17,642 |
Cash | £16,293 |
Current Liabilities | £7,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
26 August 1987 | Delivered on: 26 August 1987 Classification: Series of debentures Outstanding |
---|
2 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 March 2020 | Termination of appointment of Simon Christopher Wood as a director on 30 November 2018 (1 page) |
8 March 2020 | Appointment of Ms Carole Buxton as a director on 1 December 2018 (2 pages) |
12 June 2019 | Appointment of Ms Megan Jane Reeves as a secretary on 1 November 2018 (2 pages) |
12 June 2019 | Termination of appointment of Simon Christopher Wood as a secretary on 1 November 2018 (1 page) |
2 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with updates (5 pages) |
2 May 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
10 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page) |
22 May 2013 | Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page) |
22 May 2013 | Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
25 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
9 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
8 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Appointment of Miss Labeena Ishaque as a director (2 pages) |
1 December 2009 | Appointment of Miss Labeena Ishaque as a director (2 pages) |
6 October 2009 | Appointment of Miss Megan Jane Reeves as a director (2 pages) |
6 October 2009 | Appointment of Miss Megan Jane Reeves as a director (2 pages) |
5 October 2009 | Termination of appointment of Sarah Smith as a director (1 page) |
5 October 2009 | Termination of appointment of Sarah Smith as a director (1 page) |
9 July 2009 | Return made up to 07/04/09; full list of members (9 pages) |
9 July 2009 | Return made up to 07/04/09; full list of members (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 January 2009 | Return made up to 07/04/08; full list of members (9 pages) |
26 January 2009 | Return made up to 07/04/08; full list of members (9 pages) |
16 January 2009 | Return made up to 07/04/07; full list of members (9 pages) |
16 January 2009 | Return made up to 07/04/07; full list of members (9 pages) |
15 January 2009 | Return made up to 07/04/06; full list of members (9 pages) |
15 January 2009 | Return made up to 07/04/06; full list of members (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 August 2005 | Return made up to 07/04/05; full list of members (9 pages) |
15 August 2005 | Return made up to 07/04/05; full list of members (9 pages) |
15 July 2005 | Return made up to 07/04/04; full list of members (11 pages) |
15 July 2005 | Return made up to 07/04/04; full list of members (11 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 July 2003 | Return made up to 07/04/03; full list of members (11 pages) |
15 July 2003 | Return made up to 07/04/03; full list of members (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 August 2002 | Return made up to 07/04/02; full list of members (10 pages) |
18 August 2002 | Return made up to 07/04/02; full list of members (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Return made up to 07/04/00; full list of members (9 pages) |
16 February 2001 | Return made up to 07/04/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 February 2000 | Return made up to 07/04/99; full list of members (5 pages) |
11 February 2000 | Return made up to 07/04/99; full list of members (5 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
18 July 1997 | Return made up to 07/04/96; full list of members (6 pages) |
18 July 1997 | Return made up to 07/04/97; full list of members (6 pages) |
18 July 1997 | Return made up to 07/04/97; full list of members (6 pages) |
18 July 1997 | Return made up to 07/04/96; full list of members (6 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
10 May 1995 | Return made up to 07/04/95; full list of members (8 pages) |
10 May 1995 | Return made up to 07/04/95; full list of members (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
8 July 1987 | Incorporation (16 pages) |
8 July 1987 | Incorporation (16 pages) |