Hythe
Kent
CT21 4NX
Director Name | Miss Caroline Elizabeth Alice Knighton |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(20 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 56 56a Cavell Street Whitechapel London E1 2JA |
Director Name | Mr James Albert Fitch |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | 56c Cavell Street London E1 2JA |
Director Name | Mr Gallal Sharaf Fareh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 56 Cavell Street Flat B London E1 2JA |
Director Name | Ms Kim Salmutter |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 26 January 2023(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 Cavell Street Flat B London E1 2JA |
Director Name | Jonathan Charles Cooke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1993) |
Role | Production Director |
Correspondence Address | Flat C 56 Cavell Street London E1 2JA |
Director Name | Matthew James Gian Martyn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Insurance Underwriter |
Correspondence Address | Flat A 56 Cavell Street London E1 2JA |
Director Name | Una Maeve O'Hara |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years after company formation) |
Appointment Duration | 15 years (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Flat B 56 Cavell Street London E1 2JA |
Director Name | Andrew Mark Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 1998) |
Role | Public Affrs Consult |
Correspondence Address | Flat D 56 Cavell Street London E1 2JA |
Secretary Name | Andrew Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Flat D 56 Cavell Street London E1 2JA |
Director Name | Kirsty Louise Daffin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Flat C 56 Cavell Street London E1 2JA |
Director Name | Alice Bell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(9 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 March 2012) |
Role | Managing Editor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Flat C 56 Cavell Street London E1 2JA |
Secretary Name | Alice Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 March 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Flat C 56 Cavell Street London E1 2JA |
Director Name | Selina Clare Mason |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2002) |
Role | Architect |
Correspondence Address | 56d Cavell Street London E1 2JA |
Director Name | Victoria Anne Atkinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2007) |
Role | Event Manager |
Correspondence Address | 56a Cavell Street London E1 2JA |
Director Name | Ms Sara Joanne Taverner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2013) |
Role | Careers Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12 Compton Avenue Brighton Sussex BN1 3PN |
Director Name | Mr Samuel Dearman |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 December 2019) |
Role | Poker |
Country of Residence | England |
Correspondence Address | 7 Palmeira Avenue Flat 3 Hove East Sussex BN3 3GA |
Secretary Name | Miss Caroline Elizabeth Alice Knighton |
---|---|
Status | Resigned |
Appointed | 02 March 2012(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | 56 Flat A Cavell Street Whitechapel London E1 2JA |
Director Name | Mr Adam James Rostron |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 January 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 152 Landor Road London SW9 9JA |
Director Name | Mr Oliver Graham Rostron |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 January 2023) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | 152 Landor Road London SW9 9JA |
Secretary Name | Mr James Albert Fitch |
---|---|
Status | Resigned |
Appointed | 29 December 2022(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 November 2023) |
Role | Company Director |
Correspondence Address | Flat C 56 Cavell Street London E1 2JA |
Registered Address | Flat C 56 Cavell Street London E1 2JA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
575 at £1 | Adam Rostron 25.00% Ordinary |
---|---|
575 at £1 | Miss Caroline Elizabeth Alice Knighton 25.00% Ordinary |
575 at £1 | Samuel Dearman 25.00% Ordinary |
575 at £1 | Steven Lau 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,858 |
Net Worth | £2,300 |
Cash | £721 |
Current Liabilities | £1,560 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
30 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
15 January 2020 | Notification of James Albert Fitch as a person with significant control on 20 December 2019 (2 pages) |
9 January 2020 | Cessation of Samuel Edward Dearman as a person with significant control on 3 January 2020 (1 page) |
9 January 2020 | Registered office address changed from 7 Palmeira Avenue Hove East Sussex BN3 3GA to Flat C 56 Cavell Street London E1 2JA on 9 January 2020 (1 page) |
28 December 2019 | Appointment of Mr James Fitch as a director on 28 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Samuel Dearman as a director on 27 December 2019 (1 page) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Dr Steven Lau on 15 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Samuel Dearman on 10 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Miss Caroline Elizabeth Alice Knighton on 10 October 2019 (1 page) |
10 October 2019 | Director's details changed for Dr Steven Lau on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Dr Steven Lau on 10 October 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 January 2015 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 January 2015 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 December 2014 | Appointment of Mr Adam James Rostron as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Oliver Graham Rostron as a director on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Samuel Dearman on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Oliver Graham Rostron as a director on 16 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Appointment of Mr Adam James Rostron as a director on 16 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Samuel Dearman on 16 December 2014 (2 pages) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Sara Taverner as a director (1 page) |
4 November 2013 | Termination of appointment of Sara Taverner as a director (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 February 2013 | Registered office address changed from 56 Cavell Street London E1 2JA on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 56 Cavell Street London E1 2JA on 27 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Appointment of Miss Caroline Elizabeth Alice Knighton as a secretary (2 pages) |
25 October 2012 | Appointment of Miss Caroline Elizabeth Alice Knighton as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Alice Bell as a secretary (1 page) |
25 October 2012 | Termination of appointment of Alice Bell as a director (1 page) |
25 October 2012 | Termination of appointment of Alice Bell as a director (1 page) |
25 October 2012 | Termination of appointment of Alice Bell as a secretary (1 page) |
25 October 2012 | Appointment of Mr Samuel Dearman as a director (2 pages) |
25 October 2012 | Appointment of Mr Samuel Dearman as a director (2 pages) |
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 August 2010 | Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alice Bell on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Alice Bell on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alice Bell on 3 August 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Director appointed ms sara joanne taverner (1 page) |
17 October 2008 | Director appointed ms sara joanne taverner (1 page) |
15 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
15 October 2008 | Appointment terminated director victoria atkinson (1 page) |
15 October 2008 | Appointment terminated director una o'hara (1 page) |
15 October 2008 | Return made up to 03/08/08; full list of members (5 pages) |
15 October 2008 | Appointment terminated director victoria atkinson (1 page) |
15 October 2008 | Director appointed miss caroline elizabeth alice knighton (1 page) |
15 October 2008 | Director appointed miss caroline elizabeth alice knighton (1 page) |
15 October 2008 | Appointment terminated director una o'hara (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | Return made up to 03/08/04; full list of members (9 pages) |
14 October 2004 | Return made up to 03/08/04; full list of members (9 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
21 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 August 2002 | Return made up to 03/08/02; full list of members
|
28 August 2002 | Return made up to 03/08/02; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 October 2001 | Return made up to 03/08/01; full list of members (8 pages) |
4 October 2001 | Return made up to 03/08/01; full list of members (8 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 2000 | Return made up to 03/08/00; full list of members (8 pages) |
21 September 2000 | Return made up to 03/08/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Return made up to 03/08/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 03/08/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Return made up to 03/08/98; full list of members (6 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Return made up to 03/08/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (7 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members (7 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
29 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
3 August 1987 | Incorporation (15 pages) |
3 August 1987 | Incorporation (15 pages) |