15 Arundel Square
London
N7 8at
N7 8AT
Director Name | Jo Lyons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 15 Arundel Square Islington London N7 8AT |
Director Name | Carlotta Damiani |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2004(16 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 15 Arundel Square Flat 5 London N7 8AT |
Director Name | Miss Jennifer Anne Williams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2006(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 7 15 Arundel Square London N7 8AT |
Secretary Name | Jennifer Anne Williams |
---|---|
Status | Current |
Appointed | 05 February 2018(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Arundel Square London N7 8AT |
Director Name | Mr Joao Marcal Grilo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 15 Arundel Square London N7 8AT |
Secretary Name | Carlotta Damiani |
---|---|
Status | Current |
Appointed | 24 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Arundel Square Flat 5 London N7 8AT |
Director Name | Tina Fedeski |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 1998) |
Role | Musician |
Correspondence Address | 15 Arundel Square London N7 8AT |
Director Name | Paul Heyworth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2000) |
Role | Biochemist |
Correspondence Address | 5 Lygon Court Fairford Gloucestershire GL7 4LX Wales |
Director Name | John Robert McIvor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 December 2001) |
Role | Stockbroker |
Correspondence Address | 76 New River Head 173 Rosebery Avenue London EC1R 4UP |
Director Name | Mr Lee Cookson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1 33 St Peters Street London N1 8JP |
Secretary Name | John Robert McIvor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 76 New River Head 173 Rosebery Avenue London EC1R 4UP |
Director Name | Dr Mosini Valeria |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2004) |
Role | Univ Lecturer |
Correspondence Address | Flat 77 St Marks Apartments 300 City Road London EC1V 2PW |
Director Name | Andrew Nicholas Ryan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2001) |
Role | Economist |
Correspondence Address | 7 Crane Grove London N7 8LB |
Secretary Name | Andrew Nicholas Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2001) |
Role | Economist |
Correspondence Address | 7 Crane Grove London N7 8LB |
Director Name | Mr Joao Marcal Grilo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2001(12 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 15 Arundel Square London N7 8AT |
Secretary Name | Mr Joao Marcal Grilo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 15 Arundel Square London N7 8AT |
Telephone | 020 76097542 |
---|---|
Telephone region | London |
Registered Address | 15 Arundel Square London N7 8AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,609 |
Cash | £219 |
Current Liabilities | £1,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
10 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Carlotta Damiani as a secretary on 24 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Joao Marcal Grilo as a secretary on 24 January 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 February 2020 | Appointment of Mr Joao Marcal Grilo as a director on 15 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Jennifer Anne Williams as a secretary on 5 February 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
5 February 2016 | Annual return made up to 23 January 2016 no member list (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (6 pages) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
24 January 2014 | Annual return made up to 23 January 2014 no member list (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 23 January 2013 no member list (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2012 | Annual return made up to 23 January 2012 no member list (6 pages) |
17 March 2012 | Annual return made up to 23 January 2012 no member list (6 pages) |
3 February 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
3 February 2011 | Annual return made up to 23 January 2011 no member list (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Director's details changed for Carlotta Damiani on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
25 January 2010 | Director's details changed for Carlotta Damiani on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Donna Mclaughlin on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
25 January 2010 | Director's details changed for Jo Lyons on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jo Lyons on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Donna Mclaughlin on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Anne Williams on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jennifer Anne Williams on 23 January 2010 (2 pages) |
16 February 2009 | Annual return made up to 23/01/09 (3 pages) |
16 February 2009 | Annual return made up to 23/01/09 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Annual return made up to 23/01/08 (3 pages) |
31 March 2008 | Annual return made up to 23/01/08 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Annual return made up to 23/01/07 (5 pages) |
6 February 2007 | Annual return made up to 23/01/07 (5 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | New director appointed (4 pages) |
22 September 2006 | New director appointed (4 pages) |
21 March 2006 | Annual return made up to 23/01/06 (4 pages) |
21 March 2006 | Annual return made up to 23/01/06 (4 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Annual return made up to 23/01/05 (4 pages) |
27 January 2005 | Annual return made up to 23/01/05 (4 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 23/01/04
|
10 May 2004 | Annual return made up to 23/01/04
|
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 May 2003 | Annual return made up to 23/01/03
|
3 May 2003 | Annual return made up to 23/01/03
|
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 March 2003 | New director appointed (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 February 2002 | Annual return made up to 23/01/02 (4 pages) |
28 February 2002 | Annual return made up to 23/01/02 (4 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 7 crane grove islington london N7 8LB (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 7 crane grove islington london N7 8LB (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
29 March 2001 | Annual return made up to 23/01/01
|
29 March 2001 | Annual return made up to 23/01/01
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 15 arundel square london N7 8AT (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 15 arundel square london N7 8AT (1 page) |
29 February 2000 | Annual return made up to 23/01/00 (4 pages) |
29 February 2000 | Annual return made up to 23/01/00 (4 pages) |
16 September 1999 | Annual return made up to 23/01/99
|
16 September 1999 | Annual return made up to 23/01/99
|
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
18 February 1998 | Annual return made up to 23/01/98
|
18 February 1998 | Annual return made up to 23/01/98
|
26 September 1997 | Amended full accounts made up to 31 March 1997 (7 pages) |
26 September 1997 | Amended full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 February 1997 | Annual return made up to 23/01/97 (4 pages) |
13 February 1997 | Annual return made up to 23/01/97 (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 February 1996 | Annual return made up to 23/01/96 (6 pages) |
25 February 1996 | Annual return made up to 23/01/96 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 April 1995 | Annual return made up to 23/01/95 (6 pages) |
12 April 1995 | Annual return made up to 23/01/95 (6 pages) |
20 September 1988 | Incorporation (16 pages) |
20 September 1988 | Incorporation (16 pages) |