London
E8 2HW
Director Name | Shaun Patrick Roughneen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | 50c Montague Road London E8 2HW |
Director Name | Mr Ralph Thomas Swann |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2015(25 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Graham Branton Curtis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 50 Montague Road London E8 2HW |
Secretary Name | Mr Ralph Thomas Swann |
---|---|
Status | Current |
Appointed | 20 November 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 50 Montague Road London E8 2HW |
Director Name | Naomi Cohen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 April 2004) |
Role | Internal Auditor |
Correspondence Address | 50a Montague Road London E8 2HW |
Director Name | Nicholas Keith Whitecross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1994) |
Role | Musician |
Correspondence Address | 50 Montague Road London E8 2HW |
Secretary Name | Naomi Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 50a Montague Road London E8 2HW |
Secretary Name | Sheila Ann Roughneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50c Montague Road London E8 2HW |
Director Name | Caroline Virginia North |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 January 2005) |
Role | Journalist |
Correspondence Address | 50b Montague Road London E8 2HW |
Director Name | Julian David Hartley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Business Analyst |
Correspondence Address | 50a Montague Road Hackney London E8 2HW |
Secretary Name | Julian David Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Business Analyst |
Correspondence Address | 50a Montague Road Hackney London E8 2HW |
Director Name | Silvia Lehnert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2006) |
Role | Publishing Manager |
Correspondence Address | 50b Montague Road London E8 2HW |
Director Name | Belinda Fletcher |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2013) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 50b Montague Road London E8 2HW |
Secretary Name | Belinda Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2013) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 50b Montague Road London E8 2HW |
Director Name | James Winsor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2011) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 50a Montague Road London E8 2HW |
Secretary Name | James Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2012) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 50a Montague Road London E8 2HW |
Director Name | Jessica Unwin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Montague Road London E8 2HW |
Secretary Name | Jessica Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Montague Road London E8 2HW |
Director Name | Ms Manuela Wyss |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2013(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2017) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 50 Montague Road London E8 2HW |
Secretary Name | Miss Manuela Wyss |
---|---|
Status | Resigned |
Appointed | 05 August 2015(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 50b Montague Road Montague Road London E8 2HW |
Registered Address | 50 Montague Road London E8 2HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
10 at £1 | Jessica Unwin 33.33% Ordinary |
---|---|
10 at £1 | Manuela Wyss 33.33% Ordinary |
10 at £1 | Mr S.a. Roughneen & Mrs S.p. Roughneen 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 April 2024 (6 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
4 June 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
---|---|
13 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
30 May 2019 | Appointment of Mr Graham Branton Curtis as a director on 20 November 2017 (2 pages) |
30 May 2019 | Termination of appointment of Manuela Wyss as a director on 20 November 2017 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
31 May 2018 | Termination of appointment of Manuela Wyss as a secretary on 20 November 2017 (1 page) |
31 May 2018 | Appointment of Mr Ralph Thomas Swann as a secretary on 20 November 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
2 April 2016 | Appointment of Mr Ralph Thomas Swann as a director on 5 August 2015 (2 pages) |
2 April 2016 | Appointment of Mr Ralph Thomas Swann as a director on 5 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page) |
6 October 2015 | Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages) |
6 October 2015 | Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Jessica Unwin as a secretary on 5 August 2015 (1 page) |
6 October 2015 | Appointment of Miss Manuela Wyss as a secretary on 5 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page) |
29 September 2015 | Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page) |
29 September 2015 | Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Jessica Unwin as a director on 5 August 2015 (1 page) |
29 September 2015 | Secretary's details changed for Jessica Unwin on 5 August 2015 (1 page) |
4 July 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 June 2013 | Director's details changed for Jessica Thompson on 16 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Director's details changed for Jessica Thompson on 16 June 2012 (2 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
11 May 2013 | Appointment of Ms Manuela Wyss as a director (2 pages) |
11 May 2013 | Appointment of Ms Manuela Wyss as a director (2 pages) |
8 May 2013 | Termination of appointment of Belinda Fletcher as a secretary (1 page) |
8 May 2013 | Termination of appointment of Belinda Fletcher as a director (1 page) |
8 May 2013 | Termination of appointment of Belinda Fletcher as a director (1 page) |
8 May 2013 | Termination of appointment of Belinda Fletcher as a secretary (1 page) |
30 January 2013 | Secretary's details changed for Jessica Thompson on 30 January 2012 (1 page) |
30 January 2013 | Secretary's details changed for Jessica Thompson on 30 January 2012 (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Appointment of Jessica Thompson as a director (2 pages) |
11 June 2012 | Termination of appointment of James Winsor as a director (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Termination of appointment of James Winsor as a director (1 page) |
11 June 2012 | Appointment of Jessica Thompson as a director (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 March 2012 | Appointment of Jessica Thompson as a secretary (1 page) |
14 March 2012 | Termination of appointment of James Winsor as a secretary (1 page) |
14 March 2012 | Appointment of Jessica Thompson as a secretary (1 page) |
14 March 2012 | Termination of appointment of James Winsor as a secretary (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
6 June 2010 | Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 June 2010 | Director's details changed for James Winsor on 6 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 June 2010 | Director's details changed for James Winsor on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for James Winsor on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Sheila Ann Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Shaun Patrick Roughneen on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Belinda Fletcher on 6 June 2010 (2 pages) |
21 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
8 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
8 April 2008 | Return made up to 21/07/07; change of members (8 pages) |
8 April 2008 | Director and secretary appointed james winsor (2 pages) |
8 April 2008 | Secretary appointed belinda fletcher (2 pages) |
8 April 2008 | Return made up to 21/07/07; change of members (8 pages) |
8 April 2008 | Appointment terminated director and secretary julian hartley (1 page) |
8 April 2008 | Director and secretary appointed james winsor (2 pages) |
8 April 2008 | Appointment terminated secretary sheila roughneen (1 page) |
8 April 2008 | Appointment terminated secretary sheila roughneen (1 page) |
8 April 2008 | Secretary appointed belinda fletcher (2 pages) |
8 April 2008 | Appointment terminated director and secretary julian hartley (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (4 pages) |
15 August 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 December 2005 | Return made up to 21/07/05; full list of members; amend (9 pages) |
12 December 2005 | Return made up to 21/07/05; full list of members; amend (9 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (2 pages) |
29 April 2005 | Director resigned (2 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Return made up to 02/08/03; full list of members (9 pages) |
2 October 2003 | Return made up to 02/08/03; full list of members (9 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
18 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (6 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
28 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
28 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members
|
30 August 1995 | Return made up to 02/08/95; full list of members
|
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
2 August 1990 | Incorporation (17 pages) |
2 August 1990 | Incorporation (17 pages) |