London
N5 2EF
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2007(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Taxassist Accountants, Screenworks, Office 218 22 London N5 2EF |
Director Name | Dr John Clifford Witney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(27 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Taxassist Accountants, Screenworks, Office 218 22 London N5 2EF |
Director Name | Corinna Susan Cresswell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 1995) |
Role | Solicitor |
Correspondence Address | 2b-26 Magazine Gap Road Hong Kong |
Director Name | David Alan Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 1996) |
Role | Solicitor |
Correspondence Address | 11 Northolme Road London N5 2UZ |
Director Name | Julia Mary Marriott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 1995) |
Role | Teacher |
Correspondence Address | 11 Northolme Road London N5 2UZ |
Secretary Name | David Alan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 11 Northolme Road London N5 2UZ |
Director Name | Anne Elizabeth Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2003) |
Role | Television Producer |
Correspondence Address | Top Flat 11 Northolme Road London N5 2UZ |
Director Name | James Dunkley Sixsmith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | First Floor Flat 11 Northolme Road Highbury London N5 2UZ |
Secretary Name | Anne Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Top Flat 11 Northolme Road London N5 2UZ |
Director Name | Raymond Peter Macnamara |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2006) |
Role | Careers Advisor |
Correspondence Address | First Floor Flat 11 Northolme Road London N5 2UZ |
Director Name | Matthew Ralph Bult Lowe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2007) |
Role | Editor |
Correspondence Address | Top Flat 11 Northolme Road London N5 2UZ |
Secretary Name | Joanna Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Ground Flat 11 Northolme Road London N5 2UZ |
Director Name | Mr Rodrigo Hiram Catril |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 January 2006(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 235 Blackstock Road London N5 2LL |
Director Name | Mr Thomas Struthers |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 235 Blackstock Road London N5 2LL |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 March 1993) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.8k at £1 | Joanna Mary Lewis 39.98% Ordinary |
---|---|
1.4k at £1 | Mr Adam Paul Raymond Tow & Mrs Layla Tow 30.01% Ordinary |
1.4k at £1 | Thomas William Struthers & Eleni Lykourina 30.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,516 |
Cash | £83 |
Current Liabilities | £576 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
20 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
5 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
12 March 2022 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL to Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 12 March 2022 (1 page) |
24 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
21 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
15 October 2018 | Appointment of Dr John Clifford Witney as a director on 13 April 2018 (2 pages) |
15 October 2018 | Termination of appointment of Thomas Struthers as a director on 14 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 November 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 November 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Director's details changed for Mr Adam Paul Raymond Tow on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Adam Paul Raymond Tow on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Appointment of Mr Thomas Struthers as a director (2 pages) |
6 February 2014 | Termination of appointment of Rodrigo Catril as a director (1 page) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Rodrigo Catril as a director (1 page) |
6 February 2014 | Appointment of Mr Thomas Struthers as a director (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Termination of appointment of Joanna Lewis as a secretary (1 page) |
11 March 2013 | Termination of appointment of Joanna Lewis as a secretary (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Registered office address changed from C/O C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA United Kingdom on 14 January 2012 (1 page) |
14 January 2012 | Registered office address changed from C/O C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA United Kingdom on 14 January 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Joanna Mary Lewis on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Adam Paul Raymond Tow on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Rodrigo Hiram Catril on 1 February 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 September 2010 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 29 September 2010 (1 page) |
24 March 2010 | Director's details changed for Rodrigo Hiram Catril on 17 January 2010 (4 pages) |
24 March 2010 | Director's details changed for Rodrigo Hiram Catril on 17 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 June 2007 | Return made up to 16/01/07; full list of members (3 pages) |
29 June 2007 | Return made up to 16/01/07; full list of members (3 pages) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 August 2006 | Return made up to 16/01/06; full list of members (3 pages) |
21 August 2006 | Return made up to 16/01/06; full list of members (3 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 11 northolme road london N5 2UZ (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 11 northolme road london N5 2UZ (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 January 2005 | Return made up to 16/01/04; full list of members (6 pages) |
28 January 2005 | Return made up to 16/01/04; full list of members (6 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 March 1999 | Return made up to 16/01/99; full list of members (4 pages) |
8 March 1999 | Return made up to 16/01/99; full list of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 February 1998 | Return made up to 16/01/98; full list of members
|
17 February 1998 | Return made up to 16/01/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 March 1997 | Particulars of contract relating to shares (3 pages) |
24 March 1997 | Ad 29/01/97--------- £ si 4552@1=4552 £ ic 10/4562 (2 pages) |
24 March 1997 | Ad 29/01/97--------- £ si 4552@1=4552 £ ic 10/4562 (2 pages) |
24 March 1997 | Particulars of contract relating to shares (3 pages) |
27 February 1997 | £ nc 1000/10 16/07/92 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 10/4562 29/01/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 1000/10 16/07/92 (1 page) |
27 February 1997 | £ nc 10/4562 29/01/97 (1 page) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 May 1996 | Secretary resigned;director resigned (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
11 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 August 1992 | Memorandum and Articles of Association (23 pages) |
13 August 1992 | Memorandum and Articles of Association (23 pages) |
28 January 1991 | Incorporation (9 pages) |
28 January 1991 | Incorporation (9 pages) |