London
N16 0AH
Director Name | Mrs Emily Elizabeth Josephine Bridge |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Artists' Manager |
Country of Residence | England |
Correspondence Address | Bailey House Church Road Stoke Fleming Dartmouth Devon TQ6 0PX |
Director Name | Mr James Ralston Page |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 43 Bouverie Road Ground Floor Flat London N16 0AH |
Director Name | Ms Susan Patricia Nicholls |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991 |
Appointment Duration | 8 years, 7 months (resigned 29 October 1999) |
Role | Office Manager |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Director Name | Mrs Claire Elizabeth Fitzpatrick |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 1994) |
Role | Showrooms Manager |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Secretary Name | Mr Dominic Justin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Director Name | Nicky Coote |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2002) |
Role | Doctor |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Secretary Name | Ms Susan Patricia Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Secretary Name | Ms Joanne Linda Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 September 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 43 Bouverie Road London N16 0AH |
Director Name | Victoria Pearson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2008) |
Role | Account Handler |
Correspondence Address | 43 Bouverie Road Stoke Newington London N16 0AH |
Director Name | Jane Elizabeth Vincent |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 December 2006) |
Role | Head Of Communications |
Correspondence Address | Ground Floor Flat 43 Bouverie Road London Greater London N16 0AH |
Director Name | Mr Barrie Alexander Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2015) |
Role | Advertising Business Affairs Manager |
Country of Residence | Sweden |
Correspondence Address | Tobaksspinnargatan 1, C/O Johansson-Hur 117 36 Stockholm Sweden |
Director Name | Dr Eamonn Joseph McKeown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2008(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 43 Bouverie Road London N16 0AH |
Director Name | Mr William Edmund Noel Greenslade |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2018(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | Upper Ground Floor Flat 43 Bouverie Road London N16 0AH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 69 Banstead Road Carshalton SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Barrie Alexander Williams 25.00% Ordinary |
---|---|
1 at £1 | Joanne Linda Parsons 25.00% Ordinary |
1 at £1 | Lynne Janet Segal & Dr Eamonn Joseph Mckeown 25.00% Ordinary |
1 at £1 | Mario Iacovangelo 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,374 |
Net Worth | £8,928 |
Cash | £8,273 |
Current Liabilities | £298 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 9 March 2024 with updates (4 pages) |
---|---|
16 January 2024 | Director's details changed for Mr James Ralston Page on 1 April 2023 (2 pages) |
12 January 2024 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
15 September 2023 | Termination of appointment of Joanne Linda Parsons as a secretary on 14 September 2023 (1 page) |
19 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
1 February 2022 | Registered office address changed from 29 Taylors Avenue Hoddesdon Hertfordshire EN11 8QE to 69 Banstead Road Carshalton SM5 3NP on 1 February 2022 (1 page) |
13 July 2021 | Director's details changed for Mrs Emily Elizabeth Josephine Bridge on 28 February 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
2 March 2021 | Appointment of Mr James Ralston Page as a director on 22 January 2021 (2 pages) |
17 November 2020 | Termination of appointment of William Edmund Noel Greenslade as a director on 31 March 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 February 2018 | Director's details changed for Miss Emily Elizabeth Josephine Watson on 1 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr William Edmund Noel Greenslade as a director on 20 January 2018 (2 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
26 January 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 February 2016 | Appointment of Miss Emily Elizabeth Josephine Watson as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Miss Emily Elizabeth Josephine Watson as a director on 15 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Eamonn Joseph Mckeown as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Eamonn Joseph Mckeown as a director on 5 February 2016 (1 page) |
1 December 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
1 December 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
12 November 2015 | Termination of appointment of Barrie Alexander Williams as a director on 1 August 2015 (1 page) |
12 November 2015 | Termination of appointment of Barrie Alexander Williams as a director on 1 August 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Barrie Alexander Williams on 1 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 February 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
9 February 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 February 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
20 February 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 November 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
12 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Barrie Alexander Williams on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Barrie Alexander Williams on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joanne Linda Parsons on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Eamonn Joseph Mckeown on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joanne Linda Parsons on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Eamonn Joseph Mckeown on 22 March 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
22 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 January 2009 | Director appointed dr eamonn joseph mckeown (2 pages) |
23 January 2009 | Director appointed dr eamonn joseph mckeown (2 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
29 April 2008 | Director appointed barrie alexander williams (2 pages) |
29 April 2008 | Appointment terminated director victoria pearson (1 page) |
29 April 2008 | Director appointed barrie alexander williams (2 pages) |
29 April 2008 | Appointment terminated director victoria pearson (1 page) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
15 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page) |
7 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 October 2002 | Director resigned (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (2 pages) |
2 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 February 2001 | Accounts made up to 31 August 2000 (9 pages) |
8 February 2001 | Accounts made up to 31 August 2000 (9 pages) |
21 April 2000 | Return made up to 19/03/00; no change of members (6 pages) |
21 April 2000 | Return made up to 19/03/00; no change of members (6 pages) |
10 January 2000 | Accounts made up to 31 August 1999 (10 pages) |
10 January 2000 | Accounts made up to 31 August 1999 (10 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
20 January 1999 | Accounts made up to 31 August 1998 (9 pages) |
20 January 1999 | Accounts made up to 31 August 1998 (9 pages) |
17 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
25 January 1998 | Accounts made up to 31 August 1997 (9 pages) |
25 January 1998 | Accounts made up to 31 August 1997 (9 pages) |
21 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
13 January 1997 | Accounts made up to 31 August 1996 (8 pages) |
13 January 1997 | Accounts made up to 31 August 1996 (8 pages) |
20 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
14 March 1995 | Return made up to 19/03/95; full list of members
|
14 March 1995 | Return made up to 19/03/95; full list of members
|