London
N7 8AP
Director Name | Ms Katharina Victoria Lozowski |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Arundel Square London N7 8AP |
Director Name | Mr Stephen Alexander Ralf |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Arundel Square London N7 8AP |
Director Name | Philippa Brewster |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Publisher |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Dr Judith Rose Stanton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Doctor (Medical) |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Secretary Name | Mr Mark Henry Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Lance Robert Bradley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2002) |
Role | Export Manager |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Secretary Name | Julian John Watts |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Ronwen Watts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 43 Arundel Square London N7 8AP |
Director Name | Andrew John Winterburgh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 July 2016) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield S8 0JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43 Arundel Square London N7 8AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Andrew John Winterburgh 33.33% Ordinary |
---|---|
1 at £1 | Fiona Grant 33.33% Ordinary |
1 at £1 | Ronwen Watts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £8,497 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
18 December 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
18 May 2023 | Cessation of Stephen Alexander Ralf as a person with significant control on 21 December 2022 (1 page) |
18 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
15 May 2023 | Appointment of Mr Benjamin Gia-Minh Ha as a director on 21 December 2022 (2 pages) |
15 May 2023 | Termination of appointment of Stephen Alexander Ralf as a director on 21 December 2022 (1 page) |
15 May 2023 | Notification of Benjamin Gia-Minh Ha as a person with significant control on 21 December 2022 (2 pages) |
9 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
24 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
17 November 2017 | Amended accounts for a dormant company made up to 30 June 2017 (1 page) |
17 November 2017 | Amended accounts for a dormant company made up to 30 June 2017 (1 page) |
8 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
2 February 2017 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 43 Arundel Square London N7 8AP on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 43 Arundel Square London N7 8AP on 2 February 2017 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
18 October 2016 | Termination of appointment of Andrew John Winterburgh as a director on 29 July 2016 (1 page) |
18 October 2016 | Appointment of Mr Stephen Alexander Ralf as a director on 29 July 2016 (2 pages) |
18 October 2016 | Termination of appointment of Andrew John Winterburgh as a director on 29 July 2016 (1 page) |
18 October 2016 | Appointment of Mr Stephen Alexander Ralf as a director on 29 July 2016 (2 pages) |
5 May 2016 | Director's details changed for Andrew John Winterburgh on 1 March 2016 (2 pages) |
5 May 2016 | Register inspection address has been changed to 18 Montrose Road Sheffield S7 2EE (1 page) |
5 May 2016 | Register inspection address has been changed to 18 Montrose Road Sheffield S7 2EE (1 page) |
5 May 2016 | Termination of appointment of Ronwen Watts as a director on 7 March 2016 (1 page) |
5 May 2016 | Appointment of Ms Katharina Victoria Lozowski as a director on 22 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Appointment of Ms Katharina Victoria Lozowski as a director on 22 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Fiona Grant on 1 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Andrew John Winterburgh on 1 March 2016 (2 pages) |
5 May 2016 | Director's details changed for Fiona Grant on 1 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Ronwen Watts as a director on 7 March 2016 (1 page) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Julian John Watts as a secretary on 30 June 2013 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Julian John Watts as a secretary on 30 June 2013 (1 page) |
3 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
15 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
17 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Registered office address changed from 183 Fraser Road Woodseats Sheffield South Yorkshire S8 0JP on 17 September 2012 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ronwen Watts on 4 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ronwen Watts on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ronwen Watts on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Fiona Grant on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Fiona Grant on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Winterburgh on 4 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Fiona Grant on 4 May 2010 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
3 October 2005 | Return made up to 27/06/05; full list of members (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 43 arundel square islington london N7 8AP (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 43 arundel square islington london N7 8AP (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
5 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 27/06/02; full list of members
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 27/06/02; full list of members
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 March 2001 | Resolutions
|
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
23 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
19 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 April 1998 | Resolutions
|
21 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 March 1996 | Resolutions
|
20 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
2 May 1995 | Resolutions
|
27 June 1991 | Incorporation (12 pages) |
27 June 1991 | Incorporation (12 pages) |