London
N3 1QA
Director Name | Mr Nicholas Crabb |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 27 June 2023) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Bryce David Attwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue Des Isnardons Mougins 06250 France |
Director Name | Ms Amanda Elizabeth Aspinall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(1 year after company formation) |
Appointment Duration | 24 years, 9 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Ms Amanda Elizabeth Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sterndale Road London W14 0HS |
Director Name | Matthew Kitchin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 52 Chudleigh Road Twickenham Middlesex TW2 7QY |
Director Name | Kristjan Gretarsson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 August 2007) |
Role | Chief Executive Officer |
Correspondence Address | Baejargil 59 210 Gardabaer Iceland |
Director Name | Kjartan Thor Thordarson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 03 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2008) |
Role | Manager |
Correspondence Address | 10 Southgate Road Apartment A206 Islington London N1 3LY |
Director Name | Ragnar Agnarsson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 August 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | CEO |
Correspondence Address | The Stoke House Pensford Avenue Richmond TW9 4HW |
Website | 2am.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72929600 |
Telephone region | London |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
758 at £1 | Nicholas Crabb 90.02% Ordinary |
---|---|
84 at £1 | Amanda Elisabeth Aspinall 9.98% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2002 | Delivered on: 29 October 2002 Satisfied on: 17 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 May 1998 | Delivered on: 7 May 1998 Satisfied on: 29 October 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 March 1998 | Delivered on: 24 March 1998 Satisfied on: 17 June 2006 Persons entitled: Burford Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease or this deed. Particulars: The deposit being £25,245. Fully Satisfied |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 July 2019 | Director's details changed for Mr Nicholas Crabb on 19 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Nicholas Crabb as a person with significant control on 19 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Ms Susan Carol Fenton on 19 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Nicholas Crabb as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nicholas Crabb as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Termination of appointment of Amanda Elizabeth Aspinall as a director on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Amanda Elizabeth Aspinall as a director on 20 April 2017 (1 page) |
20 October 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Palladium House 1-4 Argyll Street London W1F 7LD on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Palladium House 1-4 Argyll Street London W1F 7LD on 20 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Director's details changed for Ms Amanda Elizabeth Aspinall on 7 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Ms Amanda Elizabeth Aspinall on 7 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 April 2009 | Director appointed nicholas crabb (1 page) |
21 April 2009 | Director appointed nicholas crabb (1 page) |
7 January 2009 | Appointment terminated director matthew kitchin (1 page) |
7 January 2009 | Appointment terminated director matthew kitchin (1 page) |
10 November 2008 | Appointment terminated director ragnar agnarsson (1 page) |
10 November 2008 | Appointment terminated director kjartan thordarson (1 page) |
10 November 2008 | Appointment terminated director kjartan thordarson (1 page) |
10 November 2008 | Appointment terminated director ragnar agnarsson (1 page) |
25 September 2008 | Director's change of particulars / amanda martin / 29/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / amanda martin / 29/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / amanda aspinall / 01/07/2007 (1 page) |
3 September 2008 | Director's change of particulars / amanda aspinall / 01/07/2007 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
14 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
3 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
3 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
25 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
27 June 2006 | £ sr 158@1 20/05/04 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | £ sr 158@1 20/05/04 (1 page) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
27 April 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 July 2005 | Return made up to 05/07/05; full list of members
|
21 July 2005 | Resolutions
|
21 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
21 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
23 September 2004 | Return made up to 05/07/04; full list of members (7 pages) |
23 September 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 April 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
20 April 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 05/07/02; full list of members
|
28 August 2002 | Return made up to 05/07/02; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members
|
10 July 2001 | Return made up to 05/07/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 January 1998 | Company name changed attwell martin LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Company name changed attwell martin LIMITED\certificate issued on 22/01/98 (2 pages) |
15 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 July 1996 | Return made up to 05/07/96; full list of members (5 pages) |
16 July 1996 | Return made up to 05/07/96; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
6 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
5 July 1991 | Incorporation (13 pages) |
5 July 1991 | Incorporation (13 pages) |