London
N4 2LQ
Director Name | Edward John Ross Vickers |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2007(15 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21c Alexandra Grove London N4 2LQ |
Director Name | Ms Rita Candida Carrano |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Teacher |
Country of Residence | Italy |
Correspondence Address | 21d Alexandra Grove London N4 2LQ |
Secretary Name | Mr Edward John Ross Vickers |
---|---|
Status | Current |
Appointed | 04 August 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Earning Street Godmanchester Huntingdon PE29 2JD |
Director Name | Mr Wayne Stephen John Michael Morley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(30 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Director Name | Mrs Keelin Mairead Gavaghan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(30 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Director Name | Mr Gwydion Madawc Williams |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Computer Analyst Programmer |
Correspondence Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Mr William David Howe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Production Accountant |
Correspondence Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Mr Peter Frank Hinton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
Secretary Name | Mr Steven Andrew Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Role | Self-Employed Journalist |
Correspondence Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Mark John Peters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Tessa Jane Parsons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2007) |
Role | Research Scientist |
Correspondence Address | 21 Alexandra Grove London N4 2LQ |
Director Name | Mark Alan Brandon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 May 2007) |
Role | Scientist |
Correspondence Address | 21 Alexandra Grove London N4 2LQ |
Director Name | Richard Adrian Harte |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 August 2014) |
Role | Publishing Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Secretary Name | Mark John Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 21d Alexandra Grove London N4 2LQ |
Director Name | Mr Felix Arthur Beeson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(22 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 August 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Director Name | Ms Hannah Eloise Stodell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(22 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 August 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Secretary Name | Mr Felix Arthur Beeson |
---|---|
Status | Resigned |
Appointed | 01 October 2014(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 21a Alexandra Grove London N4 2LQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21 Alexandra Grove Finsbury Park London N4 2LQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,133 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
10 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
28 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Wayne Stephen John Michael Morley as a director on 13 September 2021 (2 pages) |
13 September 2021 | Appointment of Keelin Mairead Gavaghan as a director on 13 September 2021 (2 pages) |
30 August 2021 | Termination of appointment of Felix Arthur Beeson as a secretary on 20 August 2021 (1 page) |
30 August 2021 | Termination of appointment of Hannah Eloise Stodell as a director on 20 August 2021 (1 page) |
30 August 2021 | Termination of appointment of Felix Arthur Beeson as a director on 20 August 2021 (1 page) |
5 August 2021 | Appointment of Mr Edward John Ross Vickers as a secretary on 4 August 2021 (2 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
9 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 February 2016 | Director's details changed for Ms Rita Candida Carrano on 1 January 2016 (2 pages) |
7 February 2016 | Director's details changed for Ms Rita Candida Carrano on 1 January 2016 (2 pages) |
31 August 2015 | Annual return made up to 31 August 2015 no member list (7 pages) |
31 August 2015 | Annual return made up to 31 August 2015 no member list (7 pages) |
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
22 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Felix Arthur Beeson as a director on 1 August 2014 (2 pages) |
4 October 2014 | Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages) |
4 October 2014 | Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages) |
4 October 2014 | Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages) |
4 October 2014 | Appointment of Ms Hannah Eloise Stodell as a director on 1 August 2014 (2 pages) |
4 October 2014 | Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages) |
4 October 2014 | Appointment of Mr Felix Arthur Beeson as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Ms Rita Candida Carrano as a director on 30 September 2014 (2 pages) |
3 October 2014 | Appointment of Ms Rita Candida Carrano as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Mark John Peters as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark John Peter as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark John Peter as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark John Peters as a director on 30 September 2014 (1 page) |
20 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
20 September 2014 | Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page) |
20 September 2014 | Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page) |
20 September 2014 | Annual return made up to 31 August 2014 no member list (5 pages) |
20 September 2014 | Termination of appointment of Richard Adrian Harte as a director on 9 August 2014 (1 page) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
26 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (3 pages) |
27 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
27 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
18 June 2012 | Total exemption full accounts made up to 30 September 2011 (3 pages) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
26 September 2010 | Director's details changed for Richard Adrian Harte on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Richard Adrian Harte on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Mark John Peters on 31 August 2010 (2 pages) |
26 September 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
26 September 2010 | Director's details changed for Mark John Peters on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Patrick Andrew Reynolds on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Patrick Andrew Reynolds on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Edward John Ross Vickers on 31 August 2010 (2 pages) |
26 September 2010 | Director's details changed for Edward John Ross Vickers on 31 August 2010 (2 pages) |
26 September 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (3 pages) |
25 September 2009 | Annual return made up to 31/08/09 (3 pages) |
25 September 2009 | Annual return made up to 31/08/09 (3 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
29 September 2008 | Annual return made up to 31/08/08 (3 pages) |
29 September 2008 | Annual return made up to 31/08/08 (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
24 September 2007 | Annual return made up to 31/08/07 (2 pages) |
24 September 2007 | Annual return made up to 31/08/07 (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
27 September 2006 | Annual return made up to 31/08/06 (2 pages) |
27 September 2006 | Annual return made up to 31/08/06 (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Annual return made up to 31/08/05 (2 pages) |
8 September 2005 | Annual return made up to 31/08/05 (2 pages) |
8 September 2005 | Location of register of members (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (3 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (3 pages) |
15 September 2004 | Annual return made up to 31/08/04 (5 pages) |
15 September 2004 | Annual return made up to 31/08/04 (5 pages) |
4 June 2004 | Full accounts made up to 30 September 2003 (3 pages) |
4 June 2004 | Full accounts made up to 30 September 2003 (3 pages) |
22 September 2003 | Annual return made up to 31/08/03
|
22 September 2003 | Annual return made up to 31/08/03
|
14 July 2003 | Full accounts made up to 30 September 2002 (3 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (3 pages) |
26 September 2002 | Annual return made up to 31/08/02 (5 pages) |
26 September 2002 | Annual return made up to 31/08/02 (5 pages) |
9 August 2002 | Full accounts made up to 30 September 2001 (4 pages) |
9 August 2002 | Full accounts made up to 30 September 2001 (4 pages) |
6 September 2001 | Annual return made up to 31/08/01
|
6 September 2001 | Annual return made up to 31/08/01
|
5 September 2001 | Full accounts made up to 30 September 2000 (3 pages) |
5 September 2001 | Full accounts made up to 30 September 2000 (3 pages) |
27 October 2000 | Annual return made up to 02/09/00 (4 pages) |
27 October 2000 | Annual return made up to 02/09/00 (4 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 30 September 1998 (6 pages) |
30 November 1999 | Annual return made up to 02/09/99
|
30 November 1999 | Annual return made up to 02/09/99
|
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 30 September 1998 (6 pages) |
30 November 1999 | New director appointed (2 pages) |
8 September 1998 | Annual return made up to 02/09/98 (4 pages) |
8 September 1998 | Annual return made up to 02/09/98 (4 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
28 November 1997 | Annual return made up to 02/09/97
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Annual return made up to 02/09/97
|
29 October 1996 | Annual return made up to 02/09/96 (4 pages) |
29 October 1996 | Annual return made up to 02/09/96 (4 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (3 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (3 pages) |
30 August 1995 | Annual return made up to 02/09/95 (4 pages) |
30 August 1995 | Annual return made up to 02/09/95 (4 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
2 September 1991 | Incorporation (20 pages) |
2 September 1991 | Incorporation (20 pages) |