London
NW11 7PH
Director Name | Mr John David Caspian Gorick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1a Farleigh Road London N16 7SU |
Secretary Name | Dr David William Woods |
---|---|
Status | Current |
Appointed | 12 August 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Mill Hill Estate Aldringham Leiston IP16 4QB |
Director Name | Marcelle Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | 288d Old Ford Road 288d Old Ford Road London E3 5SP |
Director Name | David William Woods |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993 |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 1994) |
Role | Actor Manager |
Correspondence Address | 46 Chapel Road London SE27 0UR |
Director Name | Jonathan Henry Haynes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993 |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 1994) |
Role | Actor Manager |
Correspondence Address | 61b Ansdell Road London SE15 2DT |
Director Name | Lucy Jane Cuthbertson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993 |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 1994) |
Role | Actor Manager |
Correspondence Address | Flat 8 63 Huron Road Tooting Bec London SW17 8RG |
Director Name | Angus Alexander Barr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993 |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 1994) |
Role | Actor Manager |
Correspondence Address | Elmwood House Wildwood Grove North End Way London NW3 7HE |
Secretary Name | David William Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993 |
Appointment Duration | 15 years, 5 months (resigned 21 December 2008) |
Role | Actor Manager |
Correspondence Address | 4 Mill Hill Estate Aldringham Leiston Suffolk IP16 4QB |
Director Name | Katharine Emily Fischel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 January 2005) |
Role | Writer |
Correspondence Address | 38a Duncan Terrace London N1 8AL |
Director Name | Jeffrey Mayhew |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Head Of Drama & Theatre Studie |
Correspondence Address | 2 King Edward Road Christs Hospital Horsham West Sussex RH13 7ND |
Director Name | Anthony Roy Mackay Irvine |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Flat A 48 Moray Road London N4 3LG |
Director Name | Norman Saunders-White |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Burton Bradstock Bridport Dorset DT6 4PY |
Director Name | Mr James Alexander King |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2009) |
Role | University Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Hatmore Park Londonderry County Londonderry BT48 0AY Northern Ireland |
Director Name | William Henry Buglass |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 December 2008) |
Role | Retired |
Correspondence Address | 43 Norfolk Square Brighton East Sussex BN1 2PE |
Director Name | Mrs Agnes Tierney Buglass |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 December 2008) |
Role | Retired |
Correspondence Address | 43 Norfolk Square Brighton East Sussex BN1 2PE |
Director Name | Paul Antony Allain |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 August 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 76 London Road Canterbury Kent CT2 8LS |
Director Name | Mr Peter Francis McNeill Greig |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 West Street Lane Carshelton Surrey SM5 2PY |
Secretary Name | Joanna Clare Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2013) |
Role | Arts Manager |
Correspondence Address | 33 Gordon Road London SE15 2AF |
Director Name | Sascha Evans |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2013) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 4 Nottingham Road London SW17 7EA |
Director Name | Ms Natalie Helen Querol |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2015) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 52 Park Road Wallsend Newcastle Upon Tyne NE28 6QX |
Secretary Name | Ms Joanna Mary Ridout |
---|---|
Status | Resigned |
Appointed | 04 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Battersea Arts Centre Ridiculusmus Battersea Arts Centre London SW11 5TN |
Director Name | Mr Richard Young |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 2018) |
Role | Head Of Trusts Development, Save The Children |
Country of Residence | England |
Correspondence Address | Ridiculusmus Battersea Arts Centre Lavender Hill London SW11 5TN |
Secretary Name | Ms Jane McMorrow |
---|---|
Status | Resigned |
Appointed | 01 April 2014(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA |
Secretary Name | Ms Cheryl Pierce |
---|---|
Status | Resigned |
Appointed | 30 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2018) |
Role | Company Director |
Correspondence Address | 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA |
Director Name | Ms Patrizia Paolini |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2019) |
Role | Performer |
Country of Residence | England |
Correspondence Address | 11 Fields Estate Lansdowne Drive London E8 4LS |
Registered Address | 16b North End Road North End Road London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £117,033 |
Net Worth | £13,085 |
Cash | £15,170 |
Current Liabilities | £11,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 July 2019 | Termination of appointment of Patrizia Paolini as a director on 25 July 2019 (1 page) |
24 July 2019 | Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to Bac Lavender Hill London SW11 5TN on 24 July 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 August 2018 | Termination of appointment of Richard Young as a director on 12 August 2018 (1 page) |
19 August 2018 | Termination of appointment of Cheryl Pierce as a secretary on 12 August 2018 (1 page) |
19 August 2018 | Termination of appointment of Peter Francis Mcneill Greig as a director on 12 August 2018 (1 page) |
19 August 2018 | Termination of appointment of Paul Antony Allain as a director on 12 August 2018 (1 page) |
19 August 2018 | Appointment of Doctor David William Woods as a secretary on 12 August 2018 (2 pages) |
22 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 May 2018 | Appointment of Mr John David Caspian Gorick as a director on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Ms Patrizia Paolini as a director on 2 May 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mr Richard James Talbot as a director on 15 June 2015 (2 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mr Richard James Talbot as a director on 15 June 2015 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 October 2015 | Appointment of Ms Cheryl Pierce as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Ms Cheryl Pierce as a secretary on 30 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Jane Mcmorrow as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Jane Mcmorrow as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Natalie Helen Querol as a director on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Natalie Helen Querol as a director on 30 September 2015 (1 page) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 19 July 2015 no member list (5 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 August 2014 | Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages) |
15 August 2014 | Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page) |
15 August 2014 | Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages) |
15 August 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
15 August 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
15 August 2014 | Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page) |
15 August 2014 | Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages) |
15 August 2014 | Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
24 October 2013 | Appointment of Mr Richard Young as a director (2 pages) |
24 October 2013 | Appointment of Mr Richard Young as a director (2 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
23 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
4 April 2013 | Appointment of Ms Joanna Mary Ridout as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Joanna Crowley as a secretary (1 page) |
4 April 2013 | Termination of appointment of Sascha Evans as a director (1 page) |
4 April 2013 | Termination of appointment of Sascha Evans as a director (1 page) |
4 April 2013 | Termination of appointment of Joanna Crowley as a secretary (1 page) |
4 April 2013 | Appointment of Ms Joanna Mary Ridout as a secretary (2 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
29 July 2012 | Annual return made up to 19 July 2012 no member list (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 August 2011 | Annual return made up to 19 July 2011 no member list (6 pages) |
5 August 2011 | Annual return made up to 19 July 2011 no member list (6 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 September 2010 | Director's details changed for Sascha Evans on 31 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 19 July 2010 no member list (6 pages) |
7 September 2010 | Termination of appointment of James King as a director (1 page) |
7 September 2010 | Director's details changed for Peter Francis Mcneill Greig on 31 December 2009 (2 pages) |
7 September 2010 | Director's details changed for Paul Antony Allain on 31 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 19 July 2010 no member list (6 pages) |
7 September 2010 | Termination of appointment of James King as a director (1 page) |
7 September 2010 | Director's details changed for Paul Antony Allain on 31 December 2009 (2 pages) |
7 September 2010 | Director's details changed for Peter Francis Mcneill Greig on 31 December 2009 (2 pages) |
7 September 2010 | Director's details changed for Sascha Evans on 31 December 2009 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 August 2009 | Annual return made up to 19/07/09 (3 pages) |
24 August 2009 | Annual return made up to 19/07/09 (3 pages) |
5 August 2009 | Director appointed sascha clare evans (2 pages) |
5 August 2009 | Director appointed sascha clare evans (2 pages) |
4 May 2009 | Director appointed natalie helen querol (2 pages) |
4 May 2009 | Director appointed natalie helen querol (2 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Appointment terminated director agnes buglass (2 pages) |
7 January 2009 | Appointment terminated director agnes buglass (2 pages) |
7 January 2009 | Secretary appointed joanna clare crowley (1 page) |
7 January 2009 | Appointment terminated secretary david woods (1 page) |
7 January 2009 | Appointment terminated secretary david woods (1 page) |
7 January 2009 | Appointment terminated director william buglass (2 pages) |
7 January 2009 | Appointment terminated director william buglass (2 pages) |
7 January 2009 | Secretary appointed joanna clare crowley (1 page) |
14 November 2008 | Annual return made up to 19/07/08 (3 pages) |
14 November 2008 | Annual return made up to 19/07/08 (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 September 2007 | Annual return made up to 19/07/07 (2 pages) |
13 September 2007 | Annual return made up to 19/07/07 (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Annual return made up to 19/07/06 (5 pages) |
17 August 2006 | Annual return made up to 19/07/06 (5 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 December 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 September 2005 | Annual return made up to 19/07/05 (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Annual return made up to 19/07/05 (2 pages) |
29 September 2004 | Annual return made up to 19/07/04
|
29 September 2004 | Annual return made up to 19/07/04
|
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
28 August 2003 | Annual return made up to 19/07/03
|
28 August 2003 | Annual return made up to 19/07/03
|
16 June 2003 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 July 2002 (10 pages) |
13 August 2002 | Annual return made up to 19/07/02
|
13 August 2002 | Annual return made up to 19/07/02
|
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
19 September 2001 | Annual return made up to 19/07/01 (4 pages) |
19 September 2001 | Annual return made up to 19/07/01 (4 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
6 September 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 September 2000 | Full accounts made up to 31 July 1999 (7 pages) |
9 August 2000 | Annual return made up to 19/07/00
|
9 August 2000 | Annual return made up to 19/07/00
|
10 September 1999 | Annual return made up to 19/07/99 (6 pages) |
10 September 1999 | Annual return made up to 19/07/99 (6 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
19 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
19 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (1 page) |
13 February 1998 | New director appointed (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
4 August 1997 | Annual return made up to 19/07/97
|
4 August 1997 | Annual return made up to 19/07/97
|
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
16 August 1996 | Annual return made up to 19/07/96
|
16 August 1996 | Annual return made up to 19/07/96
|
9 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |
9 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |
20 July 1995 | Annual return made up to 19/07/95
|
20 July 1995 | Annual return made up to 19/07/95
|
3 July 1995 | Registered office changed on 03/07/95 from: interchange studios dalby street kentish town NW5 3NQ (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: interchange studios dalby street kentish town NW5 3NQ (1 page) |
19 July 1993 | Incorporation (25 pages) |
19 July 1993 | Incorporation (25 pages) |