London
E5 8AJ
Director Name | Mr Simon Joseph Vella |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Creative |
Country of Residence | England |
Correspondence Address | 230 Evering Road London E5 8AJ |
Director Name | Andrew James Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Journalist |
Correspondence Address | 230 Evering Road London E5 8AJ |
Secretary Name | David John Von Hagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Basement Flat 230 Evering Road London E5 8AJ |
Director Name | Diane Mary McLoughlin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 230 Evering Road London E5 8AJ |
Secretary Name | Valerie Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 230 Evering Road London E5 8AJ |
Secretary Name | Karen Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 230 Evering Road Top Flat London E5 8AJ |
Secretary Name | Nick Simon Seecharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2008) |
Role | Student Physiotherapist |
Correspondence Address | 230 Evering Road London E5 8AJ |
Director Name | Ms Stacy Jean Shapiro |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 October 2017) |
Role | Campaign Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 230 Evering Road London E5 8AJ |
Secretary Name | Joanna Finburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 230 Evering Road Clapton London E5 8AJ |
Secretary Name | Ms Angela Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2012(18 years after company formation) |
Appointment Duration | 2 years (resigned 29 April 2014) |
Role | Company Director |
Correspondence Address | 230 Evering Road London E5 8AJ |
Director Name | Ms Rachel Sturrock |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2019) |
Role | Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 230 Evering Road London E5 8AJ |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 230 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Georgia Mason 25.00% Ordinary |
---|---|
1 at £1 | Nynke Brett 25.00% Ordinary |
1 at £1 | Rachael Sturrock 25.00% Ordinary |
1 at £1 | Spencer L. New & Stacy Shapiro 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
15 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
26 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
1 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 December 2019 | Termination of appointment of Rachel Sturrock as a director on 14 December 2019 (1 page) |
14 December 2019 | Appointment of Mr Simon Joseph Vella as a director on 14 December 2019 (2 pages) |
14 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Second filing of Confirmation Statement dated 16/03/2019 (5 pages) |
24 March 2019 | Confirmation statement made on 16 March 2019 with no updates
|
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Appointment of Ms Rachel Sturrock as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stacy Jean Shapiro as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Ms Rachel Sturrock as a director on 11 October 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stacy Jean Shapiro as a director on 11 October 2017 (1 page) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from C/O Stacy Shapiro 9a Sanford Terrace London N16 7LH to C/O Nynke Brett 230 Evering Road London E5 8AJ on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Ms. Nynke Brett as a secretary on 29 April 2014 (2 pages) |
24 March 2015 | Appointment of Ms. Nynke Brett as a secretary on 29 April 2014 (2 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Angela Phillips as a secretary on 29 April 2014 (1 page) |
24 March 2015 | Registered office address changed from C/O Stacy Shapiro 9a Sanford Terrace London N16 7LH to C/O Nynke Brett 230 Evering Road London E5 8AJ on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Angela Phillips as a secretary on 29 April 2014 (1 page) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 June 2012 | Appointment of Ms Angela Phillips as a secretary (1 page) |
19 June 2012 | Appointment of Ms Angela Phillips as a secretary (1 page) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 October 2011 | Registered office address changed from 230 Evering Road London E5 8AJ on 23 October 2011 (1 page) |
23 October 2011 | Termination of appointment of Joanna Finburgh as a secretary (1 page) |
23 October 2011 | Registered office address changed from 230 Evering Road London E5 8AJ on 23 October 2011 (1 page) |
23 October 2011 | Termination of appointment of Joanna Finburgh as a secretary (1 page) |
10 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stacy Jean Shapiro on 16 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stacy Jean Shapiro on 16 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 July 2006 | Return made up to 16/03/06; full list of members (8 pages) |
27 July 2006 | Return made up to 16/03/06; full list of members (8 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 July 2005 | Return made up to 16/03/05; full list of members (7 pages) |
24 July 2005 | Return made up to 16/03/05; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 April 2000 | Return made up to 16/03/00; change of members (6 pages) |
13 April 2000 | Return made up to 16/03/00; change of members (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 April 1996 | Return made up to 16/03/96; change of members (6 pages) |
15 April 1996 | Return made up to 16/03/96; change of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
6 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |