Colindale
London
NW9 6BX
Secretary Name | Jane Best |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Jane Best |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(2 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Designer/Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Asher Samuel Einhorn |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Games Designer |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Lily Hannah Elspeth Einhorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Strategic And Artistic Consultant |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Miss Kelly Montague |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2019) |
Role | Head Of Marketing & Communications |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farmer Road London E10 5DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stepheneinhorn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 827754847 |
Telephone region | Mobile |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,219 |
Cash | £3,556 |
Current Liabilities | £135,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
7 September 1995 | Delivered on: 14 September 1995 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 fixtures fittings fixed plant and machinery. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 July 2022 | Appointment of Ms Lily Hannah Elspeth Einhorn as a director on 3 May 2021 (2 pages) |
21 July 2022 | Appointment of Mr Asher Samuel Einhorn as a director on 3 May 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 November 2021 | Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page) |
7 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Director's details changed for Jane Best on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Jane Best on 15 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Stephen Einhorn on 15 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Kelly Montague as a director on 31 December 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Director's details changed for Jane Best on 15 February 2019 (2 pages) |
15 February 2019 | Change of details for Mrs Jane Best as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
15 February 2019 | Change of details for Mr Stephen Einhorn as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Stephen Einhorn on 15 February 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Appointment of Kelly Montague as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Kelly Montague as a director on 11 September 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Change of share class name or designation (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Change of share class name or designation (2 pages) |
18 January 2010 | Resolutions
|
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
8 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 15/02/06; full list of members (5 pages) |
20 April 2006 | Return made up to 15/02/06; full list of members (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 15/02/05; full list of members (7 pages) |
18 October 2005 | Return made up to 15/02/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
18 July 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
18 July 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 60 welbeck street london W1G 9BH (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 60 welbeck street london W1G 9BH (1 page) |
23 February 2001 | Return made up to 15/02/01; full list of members
|
23 February 2001 | Return made up to 15/02/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 July 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
11 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 February 1998 | Return made up to 15/02/98; no change of members (5 pages) |
11 February 1998 | Return made up to 15/02/98; no change of members (5 pages) |
19 January 1998 | Return made up to 15/02/97; no change of members (4 pages) |
19 January 1998 | Return made up to 15/02/97; no change of members (4 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
14 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1995 | Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
31 May 1995 | Accounting reference date notified as 31/12 (1 page) |
15 February 1995 | Incorporation (18 pages) |
15 February 1995 | Incorporation (18 pages) |