London
EC1V 1LJ
Director Name | Mr Christopher James Scott Gellender |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Systems Analyst |
Country of Residence | Brazil |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Mr Leigh Jeffrey Chislett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2003(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Rgn/Counsellor |
Country of Residence | England |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Mr Jenner Del Vecchio |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(16 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Mrs Aishling Mairead Caomhanach |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Ms Bhoomika Singh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 July 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Mr John Lamb |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Secretary Name | Mr Roop Aaneesh Arora |
---|---|
Status | Current |
Appointed | 07 March 2024(28 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | 335 City Road City Road London EC1V 1LJ |
Director Name | Paul William Mackie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 1996) |
Role | Computer Consultant |
Correspondence Address | Flat 10 37 Clapham Common North Side London SW4 0RW |
Director Name | Frances Jane MacDonald |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 August 2007) |
Role | Radio Producer |
Correspondence Address | Flat 1 37 Clapham Common North Side London SW4 0RW |
Director Name | Kira Jane Fincke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2000) |
Role | Gallery Owner |
Correspondence Address | Flat 7 37 Clapham Common North Side London SW4 0RW |
Director Name | Deborah Lee |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2000) |
Role | Secretary |
Correspondence Address | 33 Montefore Street London Sw8 |
Secretary Name | Sally Ann Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1999) |
Role | Accountant |
Correspondence Address | Flat 9 37 Clapham Common Northside London SW4 0RW |
Director Name | Jane Hilary Adamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2000) |
Role | Architect |
Correspondence Address | 3/F 5p Bowen Road Mid Levels Foreign Hong Kong |
Director Name | Pippa Jane Hamilton-Power |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2001) |
Role | Project Manager |
Correspondence Address | Flat 10 37 Clapham Common North Side London SW4 0RW |
Director Name | Guy Justin Spencer Goodfellow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2001) |
Role | Designer |
Correspondence Address | Flat 5 37 Clapham Common Northside London SW4 0RW |
Secretary Name | Sarah Catherine Wilshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2002) |
Role | Marketing |
Correspondence Address | Flat 3 37 Clapham Common North Side London SW4 0RW |
Director Name | Paul Gransbury |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2001) |
Role | Estate Agent |
Correspondence Address | Flat 6 37 Clapham Common North Side London SW4 0RW |
Director Name | Lucinda Anne Clark |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2004) |
Role | Secretray |
Correspondence Address | Flat 2 37 Clapham Common North Side London SW4 0RW |
Director Name | Jonathan Holdsworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2002) |
Role | Researcher |
Correspondence Address | Flat 8 37 Clapham Common Northside London SW4 0RW |
Director Name | Rebecca Hames |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 2001) |
Role | Artist |
Correspondence Address | Flat 10 37 Clapham Common Northside Clapham London SW4 0RW |
Director Name | Angelita Coronini Cronberg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 2008) |
Role | Property Consultant |
Correspondence Address | 6 Coppice Drive London SW15 5BW |
Director Name | Elizabeth Le Vay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2005) |
Role | Lawyer |
Correspondence Address | Flat 8 37 Clapham Common North Side London SW4 0RW |
Secretary Name | Lucinda Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Personal Assistant |
Correspondence Address | Flat 2 37 Clapham Common North Side London SW4 0RW |
Secretary Name | Mr Christopher James Scott Gellender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 May 2009) |
Role | Systems Administrator |
Country of Residence | England |
Correspondence Address | Flat 4 37 Clapham Common North Side London SW4 0RW |
Director Name | Miss Katherine Susan McHugh |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2012) |
Role | Estate Agent |
Correspondence Address | Flat 1 37 Clapham Common North Side London SW4 0RW |
Director Name | Ms Sophie Dorothee Coronini-Cronberg |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2018) |
Role | Consultant In Public Health |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Miss Katherine Susan McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2012) |
Role | Estate Agent |
Correspondence Address | Flat 1 37 Clapham Common North Side London SW4 0RW |
Director Name | Richard Nicholson Brayshaw |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2015) |
Role | Corporate Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Clapham Common Northside Clapham Common London SW4 0RW |
Secretary Name | Ms Sophie Coronini-Cronberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Unicorn House 221 Shoreditch High Street London E1 6PP |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(22 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2021) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2023) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 335 City Road City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jenner Del Vecchio 10.00% Ordinary |
---|---|
1 at £1 | Jonothan Gill 10.00% Ordinary |
1 at £1 | Mark John O'hanlon 10.00% Ordinary |
1 at £1 | Miss Sophie Dorothee Coronini-cronberg 10.00% Ordinary |
1 at £1 | Mr Alexander Zslopasa 10.00% Ordinary |
1 at £1 | Mr Christopher James Scott Gellender 10.00% Ordinary |
1 at £1 | Mr Leigh Chislett 10.00% Ordinary |
1 at £1 | Mr Simon Emms Read 10.00% Ordinary |
1 at £1 | Rebecca Hames 10.00% Ordinary |
1 at £1 | Richard Brayshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,088 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 March 2024 | Appointment of Mr Roop Aaneesh Arora as a secretary on 7 March 2024 (2 pages) |
5 February 2024 | Termination of appointment of Managed Exit Limited as a secretary on 15 July 2023 (1 page) |
22 August 2023 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 335 City Road City Road London EC1V 1LJ on 22 August 2023 (1 page) |
29 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 August 2022 | Termination of appointment of Simon Emms Read as a director on 5 August 2022 (1 page) |
3 August 2022 | Appointment of Mrs Aishling Mairead Caomhanach as a director on 4 July 2022 (2 pages) |
15 July 2022 | Appointment of Ms Bhoomika Singh as a director on 13 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr John Lamb as a director on 13 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
24 March 2022 | Termination of appointment of Mark John O'hanlon as a director on 10 January 2022 (1 page) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Managed Exit Limited as a secretary on 2 April 2021 (2 pages) |
7 July 2021 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 7 July 2021 (1 page) |
1 April 2021 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2021 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
21 March 2019 | Termination of appointment of Sophie Dorothee Coronini-Cronberg as a director on 19 December 2018 (1 page) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Jonothan James Gill on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Simon Emms Read on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Jenner Del Vecchio on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Christopher James Scott Gellender on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Mark John O'hanlon on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Leigh Jeffrey Chislett on 2 March 2018 (2 pages) |
29 May 2018 | Director's details changed for Rebecca Hames on 2 March 2018 (2 pages) |
21 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
21 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
21 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018 (1 page) |
26 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 June 2016 | Director's details changed for Simon Emms Read on 30 May 2016 (3 pages) |
8 June 2016 | Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015 (1 page) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015 (1 page) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Simon Emms Read on 30 May 2016 (3 pages) |
8 June 2016 | Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015 (1 page) |
8 June 2016 | Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Jonothan James Gill on 27 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Jonothan James Gill on 27 May 2014 (2 pages) |
14 April 2014 | Registered office address changed from Unicorn House 221 Shoreditch High Street London E1 6PP on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Unicorn House 221 Shoreditch High Street London E1 6PP on 14 April 2014 (1 page) |
14 April 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
14 April 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Sophie Coronini-Cronberg as a secretary (1 page) |
31 March 2014 | Termination of appointment of Sophie Coronini-Cronberg as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2013 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (13 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (13 pages) |
29 May 2013 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages) |
29 May 2013 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Simon Emms Read on 1 March 2012 (2 pages) |
28 May 2013 | Director's details changed for Simon Emms Read on 1 March 2012 (2 pages) |
28 May 2013 | Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Rebecca Hames on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Rebecca Hames on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Rebecca Hames on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Simon Emms Read on 1 March 2012 (2 pages) |
28 May 2013 | Director's details changed for Mark John O'hanlon on 1 October 2009 (2 pages) |
28 May 2013 | Director's details changed for Jonothan James Gill on 1 October 2009 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Appointment of Mr Aleksandar Zlopasa as a director (2 pages) |
9 January 2013 | Appointment of Mr Aleksandar Zlopasa as a director (2 pages) |
4 January 2013 | Termination of appointment of a director (2 pages) |
4 January 2013 | Termination of appointment of a director (2 pages) |
22 December 2012 | Termination of appointment of Russell Myers as a director (1 page) |
22 December 2012 | Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages) |
22 December 2012 | Termination of appointment of Russell Myers as a director (1 page) |
22 December 2012 | Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages) |
22 December 2012 | Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 (2 pages) |
18 December 2012 | Appointment of Ms Sophie Coronini-Cronberg as a secretary (2 pages) |
18 December 2012 | Appointment of Ms Sophie Coronini-Cronberg as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Katherine Mchugh as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Katherine Mchugh as a director (2 pages) |
17 December 2012 | Termination of appointment of Katherine Mchugh as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Katherine Mchugh as a director (2 pages) |
5 December 2012 | Director's details changed for Jonothan James Gill on 21 November 2012 (3 pages) |
5 December 2012 | Director's details changed for Jonothan James Gill on 21 November 2012 (3 pages) |
29 November 2012 | Registered office address changed from Flat 1 37 Clapham Common North Side London SW4 0RW on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Flat 1 37 Clapham Common North Side London SW4 0RW on 29 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Rebecca Hames on 1 November 2011 (3 pages) |
27 November 2012 | Director's details changed for Rebecca Hames on 1 November 2011 (3 pages) |
27 November 2012 | Director's details changed for Rebecca Hames on 1 November 2011 (3 pages) |
26 November 2012 | Director's details changed for Simon Emms Read on 15 November 2012 (3 pages) |
26 November 2012 | Director's details changed for Simon Emms Read on 15 November 2012 (3 pages) |
22 November 2012 | Appointment of Richard Nicholson Brayshaw as a director (3 pages) |
22 November 2012 | Appointment of Richard Nicholson Brayshaw as a director (3 pages) |
21 November 2012 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages) |
21 November 2012 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages) |
21 November 2012 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 May 2012 (3 pages) |
27 July 2012 | Annual return made up to 27 May 2012 (23 pages) |
27 July 2012 | Termination of appointment of Sarah Wilshaw as a director (2 pages) |
27 July 2012 | Termination of appointment of Nicola Price as a director (2 pages) |
27 July 2012 | Termination of appointment of Nicola Price as a director (2 pages) |
27 July 2012 | Appointment of Jenner Del Vecchio as a director (3 pages) |
27 July 2012 | Appointment of Jenner Del Vecchio as a director (3 pages) |
27 July 2012 | Termination of appointment of Sarah Wilshaw as a director (2 pages) |
27 July 2012 | Annual return made up to 27 May 2012 (23 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 27 May 2011 (23 pages) |
22 June 2011 | Annual return made up to 27 May 2011 (23 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (23 pages) |
14 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (23 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 May 2009 | Secretary appointed miss katherine susan mchugh (1 page) |
28 May 2009 | Secretary appointed miss katherine susan mchugh (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from flat 4 37 clapham common north side london SW4 0RW (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from flat 4 37 clapham common north side london SW4 0RW (1 page) |
28 May 2009 | Return made up to 27/05/09; full list of members (9 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (9 pages) |
27 May 2009 | Appointment terminated secretary christopher gellender (1 page) |
27 May 2009 | Director's change of particulars / russell myers / 27/05/2009 (1 page) |
27 May 2009 | Appointment terminated secretary christopher gellender (1 page) |
27 May 2009 | Director's change of particulars / katherine mchugh / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / russell myers / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / katherine mchugh / 27/05/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 August 2008 | Director appointed miss sophie dorothee coronini-cronberg (1 page) |
7 August 2008 | Director appointed mr russell john quentin myers (1 page) |
7 August 2008 | Director appointed miss sophie dorothee coronini-cronberg (1 page) |
7 August 2008 | Director appointed miss katherine susan mchugh (1 page) |
7 August 2008 | Return made up to 23/06/08; full list of members (10 pages) |
7 August 2008 | Director appointed miss katherine susan mchugh (1 page) |
7 August 2008 | Director appointed mr russell john quentin myers (1 page) |
7 August 2008 | Return made up to 23/06/08; full list of members (10 pages) |
6 August 2008 | Appointment terminated director frances macdonald (1 page) |
6 August 2008 | Appointment terminated director angelita coronini cronberg (1 page) |
6 August 2008 | Appointment terminated director angelita coronini cronberg (1 page) |
6 August 2008 | Appointment terminated director frances macdonald (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 July 2007 | Return made up to 23/06/07; no change of members (11 pages) |
21 July 2007 | Return made up to 23/06/07; no change of members (11 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members
|
23 August 2006 | Return made up to 23/06/06; full list of members
|
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Return made up to 23/06/05; full list of members (14 pages) |
11 August 2005 | Return made up to 23/06/05; full list of members (14 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 October 2004 | Return made up to 23/06/04; full list of members
|
7 October 2004 | Return made up to 23/06/04; full list of members
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
25 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
27 September 2002 | Return made up to 23/06/02; full list of members
|
27 September 2002 | Return made up to 23/06/02; full list of members
|
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 April 2002 | Return made up to 23/06/01; full list of members
|
4 April 2002 | Return made up to 23/06/01; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 23/06/00; full list of members
|
21 August 2000 | Return made up to 23/06/00; full list of members
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1346 high road london N20 9HJ (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 1346 high road london N20 9HJ (1 page) |
6 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (10 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 23/06/98; change of members (8 pages) |
16 July 1998 | Return made up to 23/06/98; change of members (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 August 1997 | Return made up to 23/06/97; no change of members (8 pages) |
28 August 1997 | Return made up to 23/06/97; no change of members (8 pages) |
3 June 1997 | Return made up to 23/06/96; full list of members (9 pages) |
3 June 1997 | Return made up to 23/06/96; full list of members (9 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
21 March 1996 | Ad 12/03/96--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 March 1996 | Ad 12/03/96--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 March 1996 | Accounting reference date notified as 30/06 (1 page) |
21 March 1996 | Accounting reference date notified as 30/06 (1 page) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
23 June 1995 | Incorporation (28 pages) |
23 June 1995 | Incorporation (28 pages) |