97 Downs Road
London
E5 8DS
Director Name | Mr Graeme Gordon Robertson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 97 Downs Road London E5 8DS |
Secretary Name | Ms Anita Vasisht |
---|---|
Status | Current |
Appointed | 15 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 122 Hawksley Road Hawksley Road London N16 0TD |
Director Name | Mark Ian Azzopardi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Money Broker |
Correspondence Address | First Foor Flat 97 Downs Road London E5 8DS |
Director Name | Paul Anthony Durr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Playcentre Manager |
Correspondence Address | Lower Ground Floor Flat 97 Downs Road Hackney London E5 8DS |
Director Name | Gillian Anne Gibson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Training Manager |
Correspondence Address | 59 Dunlace Road London E5 0NF |
Director Name | Allan Olsen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Hair Stylist |
Correspondence Address | Second Floor Flat 97 Downs Road Hackney London E5 8DS |
Director Name | Raymond Stewart Wallen |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Ambulanceman |
Correspondence Address | Second Floor Flat 97 Downs Road Hackney London E5 8DS |
Secretary Name | Allan Olsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Hair Stylist |
Correspondence Address | Second Floor Flat 97 Downs Road Hackney London E5 8DS |
Director Name | Miss Ann Marie Bibby |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Basement Flat 97 Downs Road London E5 8DS |
Secretary Name | Miss Ann Marie Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Basement Flat 97 Downs Road London E5 8DS |
Director Name | Lawrence Alan McGill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2006) |
Role | Software Engineer |
Correspondence Address | Top Flat 97 Downs Road Clapton London E5 8DS |
Registered Address | Flat D, 97 Downs Road Downs Road London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
13 January 2023 | Notification of David Edward Jones as a person with significant control on 11 January 2023 (2 pages) |
13 January 2023 | Notification of Guy Lubin as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Appointment of Mr Guy Lubin as a director on 11 January 2023 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
5 April 2022 | Appointment of Mr David Edward Jones as a secretary on 5 April 2022 (2 pages) |
5 April 2022 | Registered office address changed from Flat C First Floor Flat 97 Downs Road Clapton London E5 8DS to Flat D, 97 Downs Road Downs Road London E5 8DS on 5 April 2022 (1 page) |
25 March 2022 | Termination of appointment of Graeme Gordon Robertson as a director on 24 March 2022 (1 page) |
25 March 2022 | Appointment of Mr David Edward Jones as a director on 24 March 2022 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 February 2021 | Appointment of Ms Anita Vasisht as a secretary on 15 February 2021 (2 pages) |
27 October 2020 | Appointment of Mr Graeme Robertson as a director on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Ann Marie Bibby as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Ann Marie Bibby as a secretary on 27 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
6 July 2012 | Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
22 June 2012 | Director's details changed for Anita Vasisht on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Anita Vasisht on 22 June 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
23 July 2010 | Director's details changed for Ann Marie Bibby on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
23 July 2010 | Director's details changed for Ann Marie Bibby on 30 June 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 July 2009 | Annual return made up to 30/06/09 (2 pages) |
25 July 2009 | Annual return made up to 30/06/09 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from second floor flat 97 downs road clapton london E5 8DS (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from second floor flat 97 downs road clapton london E5 8DS (1 page) |
23 July 2008 | Annual return made up to 30/06/08 (2 pages) |
23 July 2008 | Annual return made up to 30/06/08 (2 pages) |
1 August 2007 | Annual return made up to 30/06/07
|
1 August 2007 | Annual return made up to 30/06/07
|
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 July 2006 | Annual return made up to 30/06/06 (4 pages) |
27 July 2006 | Annual return made up to 30/06/06 (4 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 July 2005 | Annual return made up to 30/06/05 (4 pages) |
28 July 2005 | Annual return made up to 30/06/05 (4 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 July 2004 | Annual return made up to 30/06/04 (4 pages) |
9 July 2004 | Annual return made up to 30/06/04 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
20 July 2003 | Annual return made up to 30/06/03
|
20 July 2003 | Annual return made up to 30/06/03
|
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 30/06/02
|
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 30/06/02
|
7 May 2002 | Annual return made up to 30/06/01
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Annual return made up to 30/06/01
|
7 May 2002 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
30 June 2000 | Annual return made up to 30/05/00 (4 pages) |
30 June 2000 | Annual return made up to 30/05/00 (4 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
4 October 1999 | Annual return made up to 30/06/99 (4 pages) |
4 October 1999 | Annual return made up to 30/06/99 (4 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: evrersheds senator house 85 queen victoria street london EC4V 4JL (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: evrersheds senator house 85 queen victoria street london EC4V 4JL (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
9 October 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
9 October 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
30 July 1998 | Annual return made up to 30/06/98
|
30 July 1998 | Annual return made up to 30/06/98
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Annual return made up to 30/06/97
|
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Annual return made up to 30/06/97
|
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 June 1995 | Incorporation (28 pages) |
27 June 1995 | Incorporation (28 pages) |