London
E5 8NN
Secretary Name | Ms Sara Elizabeth Woodford |
---|---|
Status | Current |
Appointed | 27 July 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Director Name | Mr Christian Bernard D'Cunha |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Civil Servant |
Country of Residence | Belgium |
Correspondence Address | Tulpenlaan 37 Tulpenlaan 37 Overijse E5 8NN |
Director Name | Andrea Palombo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Naturalized Britishc |
Status | Resigned |
Appointed | 06 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2002) |
Role | Theatre Staff Nurse |
Correspondence Address | Flat 2 28 Queensdown Road London E5 8NN |
Director Name | William Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2002) |
Role | Lecturer |
Correspondence Address | 28c Queensdown Road Hackney London E5 8NN |
Secretary Name | Julia Leewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1998) |
Role | Teacher |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Director Name | Julia Leewood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2002) |
Role | Teacher |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Director Name | Anthony Patrick Palombo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2002) |
Role | Unemployed |
Correspondence Address | Flat 2 28 Queensdown Road Hackney London E5 8NN |
Secretary Name | Anthony Patrick Palombo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2002) |
Role | Unemployed |
Correspondence Address | Flat 2 28 Queensdown Road Hackney London E5 8NN |
Secretary Name | Jane Elizabeth Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2008) |
Role | Administrator |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Director Name | Mr Zahoor Ahmed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years after company formation) |
Appointment Duration | 1 month (resigned 06 September 2002) |
Role | Builder |
Country of Residence | United KIngdom |
Correspondence Address | 14 Fairlop Road London E11 1BL |
Director Name | Susan Ellen Tunnicliffe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 November 2011) |
Role | Senior Pa |
Country of Residence | England |
Correspondence Address | Flat B 28 Queensdown Road London E5 8NN |
Director Name | Mr Paul Reilly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(13 years after company formation) |
Appointment Duration | 9 years (resigned 04 September 2017) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Secretary Name | Mr Paul John Rousseau |
---|---|
Status | Resigned |
Appointed | 22 August 2008(13 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | 28c Queensdown Road London E5 8NN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Owner 28c Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
2 at £1 | Mr Paul John Rousseau 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Reilly 25.00% Ordinary |
1 at £1 | Susan Ellen Tunnicliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,946 |
Cash | £1,443 |
Current Liabilities | £213 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
28 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
11 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 May 2022 | Appointment of Mr Christian Bernard D'cunha as a director on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Ms Sara Elisabeth Woodford on 9 May 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
27 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 September 2018 | Notification of Sara Elizabeth Woodford as a person with significant control on 7 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Paul Reilly as a director on 4 September 2017 (1 page) |
25 August 2018 | Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017 (1 page) |
25 August 2018 | Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017 (1 page) |
25 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
25 August 2018 | Cessation of Paul Reilly as a person with significant control on 12 December 2017 (1 page) |
3 August 2018 | Appointment of Ms Sara Elizabeth Woodford as a director on 27 July 2018 (2 pages) |
3 August 2018 | Appointment of Ms Sara Elizabeth Woodford as a secretary on 27 July 2018 (2 pages) |
20 June 2018 | Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to The Owner 28C Queensdown Road London E5 8NN on 20 June 2018 (1 page) |
1 December 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 1 December 2017 (1 page) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Paul Reilly as a person with significant control on 9 November 2016 (2 pages) |
8 September 2017 | Cessation of Paul Roussean as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of Paul Reilly as a person with significant control on 9 November 2016 (2 pages) |
8 September 2017 | Cessation of Paul Roussean as a person with significant control on 9 November 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG to 19-21 Christopher Street London EC2A 2BS on 1 November 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG to 19-21 Christopher Street London EC2A 2BS on 1 November 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Termination of appointment of Susan Tunnicliffe as a director (2 pages) |
25 November 2011 | Termination of appointment of Susan Tunnicliffe as a director (2 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 August 2008 | Director appointed mr paul reilly (1 page) |
28 August 2008 | Secretary appointed mr paul john rousseau (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 28 queensdown road london E5 8NN (1 page) |
28 August 2008 | Director appointed mr paul reilly (1 page) |
28 August 2008 | Secretary appointed mr paul john rousseau (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 28 queensdown road london E5 8NN (1 page) |
16 July 2008 | Appointment terminated secretary jane cherry (1 page) |
16 July 2008 | Appointment terminated secretary jane cherry (1 page) |
5 June 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
30 July 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
20 June 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
20 June 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
29 July 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
13 September 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
13 September 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
5 September 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
21 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
21 October 2002 | Return made up to 01/08/02; full list of members (7 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
20 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
20 May 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 28 February 2001 (5 pages) |
1 June 2001 | Full accounts made up to 28 February 2001 (5 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members
|
23 August 2000 | Return made up to 01/08/00; full list of members
|
30 June 2000 | Amended accounts made up to 29 February 2000 (6 pages) |
30 June 2000 | Amended accounts made up to 29 February 2000 (6 pages) |
26 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
26 April 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 January 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
29 January 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
5 August 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
29 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
28 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
28 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 February 1997 | Return made up to 01/08/96; full list of members
|
21 February 1997 | Return made up to 01/08/96; full list of members
|
12 January 1996 | Resolutions
|
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Ad 06/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 January 1996 | Nc dec already adjusted 06/12/95 (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 January 1996 | Nc dec already adjusted 06/12/95 (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1996 | Ad 06/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Company name changed tanerbury flat management limite d\certificate issued on 14/12/95 (4 pages) |
13 December 1995 | Company name changed tanerbury flat management limite d\certificate issued on 14/12/95 (4 pages) |
1 August 1995 | Incorporation (22 pages) |
1 August 1995 | Incorporation (22 pages) |