Clerkenwell
London
EC1R 0LU
Director Name | Mr Ope Igbinyemi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Director Name | Ms Pelin Opcin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 02 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Secretary Name | Mr Ope Igbinyemi |
---|---|
Status | Current |
Appointed | 02 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Director Name | John Ellson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mr John Duncan Cumming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Director Name | Claire Lois Whitaker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Secretary Name | John Ellson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | 28 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 02 June 2021) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsway Place Clerkenwell London EC1R 0LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | serious.org.uk |
---|---|
Telephone | 020 73241880 |
Telephone region | London |
Registered Address | Unit 503 Pill Box 115 Coventry Road London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4k at £0.01 | Claire Lois Whitaker 33.33% Ordinary |
---|---|
4k at £0.01 | David Jones 33.33% Ordinary |
4k at £0.01 | John Duncan Cumming 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,802,895 |
Gross Profit | £1,127,731 |
Net Worth | £96,463 |
Cash | £82,578 |
Current Liabilities | £486,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
21 November 2005 | Delivered on: 1 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 February 1999 | Delivered on: 24 February 1999 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. Outstanding |
29 December 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
16 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
4 April 2023 | Cessation of David Jones as a person with significant control on 20 March 2023 (1 page) |
4 April 2023 | Termination of appointment of David Jones as a director on 20 March 2023 (1 page) |
28 March 2023 | Registered office address changed from 51 Kingsway Place Clerkenwell London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
15 June 2021 | Appointment of Ms Pelin Opcin as a director on 2 June 2021 (2 pages) |
15 June 2021 | Notification of Pelin Opcin as a person with significant control on 2 June 2021 (2 pages) |
15 June 2021 | Change of details for Mr David Jones as a person with significant control on 2 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Ope Igbinyemi as a director on 2 June 2021 (2 pages) |
15 June 2021 | Notification of Ope Igbinyemi as a person with significant control on 2 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of David Jones as a secretary on 2 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Ope Igbinyemi as a secretary on 2 June 2021 (2 pages) |
9 June 2021 | Statement of capital following an allotment of shares on 2 June 2021
|
19 May 2021 | Amended accounts for a small company made up to 31 March 2020 (18 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
27 April 2020 | Cessation of Claire Lois Whitaker as a person with significant control on 9 April 2020 (1 page) |
27 April 2020 | Change of details for Mr David Jones as a person with significant control on 9 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Claire Lois Whitaker as a director on 9 April 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of John Duncan Cumming as a director on 1 June 2019 (1 page) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
22 May 2018 | Cessation of John Duncan Cumming as a person with significant control on 13 December 2017 (1 page) |
22 May 2018 | Change of details for Ms Claire Lois Whitaker as a person with significant control on 8 October 2016 (2 pages) |
22 May 2018 | Change of details for Mr David Jones as a person with significant control on 8 October 2016 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 June 2013 | Auditor's resignation (2 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
8 May 2013 | Auditor's resignation (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 October 2011 | Registered office address changed from 51 Kingsway Place Sans Walk Slerkenwell London EC1R 0LU on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Registered office address changed from 51 Kingsway Place Sans Walk Slerkenwell London EC1R 0LU on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for David Jones on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for David Jones on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Jones on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for John Duncan Cumming on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for David Jones on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for Claire Lois Whitaker on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for David Jones on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for David Jones on 1 October 2010 (2 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for John Duncan Cumming on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Secretary's details changed for David Jones on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Jones on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Duncan Cumming on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Claire Lois Whitaker on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Jones on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Jones on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Claire Lois Whitaker on 26 October 2009 (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Particulars of mortgage/charge (9 pages) |
1 December 2005 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 49 south molton street london W1K 5LH (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
18 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members
|
8 November 2000 | Return made up to 09/10/00; full list of members
|
4 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 June 2000 | Return made up to 09/10/99; full list of members (7 pages) |
14 June 2000 | Return made up to 09/10/99; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
23 October 1997 | Return made up to 09/10/97; no change of members
|
23 October 1997 | Return made up to 09/10/97; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
30 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 October 1996 | Return made up to 09/10/96; full list of members
|
23 October 1996 | Return made up to 09/10/96; full list of members
|
19 February 1996 | Accounting reference date notified as 31/01 (1 page) |
19 February 1996 | Accounting reference date notified as 31/01 (1 page) |
28 January 1996 | Memorandum and Articles of Association (16 pages) |
28 January 1996 | Memorandum and Articles of Association (16 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Ad 13/12/95--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Ad 13/12/95--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
16 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
17 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
9 October 1995 | Incorporation (38 pages) |
9 October 1995 | Incorporation (38 pages) |