London
E8 1AB
Director Name | Dr Adam Forman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Retired Doctor/Artist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 32 Greenwood Road London E8 1AB |
Director Name | Ms Annie Elizabeth Wells |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | Top Flat 32 Greenwood Road London E8 1AB |
Secretary Name | Dr Adam Forman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Doctor/Artist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 32 Greenwood Road London E8 1AB |
Secretary Name | Ms Annie Elizabeth Wells |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Top Flat 32 Greenwood Road London E8 1AB |
Director Name | Victoria Hosking |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1999) |
Role | Childcare Professional |
Correspondence Address | Flat 8 10 Devonshire Terrace London W2 3DN |
Director Name | Shaunna Wollard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1999) |
Role | Librarian |
Correspondence Address | Flat 8 10 Devonshire Terrace London W2 3DN |
Secretary Name | Victoria Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1999) |
Role | Childcare Professional |
Correspondence Address | Flat 8 10 Devonshire Terrace London W2 3DN |
Director Name | Aldo Giovanni Zoli Lo Prinzi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1999) |
Role | Architect |
Correspondence Address | 13 Square Henri Pate Paris 75016 |
Director Name | Ms Melissa Jane Simmonds |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Flat 32 Greenwood Road Hackney London E8 1AB |
Secretary Name | Ms Melissa Jane Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Flat 32 Greenwood Road Hackney London E8 1AB |
Director Name | Paul Reilly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2008) |
Role | Freelance Designer |
Correspondence Address | 32b Greenwood Road London E8 1AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 Greenwood Road London E8 1AB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Annie Wells & Adam Forman 66.67% Ordinary |
---|---|
1 at £1 | Deborah Paige 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £12,870 |
Current Liabilities | £15,972 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
25 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
16 June 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
13 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Annie Wells on 8 April 2014 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Adam Forman on 8 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Annie Wells on 8 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Adam Forman on 8 April 2014 (2 pages) |
8 April 2015 | Director's details changed for Annie Wells on 8 April 2014 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Adam Forman on 8 April 2014 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 May 2010 | Director's details changed for Annie Wells on 4 April 2010 (2 pages) |
31 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Adam Forman on 4 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Annie Wells on 4 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Deborah Paige on 4 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Deborah Paige on 4 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Adam Forman on 4 April 2010 (2 pages) |
31 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Adam Forman on 4 April 2010 (2 pages) |
31 May 2010 | Director's details changed for Annie Wells on 4 April 2010 (2 pages) |
31 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Deborah Paige on 4 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
3 April 2009 | Appointment terminated director paul reilly (1 page) |
3 April 2009 | Appointment terminated director paul reilly (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 May 2004 | Return made up to 04/04/04; no change of members (8 pages) |
14 May 2004 | Return made up to 04/04/04; no change of members (8 pages) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
12 May 2003 | Return made up to 04/04/03; no change of members (8 pages) |
12 May 2003 | Return made up to 04/04/03; no change of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 June 2001 | Return made up to 04/04/01; full list of members (8 pages) |
5 June 2001 | Return made up to 04/04/01; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 June 2000 | Return made up to 04/04/00; change of members
|
26 June 2000 | Return made up to 04/04/00; change of members
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Return made up to 04/04/99; no change of members (6 pages) |
2 June 1999 | Return made up to 04/04/99; no change of members (6 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Return made up to 04/04/98; full list of members (5 pages) |
30 September 1998 | Return made up to 04/04/98; full list of members (5 pages) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 September 1998 | Return made up to 04/04/97; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 30 April 1997 (7 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
3 September 1998 | Full accounts made up to 30 April 1997 (7 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Return made up to 04/04/97; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Ad 01/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 June 1997 | Ad 01/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 April 1996 | Incorporation (10 pages) |
4 April 1996 | Incorporation (10 pages) |