London
EC2A 3QQ
Director Name | Ms Elspeth Margaret Clements |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 63 Rivington Street London EC2A 3QQ |
Director Name | Mr Simon John Roberts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(8 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61c Rivington Street London EC2A 3QQ |
Director Name | Mr Charles McDonald |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61b Rivington Street London |
Secretary Name | Mr Simon John Roberts |
---|---|
Status | Current |
Appointed | 26 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 61c Rivington Street London EC2A 3QQ |
Director Name | Sarah Rachel Goldbart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61b Rivington Street London EC2A 3QQ |
Director Name | Ingerid Helsing Almaas |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 61a Rivington Street London EC2A 3QQ |
Secretary Name | Ingerid Helsing Almaas |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 61a Rivington Street London EC2A 3QQ |
Director Name | Antonia Cornaro |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2005) |
Role | Planner |
Correspondence Address | Seestrasse 226a 8810 Horgen Switzerland |
Director Name | Ernesto Claudio Prado |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 10 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2005) |
Role | Trader |
Correspondence Address | Seestrasse 226a 8810 Horgen Switzerland |
Director Name | David Frank Bailey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 March 2014) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | 61c Rivington Street London EC2A 3QQ |
Secretary Name | Ernesto Claudio Prado |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 14 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 61c Rivington Street London EC2A 3QQ |
Director Name | Edwina Anne Ashton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 October 2014) |
Role | Artist/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 61a Rivington Street London EC2A 3QQ |
Secretary Name | David Frank Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 August 2014) |
Role | Commission Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abbotts Close, Alwyne Road London N1 2HJ |
Director Name | Mr Charles McDonald |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61b Rivington St London |
Director Name | Mr Charles McDonald |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61b Rivington St London |
Director Name | Mr William Kenneth Robin Montgomery |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(18 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 October 2021) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 61a Rivington Street London EC2A 3QQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 61c Rivington Street London EC2A 3QQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | C. McDonald 20.00% Ordinary |
---|---|
1 at £1 | C.v. Mason & L. Mason 20.00% Ordinary |
1 at £1 | E.m. Clements 20.00% Ordinary |
1 at £1 | Simon Roberts 20.00% Ordinary |
1 at £1 | W. Montgomery 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,706 |
Cash | £20,621 |
Current Liabilities | £780 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 June 2018 | Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages) |
24 May 2018 | Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 October 2015 | Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Charles Mcdonald as a director on 1 January 2015 (1 page) |
7 October 2015 | Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages) |
7 October 2015 | Appointment of Mr Charles Mcdonald as a director on 8 August 2014 (2 pages) |
6 October 2015 | Appointment of Mr Charles Mcdonald as a director on 9 August 2014 (2 pages) |
6 October 2015 | Appointment of Mr Charles Mcdonald as a director on 9 August 2014 (2 pages) |
6 October 2015 | Appointment of Mr William Kenneth Robin Montgomery as a director on 8 October 2014 (2 pages) |
6 October 2015 | Appointment of Mr William Kenneth Robin Montgomery as a director on 8 October 2014 (2 pages) |
2 October 2015 | Termination of appointment of Edwina Anne Ashton as a director on 1 October 2014 (1 page) |
2 October 2015 | Termination of appointment of Edwina Anne Ashton as a director on 1 October 2014 (1 page) |
2 October 2015 | Termination of appointment of David Frank Bailey as a director on 27 March 2014 (1 page) |
2 October 2015 | Termination of appointment of David Frank Bailey as a director on 27 March 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 September 2014 | Appointment of Mr Simon John Roberts as a secretary on 26 August 2014 (2 pages) |
26 September 2014 | Registered office address changed from 16 Abbotts Close, Alwyne Road London N1 2HJ to 61C Rivington Street London EC2A 3QQ on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered office address changed from 16 Abbotts Close, Alwyne Road London N1 2HJ to 61C Rivington Street London EC2A 3QQ on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Simon John Roberts as a secretary on 26 August 2014 (2 pages) |
26 September 2014 | Termination of appointment of David Frank Bailey as a secretary on 26 August 2014 (1 page) |
26 September 2014 | Termination of appointment of David Frank Bailey as a secretary on 26 August 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Director's details changed for Edwina Anne Ashton on 20 April 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Director's details changed for David Frank Bailey on 20 April 2010 (2 pages) |
12 October 2010 | Director's details changed for David Frank Bailey on 20 April 2010 (2 pages) |
12 October 2010 | Director's details changed for Edwina Anne Ashton on 20 April 2010 (2 pages) |
12 October 2010 | Registered office address changed from 61B Rivington Street London EC2A 3QQ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 61B Rivington Street London EC2A 3QQ on 12 October 2010 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
24 June 2010 | Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
24 June 2010 | Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for David Frank Bailey on 24 June 2010 (1 page) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (6 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 November 2006 | Return made up to 17/09/06; full list of members
|
21 November 2006 | Return made up to 17/09/06; full list of members
|
1 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 17/09/05; full list of members (11 pages) |
28 October 2005 | Return made up to 17/09/05; full list of members (11 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 January 2005 | Return made up to 17/09/04; full list of members (11 pages) |
21 January 2005 | Return made up to 17/09/04; full list of members (11 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 61B rivington street london EC2A 3QQ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 61B rivington street london EC2A 3QQ (1 page) |
16 July 2004 | Return made up to 17/09/03; full list of members
|
16 July 2004 | Return made up to 17/09/03; full list of members
|
30 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 December 2002 | Return made up to 17/09/02; full list of members
|
8 December 2002 | Return made up to 17/09/02; full list of members
|
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
16 January 2002 | Return made up to 17/09/01; full list of members
|
16 January 2002 | Return made up to 17/09/01; full list of members
|
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 17/09/00; full list of members (10 pages) |
20 November 2000 | Return made up to 17/09/00; full list of members (10 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 September 1999 | Return made up to 17/09/99; full list of members
|
28 September 1999 | Return made up to 17/09/99; full list of members
|
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 61A rivington street london EC2A 3QQ (1 page) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 61A rivington street london EC2A 3QQ (1 page) |
24 May 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
23 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
5 October 1998 | Ad 18/07/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 October 1998 | Ad 18/07/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
18 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
18 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
18 November 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (18 pages) |
27 October 1997 | Memorandum and Articles of Association (18 pages) |
8 September 1997 | Company name changed 61-63 rivington street tenants a ssociation LTD.\certificate issued on 09/09/97 (2 pages) |
8 September 1997 | Company name changed 61-63 rivington street tenants a ssociation LTD.\certificate issued on 09/09/97 (2 pages) |
24 July 1997 | Company name changed 61-63 rivington street LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed 61-63 rivington street LIMITED\certificate issued on 25/07/97 (2 pages) |
30 May 1997 | Ad 25/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Ad 25/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 May 1997 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page) |
17 September 1996 | Incorporation (13 pages) |
17 September 1996 | Incorporation (13 pages) |