London
N1 9XW
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 26 March 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Mrs Gabrielle Mary Williams Hamer |
---|---|
Status | Closed |
Appointed | 03 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 March 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Gabrielle Mary Williams Hamer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 26 March 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 31 December 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 October 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Secretary Name | Mr Richard Denis Paul Charkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 13 February 1997) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redcliffe Place London SW10 9DB |
Director Name | Christopher Patrick Gasson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 June 1997) |
Role | Publisher |
Correspondence Address | 23 Nassau Street London W1N 7RF |
Director Name | David Talbot Millett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 1997) |
Role | Publisher |
Correspondence Address | 33 Denning Road London NW3 1ST |
Secretary Name | Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Director Name | Brian John Parker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lowther Road Barnes London SW13 9ND |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Fiona Godlee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Editorial Director |
Correspondence Address | 51 St Ann Street Salisbury Wiltshire SP1 2DX |
Director Name | Anne Neil Greenwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 October 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cholmeley Park London N6 5EL |
Director Name | Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 October 2008) |
Role | Lawyer |
Correspondence Address | 15 Southdean Gardens London SW19 6NT |
Director Name | Dr Matthew James Cockerill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6th Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Petrus Wilhelmus Johannes Hendriks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 March 2016) |
Role | President Stm Publishing |
Country of Residence | Netherlands |
Correspondence Address | Schapendrift 5 3941 Bj Doorn Netherlands |
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Secretary Name | Mr Stephen Brian Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 October 1999) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Website | sciencenavigation.com |
---|---|
Email address | [email protected] |
Telephone | 020 73230323 |
Telephone region | London |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500.2k at £1 | Stampdew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £414,000 |
Gross Profit | £320,000 |
Net Worth | £1,543,000 |
Cash | £24,000 |
Current Liabilities | £496,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
3 February 2017 | Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
4 March 2016 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a director on 30 April 2015 (1 page) |
27 May 2015 | Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Termination of appointment of Matthew Cockerill as a director (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Matthew James Cockerill on 1 February 2012 (2 pages) |
3 February 2011 | Auditor's resignation (4 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 25 January 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Memorandum and Articles of Association (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2009 | Director appointed dr ulrich vest (2 pages) |
14 August 2009 | Director and secretary appointed stephen brian rimington (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from middlesex house 34-42 cleveland street london W1P 6LB (1 page) |
4 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
9 October 2008 | Appointment terminated director andrew crompton (1 page) |
9 October 2008 | Appointment terminated director vitek tracz (1 page) |
9 October 2008 | Director appointed petrus wilhelmus johanes hendriks (2 pages) |
9 October 2008 | Director appointed matthew james cockerill (2 pages) |
9 October 2008 | Appointment terminated secretary peter diment (2 pages) |
9 October 2008 | Section 394 (1 page) |
9 October 2008 | Appointment terminated director anne greenwood (1 page) |
29 September 2008 | Director appointed andrew gordon crompton (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Capitals not rolled up (3 pages) |
16 April 2008 | Return made up to 13/01/08; full list of members; amend (6 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members; amend (5 pages) |
30 January 2008 | £ sr 150000@1 28/12/05 (1 page) |
21 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 500000@1 (3 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (22 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (2 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 June 2001 | Return made up to 13/01/01; full list of members; amend (8 pages) |
21 June 2001 | Ad 31/05/00--------- £ si 198@1 (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 August 2000 | Return made up to 13/01/00; full list of members; amend (5 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 May 2000 | £ nc 100/1000 22/05/00 (1 page) |
26 May 2000 | Resolutions
|
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Location of register of directors' interests (1 page) |
15 October 1999 | Location of register of members (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
3 March 1999 | Return made up to 13/01/99; no change of members (8 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Company name changed brief.com LIMITED\certificate issued on 25/08/98 (2 pages) |
23 January 1998 | Return made up to 13/01/98; full list of members
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director resigned (1 page) |
27 February 1997 | Company name changed F.R.D. LTD.\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New secretary appointed;new director appointed (3 pages) |
13 January 1997 | Incorporation (8 pages) |