Dufferin Street
London
EC1Y 8PD
Director Name | Toby Blake English |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 4 18 Dufferin Street London EC1Y 8PD |
Director Name | Belinda Kathleen Slattery |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 April 2009(11 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | Flat 2 18 Dufferin Street London EC1Y 8PD |
Director Name | Mr John William Bettles |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(14 years after company formation) |
Appointment Duration | 13 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marlborough Crescent Sevenoaks Kent TN13 2HP |
Secretary Name | Mr Matthew Starmer |
---|---|
Status | Current |
Appointed | 25 July 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Peter John De Savary |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Shilstone Chagford Newton Abbot Devon TQ13 8JX |
Director Name | Mary Ann Lutyens |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 53 Clarendon Road London W11 4JD |
Secretary Name | Joseph Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hayes Road Bromley Kent BR2 9AE |
Director Name | Joshua Appignanesi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 August 2011) |
Role | TV Dir/Researcher |
Country of Residence | England |
Correspondence Address | 18 Dufferin Street London EC1Y 8PD |
Director Name | Christian Martin Jozefowicz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 18 Dufferin Street London EC1Y 8PD |
Director Name | Paul Robert Mitton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2001) |
Role | Corporate Finance |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Director Name | Paul Andrew Weismann |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2002) |
Role | Stockbroker |
Correspondence Address | 18 Dufferin Street London EC1Y 8PD |
Secretary Name | Paul Robert Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2001) |
Role | Corporate Finance |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Director Name | Ferdinand Mathes Knapp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2001(4 years after company formation) |
Appointment Duration | 8 years (resigned 20 April 2009) |
Role | Investment Banker |
Correspondence Address | 18 Dufferin Street London EC1Y 8PD |
Secretary Name | Joshua Appignanesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dufferin Street London EC1Y 8PD |
Director Name | Toby Blake English |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2003) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 4 18 Dufferin Street London EC1Y 8PD |
Director Name | Charlotte English |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2007) |
Role | Student |
Correspondence Address | Flat 4 18 Dufferin Street London EC1Y 8PD |
Secretary Name | Mr Timothy John Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18a Dufferin Street London EC1Y 8PD |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,484 |
Cash | £93 |
Current Liabilities | £1,577 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
5 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 May 2021 | Director's details changed for Mr Timothy John Morris on 5 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Toby Blake English on 5 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr John William Bettles on 2 May 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
2 June 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
2 May 2013 | Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Belinda Kathleen Slattery on 2 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Termination of appointment of Timothy Morris as a secretary (1 page) |
22 January 2013 | Appointment of Mr Matthew Starmer as a secretary (1 page) |
22 January 2013 | Appointment of Mr Matthew Starmer as a secretary (1 page) |
22 January 2013 | Termination of appointment of Timothy Morris as a secretary (1 page) |
23 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 no member list (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Termination of appointment of Joshua Appignanesi as a director (1 page) |
17 August 2011 | Termination of appointment of Joshua Appignanesi as a director (1 page) |
4 May 2011 | Appointment of Mr John William Bettles as a director (2 pages) |
4 May 2011 | Appointment of Mr John William Bettles as a director (2 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Toby Blake English on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Timothy John Morris on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Timothy John Morris on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Toby Blake English on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Toby Blake English on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Timothy John Morris on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Belinda Kathleen Slattery on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Joshua Appignanesi on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 July 2009 | Director appointed belinda kathleen slattery (2 pages) |
14 July 2009 | Director appointed belinda kathleen slattery (2 pages) |
7 May 2009 | Appointment terminate, director and secretary andrew borovsky logged form (1 page) |
7 May 2009 | Appointment terminate, director and secretary andrew borovsky logged form (1 page) |
28 April 2009 | Appointment terminated director ferdinand knapp (1 page) |
28 April 2009 | Appointment terminated director ferdinand knapp (1 page) |
22 April 2009 | Annual return made up to 08/04/09 (3 pages) |
22 April 2009 | Annual return made up to 08/04/09 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Annual return made up to 08/04/08 (3 pages) |
17 June 2008 | Annual return made up to 08/04/08 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
9 May 2007 | Annual return made up to 08/04/07 (2 pages) |
9 May 2007 | Annual return made up to 08/04/07 (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2006 | Annual return made up to 08/04/06 (2 pages) |
5 June 2006 | Annual return made up to 08/04/06 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 April 2005 | Annual return made up to 08/04/05 (2 pages) |
15 April 2005 | Annual return made up to 08/04/05 (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Annual return made up to 08/04/04 (5 pages) |
21 April 2004 | Annual return made up to 08/04/04 (5 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 May 2003 | Annual return made up to 08/04/03 (5 pages) |
6 May 2003 | Annual return made up to 08/04/03 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
17 April 2002 | Annual return made up to 08/04/02 (4 pages) |
17 April 2002 | Annual return made up to 08/04/02 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 08/04/01 (4 pages) |
23 April 2001 | Annual return made up to 08/04/01 (4 pages) |
11 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 April 2000 | Annual return made up to 08/04/00
|
20 April 2000 | Annual return made up to 08/04/00
|
11 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 08/04/99 (5 pages) |
23 April 1999 | Annual return made up to 08/04/99 (5 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
11 May 1998 | Annual return made up to 08/04/98 (5 pages) |
11 May 1998 | Annual return made up to 08/04/98 (5 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
30 April 1997 | Memorandum and Articles of Association (9 pages) |
30 April 1997 | Memorandum and Articles of Association (9 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
8 April 1997 | Incorporation (20 pages) |
8 April 1997 | Incorporation (20 pages) |