London
SW20 9HG
Director Name | Peter Michael John Champion |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tannery Cottages Tannery Lane, Gosden Common Bramley Guildford Surrey GU5 0AB |
Director Name | Pero Trivunovic |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brownlow Road London E8 4NS |
Director Name | Ms Claire Elizabeth Parkinson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 34 Fonthill Road London N4 3HU |
Secretary Name | Ms Claire Elizabeth Parkinson |
---|---|
Status | Current |
Appointed | 31 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Rochelle 1 Montclare Street London E2 7EU |
Director Name | Mr Tim Paul Jeffrey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hollytree Gardens Rayleigh Essex SS6 7BE |
Director Name | Mr Samuel Sprague |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 34 Greenend Road London W4 1AJ |
Director Name | Mr Kenneth Andrew Laurenson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 52 The Piper Building Peterborough Road London |
Director Name | Mr Bob Leonard Scherler Bayman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Farm Main Street Normanton Bottesford Nottingham NG13 0EP |
Secretary Name | Mr Tim Paul Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(8 years after company formation) |
Appointment Duration | 8 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hollytree Gardens Rayleigh Essex SS6 7BE |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.i-amonline.com/ |
---|---|
Telephone | 020 76134114 |
Telephone region | London |
Registered Address | Rochelle 1 Montclare Street London E2 7EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
238 at £1 | Fabiola Dumont 9.52% Ordinary Non Voting |
---|---|
237 at £1 | Alison Champion 9.48% Ordinary Non Voting |
237 at £1 | Laura Micham 9.48% Ordinary Non Voting |
178 at £1 | Emin Ertugrul Yurdakul 7.12% Ordinary |
178 at £1 | Emre Kuzlu 7.12% Ordinary |
178 at £1 | Linda Jeffrey 7.12% Ordinary Non Voting |
75 at £1 | Samuel Sprague 3.00% Ordinary |
50 at £1 | Samuel Sprague 2.00% Ordinary Non Voting |
357 at £1 | Jonathan Charles Blakeney 14.28% Ordinary |
356 at £1 | Pero Trivunovic 14.24% Ordinary |
356 at £1 | Peter Michael John Champion 14.24% Ordinary |
30 at £1 | Emin Ertugrul Yurdakul 1.20% Ordinary Non Voting |
30 at £1 | Emre Kuzlu 1.20% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £396,939 |
Cash | £1,627 |
Current Liabilities | £524,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 December 2011 | Delivered on: 9 December 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 23457023 with the bank. Outstanding |
---|---|
9 November 1999 | Delivered on: 12 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (6 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (6 pages) |
12 December 2022 | Memorandum and Articles of Association (22 pages) |
12 December 2022 | Resolutions
|
9 December 2022 | Change of share class name or designation (2 pages) |
9 December 2022 | Change of share class name or designation (2 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 May 2021 | Confirmation statement made on 19 March 2021 with updates (6 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Satisfaction of charge 2 in full (1 page) |
18 April 2019 | Purchase of own shares. (3 pages) |
9 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
9 April 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 19 March 2019 with updates (6 pages) |
20 February 2019 | Director's details changed for Pero Trivunovic on 1 October 2009 (2 pages) |
4 February 2019 | Registered office address changed from 66 Leonard Street London EC2A 4LW to Rochelle 1 Montclare Street London E2 7EU on 4 February 2019 (1 page) |
8 January 2019 | Purchase of own shares. (3 pages) |
8 January 2019 | Cancellation of shares. Statement of capital on 1 December 2018
|
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 November 2013 | Termination of appointment of Tim Jeffrey as a secretary (1 page) |
4 November 2013 | Appointment of Ms Claire Elizabeth Parkinson as a secretary (1 page) |
4 November 2013 | Termination of appointment of Tim Jeffrey as a director (1 page) |
4 November 2013 | Termination of appointment of Tim Jeffrey as a director (1 page) |
4 November 2013 | Appointment of Ms Claire Elizabeth Parkinson as a secretary (1 page) |
4 November 2013 | Termination of appointment of Tim Jeffrey as a secretary (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
1 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (10 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Appointment of Claire Elizabeth Parkinson as a director (2 pages) |
3 September 2012 | Appointment of Claire Elizabeth Parkinson as a director (2 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Director's details changed for Pero Trivunovic on 14 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Michael John Champion on 14 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Pero Trivunovic on 14 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Peter Michael John Champion on 14 May 2010 (2 pages) |
8 June 2010 | Termination of appointment of Bob Bayman as a director (1 page) |
8 June 2010 | Termination of appointment of Samuel Sprague as a director (1 page) |
8 June 2010 | Termination of appointment of Samuel Sprague as a director (1 page) |
8 June 2010 | Termination of appointment of Bob Bayman as a director (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
22 June 2009 | Director and secretary's change of particulars / tim jeffrey / 19/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / bob bayman / 01/06/2009 (2 pages) |
22 June 2009 | Director and secretary's change of particulars / tim jeffrey / 19/06/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / timothy jeffrey / 30/04/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / timothy jeffrey / 30/04/2009 (1 page) |
22 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
22 June 2009 | Director's change of particulars / bob bayman / 01/06/2009 (2 pages) |
1 June 2009 | Director's change of particulars / robert bayman / 01/06/2009 (2 pages) |
1 June 2009 | Director's change of particulars / robert bayman / 01/06/2009 (2 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (10 pages) |
11 July 2008 | Return made up to 14/05/08; full list of members (10 pages) |
10 July 2008 | Director's change of particulars / peter champion / 15/08/2007 (1 page) |
10 July 2008 | Director's change of particulars / samuel sprague / 17/02/2008 (1 page) |
10 July 2008 | Director's change of particulars / samuel sprague / 17/02/2008 (1 page) |
10 July 2008 | Director's change of particulars / peter champion / 15/08/2007 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 314 regents park road finchley london N3 2LT (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 314 regents park road finchley london N3 2LT (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 July 2007 | Return made up to 14/05/07; full list of members
|
20 July 2007 | Return made up to 14/05/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (11 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (11 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Company name changed first partnership design consult ants LTD.\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Company name changed first partnership design consult ants LTD.\certificate issued on 03/03/06 (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 14/05/05; full list of members
|
3 August 2005 | Return made up to 14/05/05; full list of members
|
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Nc inc already adjusted 01/06/05 (1 page) |
12 July 2005 | Nc inc already adjusted 01/06/05 (1 page) |
12 July 2005 | Resolutions
|
14 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Nc inc already adjusted 28/02/05 (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (10 pages) |
7 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 June 2003 | Ad 01/05/03--------- £ si 500@1 (2 pages) |
28 June 2003 | Return made up to 14/05/03; full list of members
|
28 June 2003 | Ad 01/05/03--------- £ si 500@1 (2 pages) |
28 June 2003 | Return made up to 14/05/03; full list of members
|
9 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
5 May 2002 | Ad 01/01/02--------- £ si 125@1=125 £ ic 1875/2000 (2 pages) |
5 May 2002 | Ad 01/01/02--------- £ si 125@1=125 £ ic 1875/2000 (2 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 August 2001 | Return made up to 14/05/01; full list of members (8 pages) |
10 August 2001 | Return made up to 14/05/01; full list of members (8 pages) |
6 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 June 2001 | Ad 01/01/01--------- £ si 375@1=375 £ ic 1500/1875 (2 pages) |
4 June 2001 | Ad 01/01/01--------- £ si 375@1=375 £ ic 1500/1875 (2 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members
|
9 June 2000 | Return made up to 14/05/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 14/05/99; no change of members
|
27 May 1999 | Return made up to 14/05/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 June 1998 | Return made up to 14/05/98; full list of members
|
2 June 1998 | Return made up to 14/05/98; full list of members
|
31 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
31 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
29 June 1997 | Ad 17/06/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
29 June 1997 | Ad 17/06/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 1001000/1000000 14/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 1001000/1000000 14/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (22 pages) |
14 May 1997 | Incorporation (22 pages) |