London
N8 8AZ
Director Name | Ms Fiamma Dana Poltock |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(18 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Online Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Maple 11 Crescent Road Crouch End London N8 8AZ |
Director Name | Miss Katie Logue |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 130a Osbaldeston Road London N16 6NJ |
Secretary Name | Miss Katie Logue |
---|---|
Status | Current |
Appointed | 25 February 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 130a Osbaldeston Road London N16 6NJ |
Director Name | Julia Kidd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Student |
Correspondence Address | 130c Osbaldeston Road Stoke Newington London N16 6NJ |
Director Name | Charalambos Patsalides |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maple 11 Crescent Road London N8 8AZ |
Secretary Name | Charalambos Patsalides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maple 11 Crescent Road London N8 8AZ |
Director Name | David Richard Mann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 May 2007) |
Role | Designer |
Correspondence Address | 130b Osbaldeston Road London N16 6NJ |
Director Name | Sean William Hamilton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 8 years (resigned 07 February 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 130a Osbaldeston Road London N16 6NJ |
Director Name | Rebecca Trowler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2009) |
Role | Barrister |
Correspondence Address | 46 Mountgrove Road London N5 2LS |
Secretary Name | Rebecca Trowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2009) |
Role | Barrister |
Correspondence Address | 46 Mountgrove Road London N5 2LS |
Secretary Name | Dr Fang-Long Shih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years after company formation) |
Appointment Duration | 9 years (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | The Maple 11 Crescent Road London N8 8AZ |
Director Name | Ms Jemimah Penelope Graff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(18 years after company formation) |
Appointment Duration | 3 years (resigned 22 February 2019) |
Role | Design Management |
Country of Residence | United Kingdom |
Correspondence Address | The Maple 11 Crescent Road Crouch End London N8 8AZ |
Registered Address | 130a Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
40 at £1 | Fiamma Dana Poltock & Maria Martinelli 40.00% Ordinary |
---|---|
30 at £1 | Jemimah Penelope Graff & Michael John Groves 30.00% Ordinary |
30 at £1 | Paul Francois Tremlett & Fang Long Shih 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£443 |
Cash | £73 |
Current Liabilities | £3,816 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
13 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
20 February 2023 | Notification of Adam Rex Foster as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Fiamma Dana Poltock as a director on 20 February 2023 (1 page) |
20 February 2023 | Cessation of Fiamma Dana Poltock as a person with significant control on 20 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Adam Rex Foster as a director on 20 February 2023 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
30 September 2019 | Notification of Katie Logue as a person with significant control on 25 February 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Cessation of Jemimah Penelope Graff as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Miss Katie Logue as a secretary on 25 February 2019 (2 pages) |
25 February 2019 | Appointment of Miss Katie Logue as a director on 23 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Fang-Long Shih as a secretary on 25 February 2019 (1 page) |
23 February 2019 | Termination of appointment of Jemimah Penelope Graff as a director on 22 February 2019 (1 page) |
4 February 2019 | Registered office address changed from The Maple 11 Crescent Road Crouch End London N8 8AZ to 130a Osbaldeston Road London N16 6NJ on 4 February 2019 (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
12 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Appointment of Fiamma Dana Poltock as a director on 11 February 2016 (3 pages) |
29 February 2016 | Appointment of Jemimah Penelope Graff as a director on 11 February 2016 (3 pages) |
29 February 2016 | Appointment of Fiamma Dana Poltock as a director on 11 February 2016 (3 pages) |
29 February 2016 | Appointment of Jemimah Penelope Graff as a director on 11 February 2016 (3 pages) |
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of Sean Hamilton as a director (1 page) |
7 February 2012 | Termination of appointment of Sean Hamilton as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 February 2010 | Appointment of Dr Fang-Long Shih as a director (3 pages) |
18 February 2010 | Appointment of Dr Fang-Long Shih as a secretary (3 pages) |
18 February 2010 | Appointment of Dr Fang-Long Shih as a secretary (3 pages) |
18 February 2010 | Appointment of Dr Fang-Long Shih as a director (3 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Sean William Hamilton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sean William Hamilton on 10 February 2010 (2 pages) |
7 January 2010 | Termination of appointment of Rebecca Trowler as a director (2 pages) |
7 January 2010 | Termination of appointment of Rebecca Trowler as a secretary (2 pages) |
7 January 2010 | Termination of appointment of Rebecca Trowler as a director (2 pages) |
7 January 2010 | Termination of appointment of Rebecca Trowler as a secretary (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 130 flat c osbaldeston road stoke newington london N16 6NJ (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 130 flat c osbaldeston road stoke newington london N16 6NJ (1 page) |
18 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 11 crescent road london N8 8AZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 11 crescent road london N8 8AZ (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (1 page) |
19 February 2004 | New secretary appointed;new director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 23/01/04; full list of members
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members
|
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 February 2003 | Return made up to 23/01/03; full list of members
|
5 February 2003 | Return made up to 23/01/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 32B shepherds hill london N6 5AH (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 32B shepherds hill london N6 5AH (1 page) |
14 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members
|
13 February 2001 | Return made up to 23/01/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 23/01/00; full list of members
|
25 February 2000 | Return made up to 23/01/00; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: 130A osbaldeston road stoke newington london N16 6NJ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 130A osbaldeston road stoke newington london N16 6NJ (1 page) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
23 January 1998 | Incorporation (25 pages) |
23 January 1998 | Incorporation (25 pages) |