London
E5 8AJ
Director Name | Ailin Bairbre O'Cathain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 222b Evering Road London E5 8AJ |
Director Name | Mr Vinicius De Paulo Bellino |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2012(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 222 Evering Road London E5 8AJ |
Secretary Name | Mr Vinicius Bellino |
---|---|
Status | Current |
Appointed | 30 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 222 Evering Road London E5 8AJ |
Director Name | Mx Kate Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 222 A Evering Road London E5 8AJ |
Director Name | Gail Sad |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Clinical Nurse Specialist |
Correspondence Address | 222a Evering Road London E5 8AJ |
Director Name | David John Le Page Quantick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Writer |
Correspondence Address | 222b Evering Road London E5 8AJ |
Director Name | Martin Philip Powers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Probation Officer |
Correspondence Address | 222d Evering Road London E5 8AJ |
Secretary Name | Martin Philip Powers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Probation Officer |
Correspondence Address | 222d Evering Road London E5 8AJ |
Director Name | Stepehen Henry King |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2003) |
Role | Accounts Manager |
Correspondence Address | 222a Evering Road London E5 8AJ |
Director Name | Ben James Reynolds |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2005) |
Role | IT Consultant |
Correspondence Address | 222b Evering Road London E5 8AJ |
Secretary Name | Rachel Conning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 222b Evering Road Clapton London E5 8AJ |
Director Name | Miss Katharine Harriet Hirst |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 November 2019) |
Role | Assistant Producer |
Country of Residence | United Kingdom |
Correspondence Address | 222a Evering Road Clapton London E5 8AJ |
Director Name | Dr Adam Charles Friedmann |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 January 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park View Road Finchley London N3 2JB |
Secretary Name | Dr Adam Charles Friedmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park View Road Finchley London N3 2JB |
Secretary Name | Miss Ailin O'Cathain |
---|---|
Status | Resigned |
Appointed | 24 September 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 222 Evering Road London E5 8AJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 222 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Ailin Bairbre O'cathain 25.00% Ordinary |
---|---|
1 at £1 | Janice Etheridge 25.00% Ordinary |
1 at £1 | Katharine Harriet Hirst 25.00% Ordinary |
1 at £1 | Vinicius Bellino 25.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
20 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
2 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2020 | Appointment of Mx Kate Jones as a director on 29 November 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
17 February 2020 | Termination of appointment of Katharine Harriet Hirst as a director on 29 November 2019 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages) |
11 February 2015 | Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages) |
11 February 2015 | Director's details changed for Mr Vinicius De Paulo Bellino on 1 June 2013 (2 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 October 2014 | Termination of appointment of Ailin O'cathain as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Ailin O'cathain as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ to 222 Evering Road London E5 8AJ on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Vinicius Bellino as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ to 222 Evering Road London E5 8AJ on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Vinicius Bellino as a secretary on 30 October 2014 (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
10 February 2013 | Director's details changed for Ailin Bairbre O'cathain on 10 February 2013 (2 pages) |
10 February 2013 | Director's details changed for Ailin Bairbre O'cathain on 10 February 2013 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
12 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
29 January 2012 | Appointment of Mr Vinicius De Paulo Bellino as a director (2 pages) |
29 January 2012 | Appointment of Mr Vinicius De Paulo Bellino as a director (2 pages) |
22 January 2012 | Termination of appointment of Adam Friedmann as a secretary (1 page) |
22 January 2012 | Termination of appointment of Adam Friedmann as a secretary (1 page) |
22 January 2012 | Termination of appointment of Adam Friedmann as a director (1 page) |
22 January 2012 | Termination of appointment of Adam Friedmann as a director (1 page) |
14 November 2011 | Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from C/O Ailin O'cathain 222 Evering Road London E5 8AJ United Kingdom on 14 November 2011 (1 page) |
12 November 2011 | Registered office address changed from 14 Park View Road London N3 2JB on 12 November 2011 (1 page) |
12 November 2011 | Registered office address changed from 14 Park View Road London N3 2JB on 12 November 2011 (1 page) |
24 September 2011 | Appointment of Miss Ailin O'cathain as a secretary (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2011 | Appointment of Miss Ailin O'cathain as a secretary (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
7 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Adam Friedmann on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Adam Friedmann on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Ailin Bairbre O'cathain on 1 October 2009 (2 pages) |
21 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
21 February 2010 | Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Katharine Harriet Hirst on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Janice Diane Etheridge on 1 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Adam Friedmann on 1 October 2009 (2 pages) |
21 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
28 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
25 February 2008 | Director and secretary's change of particulars / adam friedmann / 21/02/2008 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 222D evering road london E5 8AJ (1 page) |
25 February 2008 | Director and secretary's change of particulars / adam friedmann / 21/02/2008 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 222D evering road london E5 8AJ (1 page) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (9 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 July 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 10/02/04; full list of members (9 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members (9 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members
|
20 February 2003 | Return made up to 10/02/03; full list of members
|
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2002 | Return made up to 24/02/02; full list of members (9 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (9 pages) |
23 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
18 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
18 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
22 March 2000 | Director resigned (1 page) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
1 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
16 March 1998 | Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 1998 | Ad 27/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
24 February 1998 | Incorporation (19 pages) |
24 February 1998 | Incorporation (19 pages) |