Islington
London
N1 1LX
Director Name | Mrs Charlotte Louise Edgar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | A Dandy Wren 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ |
Director Name | Mr Ahmed Krasrshoum |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 227-229 Liverpool Road London N1 1LX |
Director Name | Mrs Susan Yen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Interior Architectural Designer |
Country of Residence | England |
Correspondence Address | Flat 5 231-235 Liverpool Road London N1 1LX |
Secretary Name | A Dandy Wren Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2022(24 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 13a, Building Two, Canonbury Yard, 190 New North R London N1 7BJ |
Director Name | David Melvyn Barnett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Marks Place London W11 1NS |
Director Name | Mr Alan Richard Dion |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 August 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 231-235 Liverpool Road London N1 1LX |
Director Name | Nicholas John Gadsby |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 23 Vincent Terrace Islington London N1 8HN |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Mr David Ewen Cameron |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2018) |
Role | Head Of Brand And Marketing |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2000) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Hathaways (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2004) |
Correspondence Address | 12 Greycoat Place London SW1P 1SB |
Registered Address | A Dandy Wren 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Adam Smith 12.50% Ordinary |
---|---|
1 at £1 | Charlotte Andrews 12.50% Ordinary |
1 at £1 | Daniel Mccloskey 12.50% Ordinary |
1 at £1 | David Cameron & Scott Simpson 12.50% Ordinary |
1 at £1 | Gloria Tasou & Marjorie Ruth Tasou 12.50% Ordinary |
1 at £1 | Mr Ahmed Kharshoum 12.50% Ordinary |
1 at £1 | Ms A.j. Holloway & A.s. Holloway 12.50% Ordinary |
1 at £1 | Ms Janet Turner 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
---|---|
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 March 2017 | Appointment of Mr David Ewen Cameron as a director on 1 March 2017 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mrs Charloote Louise Edgar on 28 August 2014 (2 pages) |
23 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 July 2013 | Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 11 July 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Appointment of Mrs Charloote Louise Edgar as a director (3 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Termination of appointment of Alan Dion as a director (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 December 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 14 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Alan Richard Dion on 24 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Frank Phillip as a secretary (1 page) |
8 September 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 8 September 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (6 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (6 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (5 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
29 August 2006 | Return made up to 27/08/06; full list of members (4 pages) |
10 April 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 27/08/05; full list of members (4 pages) |
30 August 2005 | Location of register of members (1 page) |
24 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members
|
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 12 greycoat place london SW1P 1SB (1 page) |
10 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 November 2002 | Return made up to 14/09/02; full list of members (9 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 November 2001 | Director resigned (1 page) |
22 November 2001 | Return made up to 14/09/01; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2000 | New director appointed (2 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members
|
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 May 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Return made up to 14/09/99; full list of members (5 pages) |
16 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LG (1 page) |
8 August 1999 | Ad 19/07/99--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
12 July 1999 | Ad 01/07/99-02/07/99 £ si 2@1=2 £ ic 5/7 (2 pages) |
5 July 1999 | Ad 18/06/99--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
30 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 30/04/99-24/05/99 £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 23 bridford mews london W1N 1LQ (1 page) |
16 February 1999 | Company name changed knockout management LIMITED\certificate issued on 17/02/99 (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: suite 20686 72 new bond street london W1Y 9DD (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New secretary appointed (1 page) |
30 November 1998 | New director appointed (3 pages) |
23 November 1998 | Resolutions
|
14 September 1998 | Incorporation (16 pages) |