London
N16 9HP
Director Name | Mr Iain McKinnon Carson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 247 Stoke Newington Church Street London N16 9HP |
Secretary Name | Mr David Batchelor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 247 Stoke Newington Church Street London N16 9HP |
Director Name | Mr Richard Adam |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(15 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | 247 Stoke Newington Church Street London N16 9HP |
Director Name | Joseph Williams |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Wellbeck House 62 Wellbeck Street London W1M 7HB |
Secretary Name | Mr Paul Eliott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Platts Lane London NW3 7NL |
Director Name | Gregory Vere Williams |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2006) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 3 Providence Yard Ezra Street London E2 7RJ |
Secretary Name | Mr David Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2005) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Providence Mews Ezra Street London E2 7RJ |
Secretary Name | Gregory Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 3 Providence Yard Ezra Street London E2 7RJ |
Director Name | Nick Selby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(6 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Academy Apartments 236 Dalston Lane London E8 1LX |
Director Name | Adam Jehan Aziz |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Providence Yard Ezra Street London E2 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 247 Stoke Newington Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Batchelor & Anne Gallagher 16.67% Ordinary |
---|---|
1 at £1 | Iain Mckinnon Carson & Sarah Louise Wilkinson 16.67% Ordinary |
1 at £1 | Laurie Davidson 16.67% Ordinary |
1 at £1 | Oliver Hicks 16.67% Ordinary |
1 at £1 | Qussay Moawalla 16.67% Ordinary |
1 at £1 | Richard John Barrett Adam 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,475 |
Cash | £1,991 |
Current Liabilities | £1,326 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
2 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 247 Stoke Newington Church Street London N16 9HP on 7 June 2018 (1 page) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page) |
30 September 2015 | Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page) |
30 September 2015 | Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages) |
30 September 2015 | Secretary's details changed for Mr David Batchelor on 1 May 2015 (1 page) |
30 September 2015 | Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages) |
30 September 2015 | Appointment of Mr Richard Adam as a director on 1 October 2014 (2 pages) |
30 September 2015 | Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr David Batchelor on 1 May 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Iain Mckinnon Carson on 1 May 2015 (2 pages) |
11 September 2015 | Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 11 September 2015 (1 page) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of a director (1 page) |
28 November 2013 | Termination of appointment of a director (1 page) |
28 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 November 2013 | Termination of appointment of Nick Selby as a director (1 page) |
14 November 2013 | Termination of appointment of Nick Selby as a director (1 page) |
7 November 2013 | Termination of appointment of Adam Aziz as a director (2 pages) |
7 November 2013 | Termination of appointment of Adam Aziz as a director (2 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
9 November 2011 | Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit3 Fen End Astwick Road Stotfold Herts SG5 4BA on 9 November 2011 (1 page) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
26 October 2010 | Director's details changed for Nick Selby on 29 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for David Batchelor on 29 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Nick Selby on 29 September 2010 (2 pages) |
26 October 2010 | Director's details changed for David Batchelor on 29 September 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 December 2008 | Return made up to 29/09/08; full list of members (6 pages) |
5 December 2008 | Return made up to 29/09/08; full list of members (6 pages) |
5 November 2008 | Appointment terminate, director paul karakusavic logged form (1 page) |
5 November 2008 | Appointment terminate, director paul karakusavic logged form (1 page) |
4 November 2008 | Director appointed adam aziz (2 pages) |
4 November 2008 | Director appointed adam aziz (2 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
3 January 2006 | Return made up to 29/09/05; full list of members (4 pages) |
3 January 2006 | Return made up to 29/09/05; full list of members (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 55 loudoun road london NW8 0DL (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 55 loudoun road london NW8 0DL (1 page) |
21 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Ad 05/04/05--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Ad 05/04/05--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
19 October 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 February 2005 | Return made up to 29/09/04; full list of members (6 pages) |
14 February 2005 | Return made up to 29/09/04; full list of members (6 pages) |
4 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
4 December 2003 | Return made up to 29/09/03; full list of members (6 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
29 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
29 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
6 December 2001 | Return made up to 29/09/01; full list of members (6 pages) |
6 December 2001 | Return made up to 29/09/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
27 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
7 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
29 September 1999 | Incorporation (14 pages) |
29 September 1999 | Incorporation (14 pages) |