London
E5 8DS
Director Name | Susan Ruth Ainsworth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 85 Downs Road London E5 8DS |
Secretary Name | Ruth Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 85 Downs Road London E5 8DS |
Director Name | Ms Carolina Thorbert |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 85 Downs Road London E5 8DS |
Director Name | Ms Jessica Rhian Midgley |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2020(21 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 85d (Flat 4) Downs Road London E5 8DS |
Director Name | Edward Nicholas Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Model |
Correspondence Address | 47 Farleigh Road London N16 7TD |
Director Name | Richard William Gair |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 38 Cotesbach Road London E5 9QJ |
Director Name | Clare Alison Miller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 Eversfield Place St. Leonards On Sea East Sussex TN37 6DB |
Director Name | Kate Frances Oake |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Marketing Assistant |
Correspondence Address | Flat 4 85 Downs Road London E5 8DS |
Secretary Name | Steven James Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 85 Downs Road London E5 8DS |
Director Name | Russell Webb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2007) |
Role | Designer |
Correspondence Address | 85 Downs Road London E5 8DS |
Secretary Name | Richard William Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2004) |
Role | Doctor |
Correspondence Address | 38 Cotesbach Road London E5 9QJ |
Secretary Name | Edward Nicholas Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 December 2004) |
Role | Model |
Correspondence Address | 47 Farleigh Road London N16 7TD |
Secretary Name | Richard William Gair |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2006) |
Role | Doctor |
Correspondence Address | 38 Cotesbach Road London E5 9QJ |
Director Name | Miss Rachel Emma Rogers |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 September 2020) |
Role | Gallery Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4 85 Downs Road London E5 8DS |
Telephone | 020 88065001 |
---|---|
Telephone region | London |
Registered Address | 85 Downs Road London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
2 at £0.5 | Carolina Thorbert 25.00% Ordinary |
---|---|
2 at £0.5 | Rachel Emma Rogers 25.00% Ordinary |
2 at £0.5 | Ruth Preston 25.00% Ordinary |
2 at £0.5 | Susan Ruth Ainsworlth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,564 |
Current Liabilities | £3,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
11 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 November 2020 | Appointment of Ms Jessica Rhian Midgley as a director on 7 November 2020 (2 pages) |
7 November 2020 | Termination of appointment of Rachel Emma Rogers as a director on 25 September 2020 (1 page) |
7 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
13 November 2011 | Appointment of Ms Carolina Thorbert as a director (2 pages) |
13 November 2011 | Appointment of Ms Carolina Thorbert as a director (2 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Director's details changed for Ruth Preston on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ruth Preston on 25 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Richard Gair as a director (1 page) |
26 January 2010 | Director's details changed for Rachel Emma Rogers on 25 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Richard Gair as a director (1 page) |
26 January 2010 | Director's details changed for Rachel Emma Rogers on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Susan Ruth Ainsworth on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Susan Ruth Ainsworth on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 03/11/05; full list of members (4 pages) |
9 February 2006 | Return made up to 03/11/05; full list of members (4 pages) |
30 November 2005 | Return made up to 03/11/04; full list of members; amend (9 pages) |
30 November 2005 | Return made up to 03/11/04; full list of members; amend (9 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Return made up to 03/11/04; full list of members
|
29 November 2004 | Return made up to 03/11/04; full list of members
|
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
28 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Return made up to 03/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 03/11/02; full list of members (9 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
21 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
18 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
18 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
22 November 1999 | Ad 04/11/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
22 November 1999 | Ad 04/11/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
3 November 1999 | Incorporation (17 pages) |
3 November 1999 | Incorporation (17 pages) |