5a Gillespie Road
London
N5 1LH
Director Name | Mr Nicholas Stephen Holmes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Oliver Maxwell Kreitman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Taxassist Accountants, Screenworks, Office 218 London N5 2EF |
Director Name | Nicholas De Bunsen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Mature Student |
Correspondence Address | Flat 2 5a Gillespie Road London N5 1LH |
Director Name | Keith Robert Douglas |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 4 Heritage Heights 5a Gillespie Road London N5 1LH |
Director Name | Suzanne Marie Otoole |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 4 Heritage Heights 5a Gillespie Road London N5 1LH |
Director Name | Lisa Whiffen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Banking |
Correspondence Address | Flat 3 5a Gillespie Road London N5 1LH |
Director Name | Graham Worton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Property Development |
Correspondence Address | 27 Despard Road London N19 5NP |
Secretary Name | Graham Worton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Property Development |
Correspondence Address | 27 Despard Road London N19 5NP |
Director Name | Leslie Mitty |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2007) |
Role | Mobile Comms |
Correspondence Address | 5a Gillespie Road London N5 1LH |
Director Name | Marie Elena Angulo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Uk & Usa |
Status | Resigned |
Appointed | 12 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 April 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Toby James Dawson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat Number 4 Heritage Heights 5a Gillespie Road London N5 1LH |
Secretary Name | Henry Dimitri Joseph Arnold Zarb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH |
Secretary Name | Mr John Raymond Zealand |
---|---|
Status | Resigned |
Appointed | 30 December 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | 5 Oakwell Avenue Bridlington Yorkshire YO16 6UL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Ralph 25.00% Ordinary |
---|---|
1 at £1 | Marie Elena Angulo 25.00% Ordinary |
1 at £1 | Nicholas Stephen Holmes 25.00% Ordinary |
1 at £1 | Toby James Dawson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,726 |
Cash | £9,511 |
Current Liabilities | £385 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
10 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
4 February 2021 | Appointment of Mr Oliver Maxwell Kreitman as a director on 28 February 2020 (2 pages) |
26 November 2020 | Registered office address changed from 1 Heritage Heights 5a Gillespie Road London N5 1LH England to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 26 November 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF England to 1 Heritage Heights 5a Gillespie Road London N5 1LH on 12 March 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 April 2019 | Termination of appointment of John Raymond Zealand as a secretary on 5 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Marie Elena Angulo as a director on 4 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Registered office address changed from C/O Jr Zealand & Company 5 Oakwell Avenue Bridlington Yorkshire YO16 6UL to 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF on 2 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 February 2014 | Termination of appointment of Henry Zarb as a secretary (1 page) |
12 February 2014 | Registered office address changed from Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Henry Zarb as a secretary (1 page) |
12 February 2014 | Appointment of Mr John Raymond Zealand as a secretary (2 pages) |
12 February 2014 | Appointment of Mr John Raymond Zealand as a secretary (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Director's details changed for Jason Patrick Ralph on 25 October 2012 (2 pages) |
25 February 2013 | Director's details changed for Jason Patrick Ralph on 25 October 2012 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Nicholas Stephen Holmes on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Toby James Dawson on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicholas Stephen Holmes on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jason Patrick Ralph on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Toby James Dawson on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jason Patrick Ralph on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Marie Elena Angulo on 21 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (3 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
12 September 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
12 September 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (6 pages) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 27 despard road london N19 5NP (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 27 despard road london N19 5NP (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
17 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
17 November 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 heritage heights 5A gillespie road london N5 1LH (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 heritage heights 5A gillespie road london N5 1LH (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
14 September 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
14 September 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
1 April 2005 | Return made up to 21/02/05; full list of members
|
1 April 2005 | Return made up to 21/02/05; full list of members
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (4 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 21/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 21/02/04; full list of members (9 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
24 July 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
4 March 2003 | Return made up to 21/02/03; full list of members
|
4 March 2003 | Return made up to 21/02/03; full list of members
|
5 November 2002 | Total exemption full accounts made up to 28 February 2002 (4 pages) |
5 November 2002 | Total exemption full accounts made up to 28 February 2002 (4 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members
|
11 March 2002 | Return made up to 21/02/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
26 November 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 21/02/01; full list of members
|
12 March 2001 | Return made up to 21/02/01; full list of members
|
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 21/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Ad 21/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 February 2000 | Incorporation (14 pages) |
21 February 2000 | Incorporation (14 pages) |