Shoreditch
London
EC2A 3DH
Director Name | Lotta Aalto |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 12 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 1 Charlotte Road Shoreditch London EC2A 3DH |
Director Name | Mr Neil Anthony David Hyatt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlotte Road Shoreditch London EC2A 3DH |
Director Name | Ms Sarah Margaret Francesca |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Freelance Lead Graphic Designer & Company Director |
Country of Residence | England |
Correspondence Address | 1 Charlotte Road Shoreditch London EC2A 3DH |
Director Name | Mr Joseph Peter Gerrard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arranmore 19 Totteridge Village London N20 8PN |
Secretary Name | Mr Yuda Ambalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Director Name | Ofer Ambalo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 January 2005) |
Role | Property Developer |
Correspondence Address | 8 Allandale Avenue London N3 3PJ |
Director Name | Mr Richard James Sproson Boote |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2007) |
Role | Studio Manager |
Correspondence Address | 18 Quebec Wharf 315 Kingsland Road London E8 4DL |
Director Name | Andrew James Hill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 June 2013) |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middx TW12 2BD |
Director Name | Mr Neil Anthony David Hyatt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Quebec Wharf 315 Kingsland Road London E8 4DJ |
Director Name | Christopher Myles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 September 2005) |
Role | Furniture Design |
Country of Residence | England |
Correspondence Address | 22 Quebec Wharf 315 Kingsland Road London E8 4DL |
Secretary Name | Simon Russell Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2009) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 315 Kingsland Road London E8 4DL |
Director Name | Ms Sarah Margaret Francesca Pasquali |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2016) |
Role | Art Director And Graphic Designer |
Country of Residence | England |
Correspondence Address | Unit 3 Mill Street London SE1 2BD |
Secretary Name | Miss Elizabeth Jane Hurry |
---|---|
Status | Resigned |
Appointed | 20 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | 311-313 Kingsland Road Kingsland Road London E8 4DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2013) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Secretary Name | Currell Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2020) |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Lamberts Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2020(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2020) |
Correspondence Address | Aztec Row Berners Road London N1 0PW |
Registered Address | 1 Charlotte Road Shoreditch London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
28 September 2022 | Appointment of Ms Sarah Margaret Francesca as a director on 23 September 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 16 March 2022 with updates (6 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 April 2021 | Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to 1 Charlotte Road Shoreditch London EC2A 3DH on 6 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 1 Charlotte Road Shoreditch London EC2A 3DH England to 1 Charlotte Road Shoreditch London EC2A 3DH on 6 April 2021 (1 page) |
16 March 2021 | Termination of appointment of Lamberts Chartered Surveyors as a secretary on 1 October 2020 (1 page) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 19 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Currell Residential Limited as a secretary on 13 March 2020 (1 page) |
18 March 2020 | Appointment of Lamberts Chartered Surveyors as a secretary on 13 March 2020 (2 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with updates (6 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 12 September 2018 (1 page) |
23 April 2018 | Appointment of Currell Residential Limited as a secretary on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Elizabeth Jane Hurry as a secretary on 23 April 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Registered office address changed from Unit 3 Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Unit 3 Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
2 December 2016 | Termination of appointment of Sarah Margaret Francesca Pasquali as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Christopher Myles as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Sarah Margaret Francesca Pasquali as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Christopher Myles as a director on 23 November 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 November 2013 | Appointment of Miss Elizabeth Jane Hurry as a secretary (1 page) |
20 November 2013 | Termination of appointment of Ablesafe Limited as a secretary (1 page) |
20 November 2013 | Termination of appointment of Ablesafe Limited as a secretary (1 page) |
20 November 2013 | Appointment of Miss Elizabeth Jane Hurry as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2013 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 17 October 2013 (1 page) |
2 August 2013 | Appointment of Mr Neil Anthony David Hyatt as a director (2 pages) |
2 August 2013 | Appointment of Mr Neil Anthony David Hyatt as a director (2 pages) |
14 June 2013 | Termination of appointment of Andrew Hill as a director (1 page) |
14 June 2013 | Termination of appointment of Andrew Hill as a director (1 page) |
14 June 2013 | Appointment of Lotta Aalto as a director (2 pages) |
14 June 2013 | Appointment of Lotta Aalto as a director (2 pages) |
13 June 2013 | Appointment of Sarah Margaret Francesca Pasquali as a director (2 pages) |
13 June 2013 | Appointment of Christopher Myles as a director (2 pages) |
13 June 2013 | Appointment of Sarah Margaret Francesca Pasquali as a director (2 pages) |
13 June 2013 | Appointment of Christopher Myles as a director (2 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Director's details changed for Francis Loney on 17 March 2010 (2 pages) |
30 March 2011 | Director's details changed for Andrew James Hill on 17 March 2010 (2 pages) |
30 March 2011 | Director's details changed for Francis Loney on 17 March 2010 (2 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Andrew James Hill on 17 March 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Secretary's details changed for Ablesafe Limited on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew James Hill on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Francis Loney on 15 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ablesafe Limited on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Francis Loney on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Director's details changed for Andrew James Hill on 15 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (13 pages) |
24 March 2009 | Return made up to 16/02/09; full list of members (13 pages) |
6 February 2009 | Appointment terminated secretary simon packer (1 page) |
6 February 2009 | Secretary appointed ablesafe LIMITED (1 page) |
6 February 2009 | Secretary appointed ablesafe LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary simon packer (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
3 October 2008 | Return made up to 16/03/08; no change of members (5 pages) |
3 October 2008 | Return made up to 16/03/08; no change of members (5 pages) |
11 December 2007 | Return made up to 16/03/07; full list of members (16 pages) |
11 December 2007 | Return made up to 16/03/07; full list of members (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
28 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (20 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (20 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 16/03/05; no change of members (11 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 16/03/05; no change of members (11 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: pitt house 120 baker street london W1U 6TU (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: pitt house 120 baker street london W1U 6TU (1 page) |
15 April 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
20 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
20 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
19 March 2004 | Ad 28/11/03-31/01/04 £ si 2@1 (2 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
19 March 2004 | Ad 28/11/03-31/01/04 £ si 2@1 (2 pages) |
21 November 2003 | Ad 10/11/03--------- £ si 29@1=29 £ ic 1/30 (7 pages) |
21 November 2003 | Ad 10/11/03--------- £ si 29@1=29 £ ic 1/30 (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
27 August 2003 | Return made up to 16/03/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/03/03; full list of members (6 pages) |
6 August 2002 | Return made up to 16/03/02; full list of members
|
6 August 2002 | Return made up to 16/03/02; full list of members
|
25 April 2002 | Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
27 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 25 north row london W1R 1DJ (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 25 north row london W1R 1DJ (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (18 pages) |
16 March 2000 | Incorporation (18 pages) |