77 Downs Road
London
E5 8DS
Director Name | Sona Kapoor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 77a Downs Road Clapton London E5 8DS |
Director Name | Mr Mathy James Tremewan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | 77 Downs Road London E5 8DS |
Secretary Name | Miss Frances Broadhurst |
---|---|
Status | Current |
Appointed | 07 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Downs Road London E5 8DS |
Director Name | Ms Catherine Jane O'Connell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(19 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77b Downs Road London E5 8DS |
Director Name | Mr Philip Barton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 67 Strode Road London SW6 6BL |
Director Name | Frank Johnson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Sales Person |
Correspondence Address | 37 Wapping High Street London E1W 1NR |
Director Name | Alexander James Roach |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Architect |
Correspondence Address | First Floor Flat 77 Downs Road London E5 8DS |
Secretary Name | Mr Philip Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 67 Strode Road London SW6 6BL |
Director Name | Mr Niall Cowley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 77c Downs Road London E5 8DS |
Secretary Name | Mr Niall Cowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2010) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 77c Downs Road London E5 8DS |
Director Name | Naomi Ann Bellamy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2010) |
Role | Relationship Mgr |
Country of Residence | England |
Correspondence Address | 77b Downs Road Hackney E5 8DS |
Director Name | Ms Georgina Frances Moira O'Reilly |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Downs Road London E5 8DS |
Director Name | Ms Georgina Frances Moira Oreilly |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Downs Road London E5 8DS |
Secretary Name | Ms Georgina Frances Moira Oreilly |
---|---|
Status | Resigned |
Appointed | 01 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 77 Downs Road London E5 8DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85332165 |
---|---|
Telephone region | London |
Registered Address | 77 Downs Road London E5 8DS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Georgina Frances Moira O'reilly 25.00% Ordinary |
---|---|
1 at £1 | Mathy James Tremewan 25.00% Ordinary |
1 at £1 | Ms Barbara Disney 25.00% Ordinary |
1 at £1 | Sona Kapoor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,424 |
Net Worth | £5,930 |
Cash | £1,130 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
26 April 2023 | Appointment of Mr Tristan Robin Casimir Quinn as a director on 17 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Catherine Jane O'connell as a director on 17 April 2023 (1 page) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
8 August 2022 | Director's details changed for Mr Mathy James Tremewan on 1 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
8 August 2022 | Secretary's details changed for Miss Frances Broadhurst on 1 March 2022 (1 page) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
27 July 2019 | Appointment of Ms Catherine Jane O'connell as a director on 15 July 2019 (2 pages) |
17 June 2019 | Appointment of Miss Frances Broadhurst as a secretary on 7 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Georgina Frances Moira Oreilly as a director on 7 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Georgina Frances Moira Oreilly as a secretary on 7 June 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
12 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
29 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
30 March 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
9 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
18 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
22 April 2013 | Termination of appointment of Georgina O'reilly as a director (1 page) |
22 April 2013 | Appointment of Mr Mathy James Tremewan as a director (2 pages) |
22 April 2013 | Termination of appointment of Georgina O'reilly as a director (1 page) |
22 April 2013 | Termination of appointment of Niall Cowley as a director (1 page) |
22 April 2013 | Appointment of Mr Mathy James Tremewan as a director (2 pages) |
22 April 2013 | Termination of appointment of Niall Cowley as a director (1 page) |
21 March 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
21 March 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
23 January 2011 | Appointment of Ms Georgina Frances Moira Oreilly as a director (2 pages) |
23 January 2011 | Termination of appointment of Niall Cowley as a secretary (1 page) |
23 January 2011 | Termination of appointment of Naomi Bellamy as a director (1 page) |
23 January 2011 | Termination of appointment of Naomi Bellamy as a director (1 page) |
23 January 2011 | Termination of appointment of Niall Cowley as a secretary (1 page) |
23 January 2011 | Appointment of Ms Georgina Frances Moira Oreilly as a director (2 pages) |
23 January 2011 | Appointment of Ms Georgina Frances Moira O'reilly as a director (2 pages) |
23 January 2011 | Appointment of Ms Georgina Frances Moira Oreilly as a secretary (1 page) |
23 January 2011 | Appointment of Ms Georgina Frances Moira Oreilly as a secretary (1 page) |
23 January 2011 | Appointment of Ms Georgina Frances Moira O'reilly as a director (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
14 August 2010 | Director's details changed for Sona Kapoor on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Sona Kapoor on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Sona Kapoor on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Naomi Ann Bellamy on 1 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Barbara Maureen Disney on 1 July 2010 (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
28 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 April 2009 | Return made up to 12/07/08; full list of members (5 pages) |
2 April 2009 | Return made up to 12/07/08; full list of members (5 pages) |
18 February 2009 | Return made up to 12/07/07; full list of members (6 pages) |
18 February 2009 | Return made up to 12/07/07; full list of members (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 12/07/06; full list of members
|
16 August 2006 | Return made up to 12/07/06; full list of members
|
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
26 July 2005 | Director resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (21 pages) |
12 July 2000 | Incorporation (21 pages) |