London
SE3 0DQ
Director Name | Jennifer Lovel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Senior Commissioning Editor |
Country of Residence | United Kingdom |
Correspondence Address | 19c Blackheath Grove London SE3 0DQ |
Secretary Name | Jennifer Lovel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Development Editor |
Country of Residence | United Kingdom |
Correspondence Address | 19c Blackheath Grove London SE3 0DQ |
Director Name | Anna Dilnot |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Blackheath Grove London SE3 0DQ |
Director Name | Mr Max Englebert Vom Kolke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 July 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 25 Monash Avenue Balwyn Victoria 3103 Australia |
Director Name | Sophia Robertson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | New Business Director |
Correspondence Address | 19a Blackheath Grove London SE3 0DQ |
Director Name | Caroline Soan |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19d Blackheath Grove London SE3 0DQ |
Secretary Name | Sophia Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Museum Manager |
Correspondence Address | 19a Blackheath Grove London SE3 0DQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anna Dilnot 25.00% Ordinary |
---|---|
1 at £1 | Caroline Soan 25.00% Ordinary |
1 at £1 | Ian Phoenix 25.00% Ordinary |
1 at £1 | Miss Jennifer Margaret Lovel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,424 |
Net Worth | £4,408 |
Cash | £1,201 |
Current Liabilities | £2,350 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (3 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
11 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
11 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
31 August 2015 | Appointment of Mr Max Englebert Vom Kolke as a director on 17 July 2015 (2 pages) |
31 August 2015 | Appointment of Mr Max Englebert Vom Kolke as a director on 17 July 2015 (2 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
10 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Termination of appointment of Caroline Soan as a director (1 page) |
28 December 2011 | Secretary's details changed for Jennifer Lovel on 29 July 2011 (1 page) |
28 December 2011 | Secretary's details changed for Jennifer Lovel on 29 July 2011 (1 page) |
28 December 2011 | Termination of appointment of Caroline Soan as a director (1 page) |
16 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
20 January 2010 | Director's details changed for Caroline Soan on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jennifer Lovel on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ian Phoenix on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ian Phoenix on 15 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Caroline Soan on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jennifer Lovel on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anna Dilnot on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anna Dilnot on 15 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
6 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 February 2007 | Return made up to 15/01/07; full list of members (9 pages) |
2 February 2007 | Return made up to 15/01/07; full list of members (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
27 March 2006 | Return made up to 15/01/06; full list of members (9 pages) |
27 March 2006 | Return made up to 15/01/06; full list of members (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
19 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
19 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 15/01/03; full list of members
|
3 February 2003 | Return made up to 15/01/03; full list of members
|
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
21 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 19A blackheath grove london SE3 0DQ (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 19A blackheath grove london SE3 0DQ (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
15 January 2001 | Incorporation (13 pages) |
15 January 2001 | Incorporation (13 pages) |