London
EC1R 0BD
Secretary Name | Mr Jeremy Joseph Bartholemew Renzo Lasman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 1 Applegarth Court Witney OX28 6PE |
Director Name | Ms Olivia Jane Treharne |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 - 29 New North Road London N1 6JB |
Director Name | Alastair Nigel Charles Mordaunt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 27-29 New North Road London N1 6JB |
Director Name | Patrick Strobel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 3 27-29 New North Road London N1 6JB |
Secretary Name | Alastair Nigel Charles Mordaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 27-29 New North Road London N1 6JB |
Director Name | Jane Anne Bacchus |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 July 2020) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 4 9 Etna Road St. Albans Hertfordshire AL3 5NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27-29 New North Road London N1 6JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | Jane Bacchus 20.00% Ordinary |
---|---|
1 at £1 | Jeremy Lasman 20.00% Ordinary |
1 at £1 | Kellie Scott 20.00% Ordinary |
1 at £1 | Olivia Treherne 20.00% Ordinary |
1 at £1 | Rikki Garg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,128 |
Cash | £7,541 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
27 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
27 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
12 April 2023 | Registered office address changed from 1 Applegarth Court Witney OX28 6PE England to 27-29 New North Road London N1 6JB on 12 April 2023 (1 page) |
12 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Appointment of Ms Olivia Jane Treharne as a director on 6 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Jane Anne Bacchus as a director on 6 July 2020 (1 page) |
14 July 2020 | Registered office address changed from 49 Buttercross Lane Witney OX28 4DN England to 1 Applegarth Court Witney OX28 6PE on 14 July 2020 (1 page) |
20 April 2020 | Confirmation statement made on 25 January 2020 with no updates (2 pages) |
20 April 2020 | Administrative restoration application (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Registered office address changed from C/O Jeremy Lasman Flat 4, 19 Bowling Green Lane London EC1R 0BD to 49 Buttercross Lane Witney OX28 4DN on 7 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
12 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 February 2011 | Director's details changed for Jane Anne Bacchus on 21 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Jane Anne Bacchus on 21 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Jeremy Lasman on 21 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Jeremy Lasman on 21 January 2011 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
2 May 2010 | Secretary's details changed for Jeremy Lasman on 25 January 2010 (1 page) |
2 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page) |
2 May 2010 | Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page) |
2 May 2010 | Director's details changed for Jeremy Lasman on 25 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Jane Anne Bacchus on 25 January 2010 (2 pages) |
2 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Director's details changed for Jane Anne Bacchus on 25 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Jeremy Lasman on 25 January 2010 (2 pages) |
2 May 2010 | Secretary's details changed for Jeremy Lasman on 25 January 2010 (1 page) |
2 May 2010 | Registered office address changed from Flat 3 27-29 New North Road Hackney London N1 6JB on 2 May 2010 (1 page) |
23 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
21 June 2007 | Return made up to 25/01/07; full list of members (8 pages) |
21 June 2007 | Return made up to 25/01/07; full list of members (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
2 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
26 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
26 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members
|
24 February 2003 | Return made up to 25/01/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 February 2002 | Return made up to 25/01/02; full list of members
|
25 February 2002 | Return made up to 25/01/02; full list of members
|
15 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
15 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
10 April 2001 | Ad 25/01/01-05/03/01 £ si 3@1=3 £ ic 2/5 (2 pages) |
10 April 2001 | Ad 25/01/01-05/03/01 £ si 3@1=3 £ ic 2/5 (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (21 pages) |
25 January 2001 | Incorporation (21 pages) |