London
N5 1EN
Director Name | Miss Jessie Ruth Cornish Lowe |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Assistant At Inu Factory Films |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 198 Blackstock Road London N5 1EN |
Director Name | Mr James Edward Noel Fenwick |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 198 Blackstock Road London N5 1EN |
Director Name | Mr Alastair John Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 198 Blackstock Road London N5 1EN |
Director Name | Ms Susan Mary Vidler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 198 Blackstock Road London N5 1EN |
Director Name | Mr Martin John Pover |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(22 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Yonge Park London N4 3NT |
Director Name | Jamie Falla |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Architect |
Correspondence Address | The Studio 198 Blackstock Road London N5 1EN |
Director Name | Mr Richard Prentice |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Unit 2 198 Blackstock Road London N5 1EN |
Secretary Name | Jamie Falla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Architect |
Correspondence Address | The Studio 198 Blackstock Road London N5 1EN |
Director Name | Ms Francesca Katharine Nichola Fairbairn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 February 2022) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Unit 1 198 Blackstock Road London N5 1EN |
Director Name | Mr Richard Edward David |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unit 4 198 Blackstock Road London N5 1EN |
Director Name | Mr Jonathan Roger Lane-Smith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2015) |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 198, Blackstock Road London N5 1EN |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Graham Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 March 2022) |
Correspondence Address | "Glenash" Les Bassieres Castel Guernsey Channel Isles GY5 7RA |
Director Name | Alamo Housing Co-Operative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2023) |
Correspondence Address | Unit 8 Archway Business Centre 19 - 23 Wedmore Street London N19 4RU |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Francesca Fairbairn 20.00% Ordinary |
---|---|
200 at £1 | Graham Holdings LTD 20.00% Ordinary |
200 at £1 | Jonathan Lane-smith & Elizabeth Lane-smith 20.00% Ordinary |
200 at £1 | Sally Ann Cornish & Jessie Ruth Cornish Lowe 20.00% Ordinary |
200 at £1 | Thomas Grieve 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,764 |
Cash | £15,265 |
Current Liabilities | £1,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 November 2023 | Appointment of Mr Martin John Pover as a director on 27 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Alamo Housing Co-Operative Limited as a director on 27 November 2023 (1 page) |
28 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 February 2023 | Appointment of Ms Susan Mary Vidler as a director on 12 February 2022 (2 pages) |
15 February 2023 | Appointment of Mr Alastair John Mackenzie as a director on 12 February 2022 (2 pages) |
15 February 2023 | Termination of appointment of Graham Holdings Limited as a director on 17 March 2022 (1 page) |
15 February 2023 | Termination of appointment of Francesca Katharine Nichola Fairbairn as a director on 12 February 2022 (1 page) |
15 February 2023 | Appointment of Alamo Housing Co-Operative Limited as a director on 17 March 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Appointment of Mr James Edward Noel Fenwick as a director on 17 August 2015 (2 pages) |
14 December 2016 | Appointment of Mr James Edward Noel Fenwick as a director on 17 August 2015 (2 pages) |
21 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 March 2016 | Termination of appointment of Jonathan Roger Lane-Smith as a director on 17 August 2015 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Roger Lane-Smith as a director on 17 August 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 February 2015 | Appointment of Miss Jessie Ruth Cornish Lowe as a director on 11 February 2015 (2 pages) |
12 February 2015 | Appointment of Miss Jessie Ruth Cornish Lowe as a director on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Richard Edward David as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Richard Edward David as a director on 11 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Director's details changed for Mr Thomas De Sivrac Grieve on 16 February 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Thomas De Sivrac Grieve on 16 February 2011 (2 pages) |
4 January 2012 | Termination of appointment of Jamie Falla as a secretary (1 page) |
4 January 2012 | Termination of appointment of Jamie Falla as a secretary (1 page) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Appointment of Mr. Jonathan Roger Lane-Smith as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Prentice as a director (1 page) |
17 December 2010 | Appointment of Mr. Jonathan Roger Lane-Smith as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Prentice as a director (1 page) |
2 March 2010 | Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Edward David on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Prentice on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Richard Prentice on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Edward David on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Prentice on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Richard Edward David on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (7 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (7 pages) |
16 October 2008 | Appointment terminated director jamie falla (1 page) |
16 October 2008 | Director appointed richard edward david (2 pages) |
16 October 2008 | Director appointed richard edward david (2 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Director appointed graham holdings LIMITED (2 pages) |
16 October 2008 | Appointment terminated director jamie falla (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Director appointed graham holdings LIMITED (2 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (10 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (10 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (10 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 15/02/04; full list of members
|
17 March 2004 | Return made up to 15/02/04; full list of members
|
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Return made up to 15/02/03; full list of members
|
6 April 2003 | Return made up to 15/02/03; full list of members
|
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members
|
8 March 2002 | Registered office changed on 08/03/02 from: the studio 198 blackstock road london NE5 1EN (1 page) |
8 March 2002 | Return made up to 15/02/02; full list of members
|
8 March 2002 | Registered office changed on 08/03/02 from: the studio 198 blackstock road london NE5 1EN (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
26 February 2002 | Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2002 | Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: hanover house 14 hanover square london W1R 0BE (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: hanover house 14 hanover square london W1R 0BE (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 February 2001 | Incorporation (17 pages) |
15 February 2001 | Incorporation (17 pages) |