London
N16 7UX
Director Name | Ms Jennifer Ellen Louise Duggan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 307 Amhurst Road Stoke Newington London N16 7UX |
Director Name | Nadia Hussain |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Amhurst Road Stoke Newington London N16 7UX |
Director Name | Francesca Roberts |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 307 Amhurst Road Stoke Newington London N16 7UX |
Director Name | Miranda Ellison Boulton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Ist Floor Flat 307 Amhurst Road London N16 7UX |
Director Name | Matthew John Wilson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Printer |
Correspondence Address | 307a Amhurst Road Stoke Newington London N16 7UX |
Secretary Name | Nicola Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Photographer |
Correspondence Address | 307d Amhurst Road Stoke Newington London N16 7UX |
Director Name | Deborah Westwood |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2004) |
Role | Fashion Designer |
Correspondence Address | 307c Amhurst Road Stoke Newington London N16 7UX |
Director Name | Nicola Emmerson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2005) |
Role | Photographer |
Correspondence Address | 307d Amhurst Road Stoke Newington London N16 7UX |
Director Name | Richard Ashley Clay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2009) |
Role | Civil Servant |
Correspondence Address | 307a Amhurst Road Stoke Newington London N16 7UX |
Director Name | Donna Cathrine Gregg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2008) |
Role | Marketing Manager |
Correspondence Address | 307c Amhurst Road London N16 7UX |
Director Name | Tara Panchmatia |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 December 2005) |
Role | Fabric Manager |
Correspondence Address | The Blue Dog Inn Main Street, Sewstern Grantham Lincolnshire NG33 5RQ |
Secretary Name | Richard Ashley Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2008) |
Role | Civil Servant |
Correspondence Address | 307a Amhurst Road Stoke Newington London N16 7UX |
Director Name | Miss Clare Julie Robinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 June 2021) |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | Top Flat 307 Amhurst Road London N16 7UX |
Director Name | Lucy Reade |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2006) |
Role | Manager |
Correspondence Address | 307b Amhurst Road London N16 7UX |
Director Name | Joanne Lynch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2012) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 307b Amhurst Road London N16 7UX |
Director Name | Shoga Ogunbona |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 307c Amhurst Road London N16 7UX |
Secretary Name | Clare Julie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 June 2021) |
Role | Fashion Buyer |
Correspondence Address | Flat D 307 Amhurst Road London N16 7UX |
Director Name | Mrs Anne Clark Prest |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2018) |
Role | Management Trainer |
Country of Residence | Belgium |
Correspondence Address | Kapelweg 36/01 Kapelweg 36/01 Turnhout B-2300 |
Director Name | Holly Edwards |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2018(17 years after company formation) |
Appointment Duration | 4 years (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Amhurst Road Stoke Newington London N16 7UX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 307 Amhurst Road Stoke Newington London N16 7UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1 |
Cash | £2,634 |
Current Liabilities | £2,635 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 June 2018 | Notification of Holly Edwards as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Holly Edwards as a director on 19 June 2018 (2 pages) |
19 June 2018 | Cessation of Anne Clark Prest as a person with significant control on 13 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Anne Clark Prest as a director on 13 June 2018 (1 page) |
2 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 June 2017 | Notification of Clare Julie Robinson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Shoga Ogunbona as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Anne Clark Prest as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Anne Clark Prest as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Caroline Halliday as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Shoga Ogunbona as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Caroline Halliday as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Clare Julie Robinson as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
26 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 July 2015 | Annual return made up to 14 June 2015 no member list (6 pages) |
18 July 2015 | Annual return made up to 14 June 2015 no member list (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 14 June 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 14 June 2014 no member list (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
16 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 January 2013 | Appointment of Mrs Anne Clark Prest as a director (2 pages) |
19 January 2013 | Appointment of Mrs Anne Clark Prest as a director (2 pages) |
17 January 2013 | Termination of appointment of Joanne Lynch as a director (1 page) |
17 January 2013 | Termination of appointment of Joanne Lynch as a director (1 page) |
9 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 14 June 2012 no member list (6 pages) |
6 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 no member list (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 June 2010 | Director's details changed for Joanne Lynch on 14 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
27 June 2010 | Termination of appointment of Richard Clay as a director (1 page) |
27 June 2010 | Director's details changed for Shoga Ogunbona on 14 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Clare Robinson on 14 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
27 June 2010 | Termination of appointment of Richard Clay as a director (1 page) |
27 June 2010 | Director's details changed for Caroline Halliday on 14 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Shoga Ogunbona on 14 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Joanne Lynch on 14 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Clare Robinson on 14 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Caroline Halliday on 14 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 August 2009 | Director appointed caroline halliday (1 page) |
25 August 2009 | Director appointed caroline halliday (1 page) |
26 June 2009 | Annual return made up to 14/06/09 (3 pages) |
26 June 2009 | Annual return made up to 14/06/09 (3 pages) |
20 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 August 2008 | Secretary appointed clare julie robinson (2 pages) |
28 August 2008 | Secretary appointed clare julie robinson (2 pages) |
28 August 2008 | Appointment terminated secretary richard clay (1 page) |
28 August 2008 | Appointment terminated secretary richard clay (1 page) |
30 June 2008 | Annual return made up to 14/06/08 (3 pages) |
30 June 2008 | Annual return made up to 14/06/08 (3 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 April 2008 | Appointment terminated director donna gregg (1 page) |
18 April 2008 | Appointment terminated director donna gregg (1 page) |
14 April 2008 | Director appointed shoga ogunbona (2 pages) |
14 April 2008 | Director appointed shoga ogunbona (2 pages) |
11 October 2007 | Annual return made up to 14/06/07 (2 pages) |
11 October 2007 | Annual return made up to 14/06/07 (2 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 July 2006 | Annual return made up to 14/06/06 (2 pages) |
11 July 2006 | Annual return made up to 14/06/06 (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
8 September 2005 | Annual return made up to 14/06/05 (2 pages) |
8 September 2005 | Annual return made up to 14/06/05 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 July 2004 | Annual return made up to 14/06/04 (4 pages) |
5 July 2004 | Annual return made up to 14/06/04 (4 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 February 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 July 2003 | Annual return made up to 14/06/03 (4 pages) |
17 July 2003 | Annual return made up to 14/06/03 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 July 2002 | Annual return made up to 14/06/02
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Annual return made up to 14/06/02
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
14 June 2001 | Incorporation (19 pages) |
14 June 2001 | Incorporation (19 pages) |