Hampden Road
London
N10 2HN
Secretary Name | Mr Paul Davison |
---|---|
Status | Current |
Appointed | 06 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Miss Valerie Edda Piombo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Current |
Appointed | 01 February 2024(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Kate Mary Ferrand |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Broadcast Journalist |
Correspondence Address | 21 Hampden Court Hampden Road London N10 2HN |
Director Name | Janine Anne McGeoch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brampton Road East Ham London E6 3LL |
Secretary Name | Allan Anthony Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Audio Visual |
Correspondence Address | 11 Miles Way Whetstone N20 0b7 |
Secretary Name | Janine Anne McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brampton Road East Ham London E6 3LL |
Director Name | Mr Ronan Darcy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2012) |
Role | IT Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 230b Colney Hatch Lane Muswell Hill London N10 1EU |
Director Name | Mark Stoddard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Miss Valerie Edda Piombo |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 21 September 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2018) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Roy Alan Keightley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roman Road Muswell Hill London N10 2NH |
Director Name | Miss Nicola Jane Coleman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2021) |
Role | Head Of Buying |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hampden Court Hampden Road London N10 2HN |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 August 2020) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Conway & Paul Adrian Munro 6.90% Ordinary |
---|---|
1 at £1 | David Shaw 3.45% Ordinary |
1 at £1 | Dominic Cawley 3.45% Ordinary |
1 at £1 | Edel Rosalind Higgins 3.45% Ordinary |
1 at £1 | Egginnest Properties LTD 3.45% Ordinary |
1 at £1 | Eileen Veronica Therese O'gara & Hugh Anthony O'gara 3.45% Ordinary |
1 at £1 | Erdal Demir 3.45% Ordinary |
1 at £1 | Finnegan Gould 3.45% Ordinary |
1 at £1 | George Georgallis & Coulla Georgallis 3.45% Ordinary |
1 at £1 | Glennis Barnes 3.45% Ordinary |
1 at £1 | Kalwinder Kaur & Satnam Kaur 3.45% Ordinary |
1 at £1 | Katy Heslop & Mark Stoddard 3.45% Ordinary |
1 at £1 | Lavinia Neville 3.45% Ordinary |
1 at £1 | Lorrayne Maxine Bratter 3.45% Ordinary |
1 at £1 | Louise Helen Corfield 3.45% Ordinary |
1 at £1 | Melvin John Hoskin & Jacqueline Hoskin 3.45% Ordinary |
1 at £1 | Reneta Stoianova 3.45% Ordinary |
1 at £1 | Roy Alan Keightley 3.45% Ordinary |
1 at £1 | Sandra Gill 3.45% Ordinary |
1 at £1 | Yittel Benedikt 3.45% Ordinary |
- | OTHER 27.59% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 5 August 2023 with updates (6 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 5 August 2022 with updates (6 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
10 November 2021 | Termination of appointment of Nicola Jane Coleman as a director on 28 October 2021 (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
13 October 2020 | Appointment of Mr Paul Davison as a secretary on 6 August 2020 (2 pages) |
12 October 2020 | Termination of appointment of Stardata Business Services Limited as a secretary on 5 August 2020 (1 page) |
12 October 2020 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 619 Holloway Road London N19 5SS on 12 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (6 pages) |
18 September 2018 | Appointment of Miss Nicola Jane Coleman as a director on 20 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Valerie Edda Piombo as a director on 30 July 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 July 2018 | Appointment of Mr Roy Alan Keightley as a director on 18 July 2018 (2 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (8 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 February 2016 | Termination of appointment of Mark Stoddard as a director on 4 September 2015 (1 page) |
8 February 2016 | Termination of appointment of Mark Stoddard as a director on 4 September 2015 (1 page) |
24 November 2015 | Appointment of Miss Valerie Edda Piombo as a director on 21 September 2015 (2 pages) |
24 November 2015 | Appointment of Miss Valerie Edda Piombo as a director on 21 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 August 2013 | Termination of appointment of Janine Mcgeoch as a director (1 page) |
11 August 2013 | Termination of appointment of Janine Mcgeoch as a director (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 June 2013 | Appointment of Mark Stoddard as a director (3 pages) |
27 June 2013 | Appointment of Mark Stoddard as a director (3 pages) |
3 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Termination of appointment of Ronan Darcy as a director (1 page) |
22 August 2012 | Termination of appointment of Ronan Darcy as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2010 | Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Ronan Darcy on 5 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Janine Anne Mcgeoch on 5 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Lorrayne Maxine Bratter on 5 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Stardata Business Services Limited on 5 August 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 September 2009 | Return made up to 05/08/09; full list of members (13 pages) |
24 September 2009 | Return made up to 05/08/09; full list of members (13 pages) |
2 September 2009 | Director appointed ronan francis darcy (1 page) |
2 September 2009 | Director appointed ronan francis darcy (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
19 August 2008 | Return made up to 05/08/08; full list of members (17 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (17 pages) |
24 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
5 June 2008 | Secretary appointed stardata business services LIMITED (2 pages) |
5 June 2008 | Secretary appointed stardata business services LIMITED (2 pages) |
5 June 2008 | Appointment terminated secretary janine mcgeoch (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
5 June 2008 | Appointment terminated secretary janine mcgeoch (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 06/08/07; full list of members (10 pages) |
6 November 2007 | Return made up to 06/08/07; full list of members (10 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
18 August 2005 | Return made up to 06/08/05; no change of members
|
18 August 2005 | Return made up to 06/08/05; no change of members
|
1 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 September 2004 | Return made up to 06/08/04; full list of members
|
29 September 2004 | Return made up to 06/08/04; full list of members
|
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
17 September 2002 | Return made up to 06/08/02; full list of members
|
17 September 2002 | Return made up to 06/08/02; full list of members
|
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
6 August 2001 | Incorporation (17 pages) |
6 August 2001 | Incorporation (17 pages) |