London
SE4 1XY
Director Name | Ms Kasia Figiel |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 April 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Editor |
Country of Residence | England |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Director Name | Mr Matthew Huxham |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Secretary Name | Mr Matthew David Huxham |
---|---|
Status | Current |
Appointed | 06 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 160b Tressillian Road 160b Tressillian Road London SE4 1XY |
Secretary Name | Angela Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Director Name | Ian Trevor Marshall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 2008) |
Role | Retired |
Correspondence Address | 160c Tressillian Road London SE4 1XY |
Secretary Name | Ian Trevor Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 2008) |
Role | Retired |
Correspondence Address | 160c Tressillian Road London SE4 1XY |
Director Name | Amanda Claire Riley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | Charity Marketeer |
Correspondence Address | 160b Tressillian Road London SE4 1XY |
Director Name | Luke Michael Peters |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 160b Tressillian Road Brockley London SE4 1XY |
Secretary Name | Mr Luke Michael Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2012) |
Role | Journalist |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Director Name | Ms Elizabeth Riley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 06 January 2019) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Director Name | Miss Caitriona McCarthy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Secretary Name | Miss Elizabeth Helen Grace Riley |
---|---|
Status | Resigned |
Appointed | 14 August 2012(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 2019) |
Role | Company Director |
Correspondence Address | 160 Tressillian Road London SE4 1XY |
Director Name | Mr Max Frederick Lee Crichton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 160c Tressillian Road London SE4 1XY |
Director Name | Miss Emma Louise Payne |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 160c Tressillian Road London SE4 1XY |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Registered Address | 160 Tressillian Road London SE4 1XY |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
1 at £1 | Elizabeth Grace Riley 33.33% Ordinary |
---|---|
1 at £1 | Gianna Masetti 33.33% Ordinary |
1 at £1 | Matthew Huxham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,707 |
Cash | £1,704 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
15 September 2022 | Termination of appointment of Max Frederick Lee Crichton as a director on 15 September 2022 (1 page) |
15 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 September 2022 | Termination of appointment of Emma Louise Payne as a director on 15 September 2022 (1 page) |
18 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
10 January 2019 | Notification of a person with significant control statement (2 pages) |
10 January 2019 | Appointment of Miss Emma Louise Payne as a director on 10 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Max Frederick Lee Crichton as a director on 10 January 2019 (2 pages) |
8 January 2019 | Withdrawal of a person with significant control statement on 8 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Elizabeth Riley as a director on 6 January 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 January 2019 | Appointment of Mr Matthew David Huxham as a secretary on 6 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Elizabeth Helen Grace Riley as a secretary on 6 January 2019 (1 page) |
7 January 2019 | Withdrawal of a person with significant control statement on 7 January 2019 (2 pages) |
22 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Termination of appointment of Caitriona Mccarthy as a director on 11 April 2014 (1 page) |
24 November 2014 | Appointment of Mr Matthew Huxham as a director on 12 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Matthew Huxham as a director on 12 April 2014 (2 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Caitriona Mccarthy as a director on 11 April 2014 (1 page) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Appointment of Ms Kasia Figiel as a director on 12 April 2014 (2 pages) |
24 November 2014 | Appointment of Ms Kasia Figiel as a director on 12 April 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Luke Peters as a secretary (1 page) |
2 January 2013 | Termination of appointment of Luke Peters as a director (1 page) |
2 January 2013 | Termination of appointment of Luke Peters as a director (1 page) |
2 January 2013 | Appointment of Miss Elizabeth Helen Grace Riley as a secretary (1 page) |
2 January 2013 | Appointment of Miss Elizabeth Helen Grace Riley as a secretary (1 page) |
2 January 2013 | Termination of appointment of Luke Peters as a secretary (1 page) |
2 January 2013 | Appointment of Miss Caitriona Mccarthy as a director (2 pages) |
2 January 2013 | Appointment of Miss Caitriona Mccarthy as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
10 October 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 April 2010 | Appointment of Ms Elizabeth Riley as a director (2 pages) |
19 April 2010 | Appointment of Ms Elizabeth Riley as a director (2 pages) |
21 December 2009 | Secretary's details changed for Mr Luke Michael Peters on 19 December 2009 (1 page) |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Luke Michael Peters on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gianna Masetti on 19 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gianna Masetti on 19 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Luke Michael Peters on 19 December 2009 (1 page) |
21 December 2009 | Director's details changed for Luke Michael Peters on 19 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 December 2008 | Appointment terminated secretary ian marshall (1 page) |
18 December 2008 | Secretary appointed mr luke michael peters (1 page) |
18 December 2008 | Appointment terminated director ian marshall (1 page) |
18 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated director ian marshall (1 page) |
18 December 2008 | Appointment terminated secretary ian marshall (1 page) |
18 December 2008 | Secretary appointed mr luke michael peters (1 page) |
18 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption full accounts made up to 30 November 2007 (4 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
21 September 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
20 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
4 November 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
6 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
6 December 2004 | Return made up to 19/11/04; full list of members
|
6 December 2004 | Return made up to 19/11/04; full list of members
|
29 September 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
29 September 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
21 September 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
24 December 2002 | Return made up to 19/11/02; full list of members
|
24 December 2002 | Return made up to 19/11/02; full list of members
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 160 tressillian road london SE4 1XY (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Ad 08/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 160 tressillian road london SE4 1XY (1 page) |
19 November 2001 | Incorporation (19 pages) |
19 November 2001 | Incorporation (19 pages) |