London
SE24 0NJ
Director Name | Mr Michele Taroni |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 February 2021(19 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Software Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 51 Dulwich Road London SE24 0NJ |
Director Name | Jane Chittenden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Crm Manager |
Correspondence Address | Flat 1 51 Dulwich Road London Greater London Se24 Onj |
Director Name | Emma Clarke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | TV Producer |
Correspondence Address | Flat2 51 Dulwich Road London Greater London SE24 0NJ |
Director Name | Daniel Hamer Hodges |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 3 51 Dulwhich Road London Greater London Se24 Onj |
Secretary Name | Emma Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | TV Producer |
Correspondence Address | Flat2 51 Dulwich Road London Greater London SE24 0NJ |
Director Name | Garry Anthony White |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2015) |
Role | Reporter |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 51 Dulwich Road Herne Hill London SE24 0NJ |
Director Name | Tim Hardy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2007) |
Role | Builder |
Correspondence Address | Flat 2 51 Dulwich Road Herne Hill London SE24 0NJ |
Secretary Name | Anne-Corinne Bell |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2011) |
Role | Project Manager |
Correspondence Address | Flat 3 51 Dulwich Road London SE24 0NJ |
Director Name | Mr Thomas Victor Odulate |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2021) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 2 51 Dulwich Road Herne Hill London SE24 0NJ |
Secretary Name | Miss Amber Brierley |
---|---|
Status | Resigned |
Appointed | 26 September 2015(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Charles Bell & Anne-corinne Bell 33.33% Ordinary |
---|---|
1 at £1 | Garry White 33.33% Ordinary |
1 at £1 | Thomas Victor Odulate 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
14 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
4 October 2021 | Notification of Michele Taroni as a person with significant control on 1 February 2021 (2 pages) |
3 October 2021 | Appointment of Mr Dermot Joseph Heron as a director on 1 October 2021 (2 pages) |
3 October 2021 | Notification of Dermot Joseph Heron as a person with significant control on 30 April 2021 (2 pages) |
3 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 September 2021 | Termination of appointment of Thomas Victor Odulate as a director on 30 April 2021 (1 page) |
22 September 2021 | Termination of appointment of Amber Brierley as a secretary on 30 April 2021 (1 page) |
22 September 2021 | Cessation of Thomas Victor Odulate as a person with significant control on 30 April 2021 (1 page) |
27 February 2021 | Appointment of Mr Michele Taroni as a director on 1 February 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
7 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Michael Malyon as a director on 20 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 February 2016 | Termination of appointment of Garry Anthony White as a director on 1 March 2015 (1 page) |
6 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Termination of appointment of Garry Anthony White as a director on 1 March 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Appointment of Miss Amber Brierley as a secretary on 26 September 2015 (2 pages) |
26 October 2015 | Registered office address changed from Basement Flat 51 Dulwich Road London SE24 0NJ to Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Miss Amber Brierley as a secretary on 26 September 2015 (2 pages) |
26 October 2015 | Registered office address changed from Basement Flat 51 Dulwich Road London SE24 0NJ to Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ on 26 October 2015 (1 page) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Termination of appointment of Anne-Corinne Bell as a secretary (1 page) |
3 February 2011 | Termination of appointment of Anne-Corinne Bell as a secretary (1 page) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Garry Anthony White on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Thomas Victor Odulate on 10 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Garry Anthony White on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Thomas Victor Odulate on 10 January 2010 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 cobourg road bristol avon BS6 5HT (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 11 cobourg road bristol avon BS6 5HT (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: flat 2 51 dulwich road london SE24 0NJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: flat 2 51 dulwich road london SE24 0NJ (1 page) |
5 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 April 2005 | Return made up to 10/01/05; full list of members
|
9 April 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 10/01/04; full list of members
|
12 February 2004 | Return made up to 10/01/04; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 May 2003 | Return made up to 10/01/03; full list of members
|
28 May 2003 | Return made up to 10/01/03; full list of members
|
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
10 January 2002 | Incorporation (17 pages) |
10 January 2002 | Incorporation (17 pages) |