London
N1 4RL
Secretary Name | Patrick Hughes |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 10 Mildmay Grove South London N1 4RL |
Director Name | Mr Florent Pinzuti |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 10 Mildmay Grove South Top Floor Flat Islington London N1 4RL |
Director Name | Ms Emilie Patricia Wade |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Editorial Assistant & Food Journalist |
Country of Residence | England |
Correspondence Address | 10 Mildmay Grove South Top Floor Flat Islington London N1 4RL |
Director Name | Mr David Stuart Simpkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Rectory Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Timothy Birch |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2007) |
Role | IT Project Manager |
Correspondence Address | Rebhaldenstrasse 4b Affoltern Am Albis 8910 Switzerland |
Director Name | Stacey Michelle Fowler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2004) |
Role | Solicitor |
Correspondence Address | 1 Ashington Road London SW6 3QJ |
Director Name | Paul Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2007) |
Role | Civil Servant |
Correspondence Address | Basement Flat 10 Mildmay Grove South Islington London N1 4RL |
Director Name | Robin John Burrowes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 January 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 10b Mildmay Grove South Islington London N1 4RL |
Secretary Name | Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2007) |
Role | Civil Engineer |
Correspondence Address | Basement Flat 10 Mildmay Grove South Islington London N1 4RL |
Director Name | Suzana De Mariz Cura E Morais Correia |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2007) |
Role | HR Manager |
Correspondence Address | Flat 3 10 Mildmay Grove South Islington London N1 4RL |
Director Name | Victoria Louise Harvey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 10 Mildmay Grove South London N1 4RL |
Director Name | Mr Jeremy Leif Canning |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2017) |
Role | Occupation Group Managing Director |
Country of Residence | England |
Correspondence Address | 10 Mildmay Grove South Top Floor Flat Islington London N1 4RL |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 16 Theberton Street Islington London N1 0QX |
Registered Address | 10 Mildmay Grove South Top Floor Flat Islington London N1 4RL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Florent Pinzuti 25.00% Ordinary |
---|---|
1 at £1 | Jeremy Canning 25.00% Ordinary |
1 at £1 | Nicolaos Pagidas 25.00% Ordinary |
1 at £1 | Patrick Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,300 |
Net Worth | £24,166 |
Cash | £7,945 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
4 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
22 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
1 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
19 January 2018 | Appointment of Ms Emilie Patricia Wade as a director on 24 October 2017 (2 pages) |
18 January 2018 | Termination of appointment of Jeremy Leif Canning as a director on 24 October 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 October 2015 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
12 October 2015 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Robin John Burrowes as a director on 12 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages) |
19 February 2015 | Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Robin John Burrowes as a director on 12 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages) |
19 February 2015 | Appointment of Mr Jeremy Leif Canning as a director on 2 November 2014 (2 pages) |
19 February 2015 | Appointment of Mr Florent Pinzuti as a director on 12 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page) |
19 February 2015 | Appointment of Mr Florent Pinzuti as a director on 12 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Victoria Louise Harvey as a director on 2 November 2014 (1 page) |
6 September 2014 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
6 September 2014 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
16 September 2013 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
16 September 2013 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Victoria Louise Harvey on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nicolaos Pagidas on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robin John Burrowes on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from, basement flat, 10 mildmay grove south, islington, london, N1 4RL (1 page) |
19 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, basement flat, 10 mildmay grove south, islington, london, N1 4RL (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned;director resigned (2 pages) |
25 October 2007 | Secretary resigned;director resigned (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 01/02/05; full list of members
|
15 March 2005 | Return made up to 01/02/05; full list of members
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 01/02/04; full list of members
|
12 February 2004 | Return made up to 01/02/04; full list of members
|
24 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: basement flat 10 mildmay grove south islington london N1 4RL (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: basement flat, 10 mildmay grove south, islington, london N1 4RL (1 page) |
5 March 2003 | Return made up to 01/02/03; full list of members
|
5 March 2003 | Return made up to 01/02/03; full list of members
|
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Incorporation (13 pages) |
1 February 2002 | Incorporation (13 pages) |