London
E2 9DP
Director Name | Ms Katharine Helen Jenner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | 51 Wadeson Street London E2 9DP |
Secretary Name | Mrs Katharine Helen Boyd |
---|---|
Status | Current |
Appointed | 02 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 79 Kenilworth Avenue London E17 4PD |
Director Name | Miss Natalie Lynne Ward |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wadeson Street London E2 9DP |
Director Name | Erlend Heiberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 51a Wadeson Street London E2 9DP |
Director Name | Esther Lucy Wolff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 51c Wadeson Street London E2 9DP |
Director Name | Mr Antonio Di Benedetto |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Curatorial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 51b Wadeson Street London E2 9DP |
Secretary Name | Erlend Heiberg |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Financial Analyst |
Correspondence Address | 51a Wadeson Street London E2 9DP |
Secretary Name | Esther Lucy Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2005) |
Role | Consultant |
Correspondence Address | 3 Rickyard Close Oxford Oxfordshire OX1 2RE |
Director Name | Mr Derek Gammage |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Rye Street Bishop's Stortford Hertfordshire CM23 2HE |
Secretary Name | Mr Derek Gammage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2007) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Parkers Back Lane Gaston Green Little Hallingbury Herts CM22 7QT |
Secretary Name | Mrs Joni Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 July 2010) |
Role | Property Consultant |
Correspondence Address | Parkers Back Lane Gaston Green Hertfordshire CM22 7QT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 51 Wadeson Street London E2 9DP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Antonio Di Benedetto 33.33% Ordinary |
---|---|
1 at £1 | Katherine Jenner 33.33% Ordinary |
1 at £1 | Stephen Anthony Ballinger 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
15 July 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Miss Natalie Lynne Ward as a director on 22 September 2017 (2 pages) |
1 February 2018 | Termination of appointment of Antonio Di Benedetto as a director on 29 October 2017 (1 page) |
10 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Ms Katharine Helen Jenner on 16 October 2016 (1 page) |
1 March 2017 | Secretary's details changed for Ms Katharine Helen Jenner on 16 October 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Appointment of Ms Katharine Helen Jenner as a secretary (1 page) |
2 July 2010 | Appointment of Ms Katharine Helen Jenner as a secretary (1 page) |
2 July 2010 | Termination of appointment of Joni Smith as a secretary (1 page) |
2 July 2010 | Termination of appointment of Joni Smith as a secretary (1 page) |
22 June 2010 | Appointment of Miss Katharine Helen Jenner as a director (2 pages) |
22 June 2010 | Appointment of Miss Katharine Helen Jenner as a director (2 pages) |
21 June 2010 | Termination of appointment of Derek Gammage as a director (1 page) |
21 June 2010 | Termination of appointment of Derek Gammage as a director (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Antonio Di Benedetto on 16 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Anthony Ballinger on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Gammage on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Antonio Di Benedetto on 16 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Anthony Ballinger on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Derek Gammage on 16 May 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 July 2006 | Return made up to 16/05/06; full list of members
|
21 July 2006 | Return made up to 16/05/06; full list of members
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Return made up to 16/05/05; full list of members
|
24 July 2005 | Return made up to 16/05/05; full list of members
|
24 July 2005 | New secretary appointed (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 September 2003 | Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (14 pages) |
16 May 2002 | Incorporation (14 pages) |