London
N19 4EH
Director Name | Thomas Erickson Watt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grenville Road London N19 4EH |
Director Name | Mr Simon Francis Spector |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Westminster Close Eastbourne East Sussex BN22 0LQ |
Secretary Name | Thomas Erickson Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2002(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grenville Road London N19 4EH |
Director Name | Ms Christine Bolton |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 60 Grenville Road Flat 5 London N19 4EH |
Director Name | Ms Susan Lois Ward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Grenville Road Flat 3 London N19 4EH |
Director Name | Rory Bergin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 1 60 Grenville Road London N19 4EH |
Director Name | John Goldblatt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | Flat 5 60 Grenville Road London N19 4EH |
Director Name | Sarah Roulson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Editor |
Correspondence Address | 93 Maurice Avenue London N22 6PU |
Secretary Name | Mrs Judith Ann Spector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Sutton Crescent Barnet Hertfordshire EN5 2SW |
Registered Address | 60 Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
70 at £1 | Sarah Houghton Roth 28.57% Ordinary |
---|---|
35 at £1 | Colin Duncan Frank & Channa Maayan-frank & Ittai Frank 14.29% Ordinary |
35 at £1 | Elizabeth Meenagh & Peter Hill 14.29% Ordinary |
35 at £1 | Margaret Peggy Stevenson 14.29% Ordinary |
35 at £1 | Susan Ward 14.29% Ordinary |
35 at £1 | Thomas Erickson Watt 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,297 |
Cash | £3,489 |
Current Liabilities | £691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
19 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
29 September 2020 | Appointment of Ms Christine Bolton as a director on 29 September 2020 (2 pages) |
29 September 2020 | Appointment of Ms Susan Lois Ward as a director on 29 September 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2015 | Register inspection address has been changed from 63 Sutton Crescent Barnet Hertfordshire EN5 2SW United Kingdom to 9 Westminster Close Eastbourne East Sussex BN22 0LQ (1 page) |
23 December 2015 | Director's details changed for Mr Simon Francis Spector on 26 June 2015 (2 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Mr Simon Francis Spector on 26 June 2015 (2 pages) |
23 December 2015 | Register inspection address has been changed from 63 Sutton Crescent Barnet Hertfordshire EN5 2SW United Kingdom to 9 Westminster Close Eastbourne East Sussex BN22 0LQ (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
2 November 2012 | Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages) |
2 November 2012 | Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages) |
2 November 2012 | Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages) |
4 January 2012 | Register(s) moved to registered inspection location (1 page) |
4 January 2012 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
4 January 2012 | Register(s) moved to registered inspection location (1 page) |
3 January 2012 | Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages) |
3 January 2012 | Termination of appointment of John Goldblatt as a director (1 page) |
3 January 2012 | Director's details changed for Sarah Roth on 1 October 2009 (2 pages) |
3 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages) |
3 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Termination of appointment of Rory Bergin as a director (1 page) |
3 January 2012 | Director's details changed for Sarah Roth on 1 October 2009 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Director's details changed for Sarah Roth on 1 October 2009 (2 pages) |
3 January 2012 | Termination of appointment of John Goldblatt as a director (1 page) |
3 January 2012 | Termination of appointment of Rory Bergin as a director (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2007 (5 pages) |
13 October 2010 | Annual return made up to 19 December 2006 (10 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2007 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 October 2010 | Annual return made up to 19 December 2006 (10 pages) |
13 October 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 October 2010 | Administrative restoration application (3 pages) |
12 October 2010 | Administrative restoration application (3 pages) |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 September 2006 | Ad 20/07/05-20/07/05 £ si 35@1 (2 pages) |
22 September 2006 | Nc inc already adjusted 20/07/05 (1 page) |
22 September 2006 | Ad 20/07/05-20/07/05 £ si 35@1 (2 pages) |
22 September 2006 | Return made up to 19/12/05; full list of members (10 pages) |
22 September 2006 | Return made up to 19/12/04; full list of members (10 pages) |
22 September 2006 | Nc inc already adjusted 20/07/05 (1 page) |
22 September 2006 | Return made up to 19/12/05; full list of members (10 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 19/12/03; full list of members (11 pages) |
7 July 2004 | Return made up to 19/12/03; full list of members (11 pages) |
7 July 2004 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
19 December 2002 | Incorporation (11 pages) |
19 December 2002 | Incorporation (11 pages) |