Brooklyn
New York 11231
United States
Director Name | Miranda Louise Tibble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 20 Batty Street London E1 1RH |
Secretary Name | Caroline Teresa Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Anindya Bhattacharyya |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 20 Batty Street London E1 1RH |
Director Name | Sheila Eileen Bugler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | It Network Manager |
Correspondence Address | 20a Batty Street London E1 1RH |
Director Name | Prof Michael Keith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | University |
Country of Residence | United Kingdom |
Correspondence Address | 20 Batty Street London E1 1RH |
Secretary Name | Lena Margaret Cromartie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Clifton Road Brighton BN1 3HN |
Secretary Name | Christopher Jay McConnell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 91 Cambridge Place Brooklyn Ny 11238 United States |
Director Name | Miss Soorya Uttam Gadkary |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 20 Batty Street London E1 1RH |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anindya Bhattacharyya 25.00% Ordinary |
---|---|
1 at £1 | Christopher Jay Mcconnell 25.00% Ordinary |
1 at £1 | D. Tibble & Ms Miranda Louise Tibble 25.00% Ordinary |
1 at £1 | Soorya Gadkary 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
14 January 2021 | Director's details changed for Mr Anindya Bhattacharyya on 1 January 2021 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 January 2018 | Appointment of Mr Anindya Bhattacharyya as a director on 19 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 February 2015 | Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Christopher Jay Mcconnell on 6 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 June 2014 | Appointment of Miss Soorya Uttam Gadkary as a director (2 pages) |
26 June 2014 | Appointment of Miss Soorya Uttam Gadkary as a director (2 pages) |
28 April 2014 | Termination of appointment of Michael Keith as a director (1 page) |
28 April 2014 | Termination of appointment of Michael Keith as a director (1 page) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR on 9 October 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 January 2012 | Secretary's details changed for Caroline Teresa Davey on 31 December 2011 (1 page) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Secretary's details changed for Caroline Teresa Davey on 31 December 2011 (1 page) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Director's details changed for Miranda Louise Tibble on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Christopher Jay Mcconnell on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Miranda Louise Tibble on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Christopher Jay Mcconnell on 31 December 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
28 November 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
6 March 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 02/01/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
16 October 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
16 October 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
6 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
17 May 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
17 May 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: flat 2 24 clifton road brighton east sussex BN1 3HN (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: flat 2 24 clifton road brighton east sussex BN1 3HN (1 page) |
18 July 2005 | Return made up to 06/04/05; full list of members (8 pages) |
18 July 2005 | Return made up to 06/04/05; full list of members (8 pages) |
22 March 2005 | Ad 06/02/03--------- £ si 4@1 (3 pages) |
22 March 2005 | Ad 06/02/03--------- £ si 4@1 (3 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Return made up to 06/04/04; full list of members
|
28 July 2004 | Return made up to 06/04/04; full list of members
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
6 April 2003 | Incorporation (16 pages) |
6 April 2003 | Incorporation (16 pages) |