London
N16 7UX
Director Name | Ms Isabel Jacobs |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 March 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Secretary Name | Mr Matthew Alan Palmer |
---|---|
Status | Current |
Appointed | 05 March 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Mr James Scott Aitken |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 303, Amhurst Road Stoke Newington London N16 7UX |
Director Name | Andrea Clare Au |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Basement Flat 303a Amhurst Road London N16 7UX |
Director Name | Neil Emery |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Creative Director |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Stephan Fowler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Programmer |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Secretary Name | Andrea Clare Au |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Basement Flat 303a Amhurst Road London N16 7UX |
Director Name | Adrian John Gargett |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2012) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Secretary Name | Adrian John Gargett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2012) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Robert Ward King |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | System Admin |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Dr Celia Kathryn Sadie |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British/American (Du |
Status | Resigned |
Appointed | 10 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2012) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Ms Tracey Helena Boles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 March 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Secretary Name | Ms Tracey Helena Boles |
---|---|
Status | Resigned |
Appointed | 21 May 2012(9 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Ms Claire Prentice |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 303 Amhurst Road London N16 7UX |
Director Name | Mr James Edward Herman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2021) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Basement Flat 303 Amhurst Road London N16 7UX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 303 Amhurst Road London N16 7UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
1 at £1 | Adrian Gargett 20.00% Ordinary |
---|---|
1 at £1 | Celia Kathryn Sadie 20.00% Ordinary |
1 at £1 | Claire Prentice 20.00% Ordinary |
1 at £1 | Matthew Palmer 20.00% Ordinary |
1 at £1 | Tracey Helena Boles 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
5 March 2021 | Termination of appointment of Tracey Helena Boles as a secretary on 5 March 2021 (1 page) |
---|---|
5 March 2021 | Notification of Matthew Alan Palmer as a person with significant control on 5 March 2021 (2 pages) |
5 March 2021 | Cessation of Tracey Helena Boles as a person with significant control on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Matthew Alan Palmer as a secretary on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Tracey Helena Boles as a director on 5 March 2021 (1 page) |
24 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
3 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
24 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
29 February 2016 | Appointment of Mr James Edward Herman as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr James Edward Herman as a director on 29 February 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Claire Prentice as a director (1 page) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Claire Prentice as a director (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Appointment of Ms Claire Prentice as a director (2 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Adrian Gargett as a secretary (1 page) |
23 May 2012 | Termination of appointment of Adrian Gargett as a director (1 page) |
23 May 2012 | Termination of appointment of Adrian Gargett as a secretary (1 page) |
23 May 2012 | Termination of appointment of Celia Sadie as a director (1 page) |
23 May 2012 | Termination of appointment of Adrian Gargett as a director (1 page) |
23 May 2012 | Appointment of Ms Claire Prentice as a director (2 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Celia Sadie as a director (1 page) |
22 May 2012 | Appointment of Mr Matthew Alan Palmer as a director (2 pages) |
22 May 2012 | Appointment of Mr Matthew Alan Palmer as a director (2 pages) |
21 May 2012 | Termination of appointment of Celia Sadie as a director (1 page) |
21 May 2012 | Termination of appointment of Adrian Gargett as a secretary (1 page) |
21 May 2012 | Appointment of Ms Tracey Helena Boles as a secretary (1 page) |
21 May 2012 | Termination of appointment of Celia Sadie as a director (1 page) |
21 May 2012 | Termination of appointment of Adrian Gargett as a secretary (1 page) |
21 May 2012 | Appointment of Ms Tracey Helena Boles as a secretary (1 page) |
21 May 2012 | Termination of appointment of Adrian Gargett as a director (1 page) |
21 May 2012 | Termination of appointment of Adrian Gargett as a director (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
24 June 2011 | Annual return made up to 2 May 2011 (15 pages) |
24 June 2011 | Annual return made up to 2 May 2011 (15 pages) |
24 June 2011 | Annual return made up to 2 May 2011 (15 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Adrian John Gargett on 1 April 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 October 2009 | Appointment of Ms Tracey Helena Boles as a director (2 pages) |
12 October 2009 | Appointment of Ms Tracey Helena Boles as a director (2 pages) |
12 October 2009 | Termination of appointment of Robert Ward King as a director (1 page) |
12 October 2009 | Appointment of Dr Celia Kathryn Sadie as a director (2 pages) |
12 October 2009 | Termination of appointment of Robert Ward King as a director (1 page) |
12 October 2009 | Appointment of Dr Celia Kathryn Sadie as a director (2 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 March 2009 | Appointment terminated director stephan fowler (1 page) |
1 March 2009 | Appointment terminated director stephan fowler (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
12 July 2005 | Ad 19/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2005 | Ad 19/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
2 May 2003 | Incorporation (18 pages) |
2 May 2003 | Incorporation (18 pages) |