London
NW10 5YH
Director Name | Catherine Elizabeth Meade |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 18 Odessa Road London NW10 5YH |
Director Name | Michael Monoyios |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lady Margaret Hall Norham Gardens Oxford Oxfordshire OX2 6QA |
Director Name | Michael Ussher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2004) |
Role | University Lecturer |
Correspondence Address | 18a Odessa Road London NW10 5YH |
Secretary Name | Michael Monoyios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Lady Margaret Hall Norham Gardens Oxford Oxfordshire OX2 6QA |
Director Name | Mikael Peter Allen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2007) |
Role | Film Cameraman |
Correspondence Address | 18a Odessa Road London NW10 5YH |
Director Name | Nicholas Addecott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 A Odessa Road London NW10 5YH |
Director Name | Myriam Sonia Bekechi |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2016) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Odessa Road London NW10 5YH |
Director Name | Mrs Emma Hardie |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2021) |
Role | Professional Services |
Country of Residence | England |
Correspondence Address | 18 Odessa Road London Greater London NW10 5YH |
Director Name | Nicholas David Owen Hardie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2021) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Odessa Road London Greater London NW10 5YH |
Director Name | Mrs Charlotte Elizabeth Groom |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2019) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 18 A Odessa Road Odessa Road London NW10 5YH |
Director Name | Linnells Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Director Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Registered Address | 18 Odessa Road London NW10 5YH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 1 day from now) |
14 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
15 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
24 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 April 2021 | Notification of Catherine Elizabeth Meade as a person with significant control on 1 April 2021 (2 pages) |
11 April 2021 | Appointment of Catherine Elizabeth Meade as a director on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Emma Hardie as a director on 1 April 2021 (1 page) |
9 April 2021 | Termination of appointment of Nicholas David Owen Hardie as a director on 1 April 2021 (1 page) |
2 November 2020 | Cessation of Emma Hardie as a person with significant control on 2 November 2020 (1 page) |
1 November 2020 | Appointment of Ms Sarah Louise Bailey as a director on 1 November 2020 (2 pages) |
1 November 2020 | Notification of Sarah Louise Bailey as a person with significant control on 1 November 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 June 2019 | Termination of appointment of Charlotte Elizabeth Groom as a director on 20 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Notification of Emma Hardie as a person with significant control on 12 September 2016 (2 pages) |
11 July 2017 | Notification of Emma Hardie as a person with significant control on 12 September 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 13 May 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Mrs Charlotte Elizabeth Groom as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Charlotte Elizabeth Groom as a director on 29 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Nicholas Addecott as a director on 31 March 2017 (1 page) |
28 June 2017 | Termination of appointment of Nicholas Addecott as a director on 31 March 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 October 2016 | Appointment of Nicholas David Owen Hardie as a director on 12 September 2016 (3 pages) |
17 October 2016 | Appointment of Emma Hardie as a director on 12 September 2016 (3 pages) |
17 October 2016 | Appointment of Nicholas David Owen Hardie as a director on 12 September 2016 (3 pages) |
17 October 2016 | Appointment of Emma Hardie as a director on 12 September 2016 (3 pages) |
2 September 2016 | Termination of appointment of Myriam Sonia Bekechi as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Myriam Sonia Bekechi as a director on 2 September 2016 (1 page) |
17 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
17 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 13 May 2015 no member list (3 pages) |
15 May 2015 | Annual return made up to 13 May 2015 no member list (3 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 13 May 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 13 May 2014 no member list (3 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 13 May 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 13 May 2013 no member list (3 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 July 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
10 February 2012 | Termination of appointment of Michael Monoyios as a director (1 page) |
10 February 2012 | Termination of appointment of Michael Monoyios as a secretary (1 page) |
10 February 2012 | Termination of appointment of Michael Monoyios as a director (1 page) |
10 February 2012 | Termination of appointment of Michael Monoyios as a secretary (1 page) |
8 February 2012 | Appointment of Myriam Sonia Bekechi as a director (3 pages) |
8 February 2012 | Appointment of Myriam Sonia Bekechi as a director (3 pages) |
5 February 2012 | Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from C/O Dr Michael Monoyios Lady Margaret Hall Norham Gardens Oxford OX2 6QA on 5 February 2012 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
14 May 2011 | Annual return made up to 13 May 2011 no member list (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
13 May 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
13 May 2010 | Director's details changed for Michael Monoyios on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nicholas Addecott on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nicholas Addecott on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael Monoyios on 13 May 2010 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Annual return made up to 13/05/09 (2 pages) |
14 May 2009 | Annual return made up to 13/05/09 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 May 2008 | Annual return made up to 13/05/08 (2 pages) |
13 May 2008 | Annual return made up to 13/05/08 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 May 2007 | Annual return made up to 13/05/07
|
24 May 2007 | Annual return made up to 13/05/07
|
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 June 2006 | Annual return made up to 13/05/06
|
1 June 2006 | Annual return made up to 13/05/06
|
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: lady margaret hall norham gardens oxford oxfordshire OX2 6QA (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: lady margaret hall norham gardens oxford oxfordshire OX2 6QA (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 18 odessa road london NW10 5YH (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 18 odessa road london NW10 5YH (1 page) |
20 May 2005 | Annual return made up to 13/05/05
|
20 May 2005 | Annual return made up to 13/05/05
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 May 2004 | Annual return made up to 13/05/04
|
21 May 2004 | Annual return made up to 13/05/04
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (37 pages) |
13 May 2003 | Incorporation (37 pages) |