London
N10 2EJ
Director Name | Mr Simon Thompson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | General Manager - Hospitality |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Director Name | Charlotte Lucy Badman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 1 Owen Street London EC1V 7JW |
Secretary Name | Zai Evans Koder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Hope Farm Hobbs Lane Beckley Rye East Sussex TN31 6TU |
Director Name | Dr Georgie Cox |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2005) |
Role | Doctor |
Correspondence Address | 349a Liverpool Road London N1 1NL |
Director Name | Mr Dunstan Benedick Kornicki |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2011) |
Role | Information Manager |
Country of Residence | England |
Correspondence Address | 36 Lordship Road London N16 0AT |
Director Name | Mrs Fiona Victoria Shaw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2009) |
Role | Media Director |
Correspondence Address | 158 Tivoli Crescent North Brighton East Sussex BN1 5NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Paul Christian Goodwin & Viviane Goodwin 20.00% Ordinary |
---|---|
2 at £1 | Saher Esmeir 20.00% Ordinary |
2 at £1 | Shadi Bahmanzad 20.00% Ordinary |
2 at £1 | Simon Marshall Thompson 20.00% Ordinary |
2 at £1 | Tanya Louise Laing & Peter Marcel Brink 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,010 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 June 2023 | Cessation of Viviane Goodwin as a person with significant control on 6 April 2016 (1 page) |
---|---|
2 June 2023 | Notification of a person with significant control statement (2 pages) |
26 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
8 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 December 2018 | Change of details for Mrs Viviane Goodwin as a person with significant control on 12 November 2018 (2 pages) |
13 December 2018 | Director's details changed for Mrs Viviane Goodwin on 12 December 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Notification of Viviane Goodwin as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Viviane Goodwin as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 July 2015 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
11 March 2013 | Registered office address changed from the Oast House Hope Farm Hobbs Lane Beckley Nr Rye East Sussex TN31 6TU on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from the Oast House Hope Farm Hobbs Lane Beckley Nr Rye East Sussex TN31 6TU on 11 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Zai Koder as a secretary (1 page) |
8 March 2013 | Termination of appointment of Zai Koder as a secretary (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 October 2011 | Termination of appointment of Dunstan Kornicki as a director (1 page) |
31 October 2011 | Director's details changed for Mrs Viviane Goodwin on 19 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Dunstan Kornicki as a director (1 page) |
31 October 2011 | Director's details changed for Mrs Viviane Goodwin on 19 October 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Appointment of Mr Simon Thompson as a director (2 pages) |
25 May 2011 | Appointment of Mr Simon Thompson as a director (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Viviane Goodwin on 9 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Appointment terminated director fiona shaw (1 page) |
8 July 2009 | Appointment terminated director fiona shaw (1 page) |
8 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 September 2008 | Director appointed viviane goodwin (2 pages) |
23 September 2008 | Director appointed viviane goodwin (2 pages) |
7 July 2008 | Director's change of particulars / dunstan kornicki / 01/06/2008 (2 pages) |
7 July 2008 | Director's change of particulars / dunstan kornicki / 01/06/2008 (2 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
7 July 2008 | Director's change of particulars / fiona shaw / 01/04/2008 (2 pages) |
7 July 2008 | Director's change of particulars / fiona shaw / 01/04/2008 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 July 2007 | Return made up to 09/06/07; change of members
|
17 July 2007 | Return made up to 09/06/07; change of members
|
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 11 church road tunbridge wells kent TN1 1JA (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 11 church road tunbridge wells kent TN1 1JA (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members
|
15 June 2006 | Return made up to 09/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (9 pages) |
13 April 2004 | Ad 02/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 2004 | Ad 02/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |