11 Christchurch Road
London
N8 9QL
Secretary Name | Michele Lynn Whitfeld |
---|---|
Nationality | American |
Status | Current |
Appointed | 20 January 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Commercial Projects Manager |
Correspondence Address | La Boheme Hameau De Lacoste Miraval-Cabardes 11380 |
Director Name | Ms Michele Lynn Whitfeld |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(8 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Global Real Estate Director |
Country of Residence | England |
Correspondence Address | Flat 6 39 Brunswick Place Hove East Sussex BN3 1ND |
Director Name | Mr Scott Glacken |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14b Ashley Road London N19 3AE |
Director Name | Mr Joshua Benjamin Marcus |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Manager - Sports Sponsorship |
Country of Residence | England |
Correspondence Address | 14d Ashley Road London N19 3AE |
Director Name | Alison Joy Ive |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 April 2010) |
Role | Marketing Planner |
Country of Residence | England |
Correspondence Address | 14 Ashley Road London N19 3AE |
Director Name | Anthony James Stafford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2007) |
Role | Civil Servant |
Correspondence Address | Top Flat 14 Ashley Road London N19 3AE |
Director Name | Charles Thomas Sulivan Whitfeld |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 October 2011) |
Role | Route Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Ashley Road Crouch End London N19 3AE |
Director Name | Mrs Susan Harding |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 years after company formation) |
Appointment Duration | 4 years (resigned 18 October 2011) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat, 14 Ashley Road London N19 3AE |
Director Name | Ms Caroline Steinbeis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2015) |
Role | Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14b Ashley Road London N19 3AE |
Director Name | Mr Paul Gordon William Knowles |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2021) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Elizabeth House Inchbrook Stroud GL5 5HA Wales |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 14b Ashley Road London N19 3AE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £13,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
24 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
24 September 2023 | Director's details changed for Mr Scott Glacken on 24 September 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
17 March 2021 | Appointment of Mr Joshua Benjamin Marcus as a director on 1 January 2021 (2 pages) |
1 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 January 2021 | Termination of appointment of Paul Gordon William Knowles as a director on 8 January 2021 (1 page) |
18 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 October 2019 | Secretary's details changed for Michele Lynn Whitfeld on 7 October 2019 (1 page) |
18 October 2019 | Director's details changed for Mr Paul Gordon William Knowles on 7 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
2 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Secretary's details changed for Michele Lynn Whitfeld on 19 June 2015 (1 page) |
24 September 2015 | Secretary's details changed for Michele Lynn Whitfeld on 19 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Scott Glacken as a director on 2 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Caroline Steinbeis as a director on 2 June 2015 (1 page) |
14 October 2014 | Director's details changed for Ms Michele Lynn Whitfeld on 15 January 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Michele Lynn Whitfeld on 15 January 2014 (1 page) |
14 October 2014 | Director's details changed for Ms Michele Lynn Whitfeld on 15 January 2014 (2 pages) |
14 October 2014 | Registered office address changed from Basement Flat 14 Ashley Road London N19 3AE to 14B Ashley Road London N19 3AE on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Michele Lynn Whitfeld on 15 January 2014 (1 page) |
14 October 2014 | Registered office address changed from Basement Flat 14 Ashley Road London N19 3AE to 14B Ashley Road London N19 3AE on 14 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Appointment of Ms Michele Lynn Whitfeld as a director (2 pages) |
31 January 2012 | Appointment of Ms Michele Lynn Whitfeld as a director (2 pages) |
30 January 2012 | Termination of appointment of Charles Whitfeld as a director (1 page) |
30 January 2012 | Termination of appointment of Charles Whitfeld as a director (1 page) |
31 October 2011 | Appointment of Mr Paul Gordon William Knowles as a director (2 pages) |
31 October 2011 | Appointment of Mr Paul Gordon William Knowles as a director (2 pages) |
18 October 2011 | Termination of appointment of Susan Harding as a director (1 page) |
18 October 2011 | Termination of appointment of Susan Harding as a director (1 page) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Mrs Susan Harding on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Susan Harding on 24 September 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Appointment of Ms Caroline Steinbeis as a director (2 pages) |
8 June 2010 | Appointment of Ms Caroline Steinbeis as a director (2 pages) |
7 June 2010 | Termination of appointment of Alison Ive as a director (1 page) |
7 June 2010 | Termination of appointment of Alison Ive as a director (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
2 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
2 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
10 April 2008 | Director appointed mrs susan harding (1 page) |
10 April 2008 | Director appointed mrs susan harding (1 page) |
7 April 2008 | Appointment terminated director anthony stafford (1 page) |
7 April 2008 | Appointment terminated director anthony stafford (1 page) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 September 2007 | Total exemption full accounts made up to 23 September 2006 (8 pages) |
14 September 2007 | Total exemption full accounts made up to 23 September 2006 (8 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 23 September 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 23 September 2005 (8 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 23 September 2004 (8 pages) |
28 July 2005 | Total exemption full accounts made up to 23 September 2004 (8 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (3 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Registered office changed on 26/01/04 from: 40 tower hill london EC3N 4DX (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 40 tower hill london EC3N 4DX (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
24 September 2003 | Incorporation (21 pages) |
24 September 2003 | Incorporation (21 pages) |