Flat 21
London
Director Name | Mr Francesco Gabriele Martin Cesarini |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Director (Zt) |
Country of Residence | England |
Correspondence Address | 9 Boyd Street Flat 13 London E1 1NH |
Director Name | Mr Arnold William Hotopf |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Mr Lee Stafford Gage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 9 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Mr Humphry James Barratt Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lrpm Ltd 66 Compton St London W1D 4UH |
Director Name | Mr Thomas Eric Joseph Duggan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 16, Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Mr Martin William Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Sales Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Hitesh Kumar Patel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Is Strategy Director |
Correspondence Address | Flat 20 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Paul Simpson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Communications Agency |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Andrew John Stewart |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Victoria Mills 9 Boyd Street London E1 1NH |
Secretary Name | Mr Martin William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Jenny Saunders |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 February 2006) |
Role | Insurance Broker |
Correspondence Address | Flat 18 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Barbara Van Gool |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Victoria Mills 9 Boyd Street London E1 1NH |
Director Name | Mr Milan Thakker |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 5 9 Boyd Street London E1 1NH |
Director Name | Mr Charles Benjamin Mapletoft |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 9 Boyd Street London E1 1NH |
Director Name | Mr Daniel Fitzroy Scott |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2020) |
Role | Coo, Airsorted |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 January 2012) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2018) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Lrpm Ltd 66 Compton St London W1D 4UH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £69,463 |
Cash | £19,895 |
Current Liabilities | £27,817 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 November 2023 | Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 1 November 2023 (1 page) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 28 September 2022 (3 pages) |
9 March 2023 | Registered office address changed from Office B, West Gainsborough Studios Poole Street London N1 5EA England to 8 Hamilton Road Cromer NR27 9HL on 9 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 28 September 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 28 September 2020 (2 pages) |
30 January 2021 | Termination of appointment of Daniel Fitzroy Scott as a director on 20 August 2020 (1 page) |
30 January 2021 | Appointment of Mr Thomas Duggan as a director on 30 January 2021 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (3 pages) |
21 December 2018 | Appointment of Mr Humphry James Barratt Smith as a director on 1 October 2018 (2 pages) |
13 November 2018 | Registered office address changed from Office B Poole Street London N1 5EA England to Office B, West Gainsborough Studios Poole Street London N1 5EA on 13 November 2018 (1 page) |
13 November 2018 | Registered office address changed from 266 Kingsland Road London E8 4DG England to Office B Poole Street London N1 5EA on 13 November 2018 (1 page) |
17 September 2018 | Termination of appointment of Managed Exit Limited as a secretary on 28 May 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
23 February 2017 | Appointment of Managed Exit Limited as a secretary on 19 December 2016 (2 pages) |
23 February 2017 | Appointment of Managed Exit Limited as a secretary on 19 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Daniel Scott as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Daniel Scott as a director on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from C/O C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to 266 Kingsland Road London E8 4DJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from C/O C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to 266 Kingsland Road London E8 4DJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 266 Kingsland Road London E8 4DJ England to 266 Kingsland Road London E8 4DG on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 266 Kingsland Road London E8 4DJ England to 266 Kingsland Road London E8 4DG on 13 December 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
2 June 2016 | Appointment of Mr Lee Stafford Gage as a director on 22 March 2016 (2 pages) |
2 June 2016 | Appointment of Mr Lee Stafford Gage as a director on 22 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
14 March 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
11 May 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
10 September 2014 | Termination of appointment of Milan Thakker as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Milan Thakker as a director on 10 September 2014 (1 page) |
20 May 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
20 May 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (5 pages) |
26 June 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
26 June 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
18 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
18 June 2013 | Termination of appointment of Martin Brown as a director (1 page) |
22 February 2013 | Annual return made up to 12 February 2013 no member list (6 pages) |
22 February 2013 | Annual return made up to 12 February 2013 no member list (6 pages) |
30 January 2013 | Termination of appointment of Paul Simpson as a director (1 page) |
30 January 2013 | Appointment of Mr Arnold William Hotopf as a director (2 pages) |
30 January 2013 | Termination of appointment of Paul Simpson as a director (1 page) |
30 January 2013 | Appointment of Mr Arnold William Hotopf as a director (2 pages) |
27 June 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
21 February 2012 | Annual return made up to 12 February 2012 no member list (6 pages) |
21 February 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
21 February 2012 | Annual return made up to 12 February 2012 no member list (6 pages) |
21 February 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
21 February 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom on 21 February 2012 (1 page) |
17 August 2011 | Termination of appointment of Charles Mapletoft as a director (1 page) |
17 August 2011 | Termination of appointment of Charles Mapletoft as a director (1 page) |
26 April 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
26 April 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
8 March 2011 | Annual return made up to 12 February 2011 no member list (8 pages) |
8 March 2011 | Annual return made up to 12 February 2011 no member list (8 pages) |
7 March 2011 | Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Rendall and Rittner Limited on 7 March 2011 (2 pages) |
14 October 2010 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 October 2010 (1 page) |
17 September 2010 | Appointment of Mr Peter Albert Dunk as a director (2 pages) |
17 September 2010 | Appointment of Mr Charles Benjamin Mapletoft as a director (2 pages) |
17 September 2010 | Termination of appointment of Barbara Van Gool as a director (1 page) |
17 September 2010 | Appointment of Mr Francesco Gabriele Martin Cesarini as a director (2 pages) |
17 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page) |
17 September 2010 | Appointment of Mr Francesco Gabriele Martin Cesarini as a director (2 pages) |
17 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 17 September 2010 (1 page) |
17 September 2010 | Appointment of Milan Thakker as a director (2 pages) |
17 September 2010 | Appointment of Milan Thakker as a director (2 pages) |
17 September 2010 | Appointment of Mr Peter Albert Dunk as a director (2 pages) |
17 September 2010 | Termination of appointment of Barbara Van Gool as a director (1 page) |
17 September 2010 | Appointment of Mr Charles Benjamin Mapletoft as a director (2 pages) |
29 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
5 March 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
5 March 2010 | Director's details changed for Martin William Brown on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
5 March 2010 | Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Martin William Brown on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Simpson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 no member list (5 pages) |
5 March 2010 | Annual return made up to 12 February 2010 no member list (5 pages) |
5 March 2010 | Director's details changed for Martin William Brown on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Rendall and Rittner Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Simpson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Simpson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew John Stewart on 5 March 2010 (2 pages) |
9 December 2009 | Appointment of Barbara Van Gool as a director (2 pages) |
9 December 2009 | Appointment of Barbara Van Gool as a director (2 pages) |
12 August 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
12 August 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
3 March 2009 | Annual return made up to 12/02/09 (3 pages) |
3 March 2009 | Annual return made up to 12/02/09 (3 pages) |
17 September 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
17 September 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
29 February 2008 | Annual return made up to 12/02/08 (3 pages) |
29 February 2008 | Annual return made up to 12/02/08 (3 pages) |
30 April 2007 | Full accounts made up to 28 September 2006 (10 pages) |
30 April 2007 | Full accounts made up to 28 September 2006 (10 pages) |
9 March 2007 | Annual return made up to 12/02/07 (2 pages) |
9 March 2007 | Annual return made up to 12/02/07 (2 pages) |
18 December 2006 | Full accounts made up to 28 September 2005 (9 pages) |
18 December 2006 | Full accounts made up to 28 September 2005 (9 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 February 2006 | Annual return made up to 12/02/06 (2 pages) |
15 February 2006 | Annual return made up to 12/02/06 (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Annual return made up to 12/02/05 (5 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Annual return made up to 12/02/05 (5 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 28/09/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 28/09/04 (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: flat 9 victoria mills 9 boyd street london E1 1NH (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: flat 9 victoria mills 9 boyd street london E1 1NH (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (33 pages) |
12 February 2004 | Incorporation (33 pages) |