London
E8 4DG
Director Name | Mr Warren Anthony Leo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Martell Road Martell Road London SE21 8EA |
Director Name | Mr Andrew Hackett |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Energy Research |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Thomas Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park, Crimp Hill Old Windsor Berkshire SL4 2HN |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Dr Sundeep Kaul |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2012) |
Role | Hospital Physician |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Edward John Norton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2006) |
Role | Surveyor |
Correspondence Address | Flat 2 1a Martell Road West Dulwich London SE21 8EA |
Director Name | Laetitia L'Helguen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2017) |
Role | Credit Analyst |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Dr Sapna Kaul |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Ms Kate Bursey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2012) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Dr Claire Troakes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2015) |
Role | Scientific Research |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Karen Louise Ward |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Mrs Melissa Ann Asare |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2013(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2016) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Ms Helga Maria Lavin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Ms Julia Helen Phillips |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Claremont House, Flat 8 1a Martell Road London SE21 8EA |
Director Name | Mr Olivett Darkwah Asare |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | Mr Justin Tully |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2019) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Martell Road London SE21 8EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 266 Kingsland Road Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Justin Tully as a director on 6 February 2019 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 May 2017 | Appointment of Mr Justin Tully as a director on 11 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Justin Tully as a director on 11 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Helga Maria Lavin as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Helga Maria Lavin as a director on 18 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
2 April 2017 | Termination of appointment of Laetitia L'helguen as a director on 1 February 2017 (1 page) |
2 April 2017 | Termination of appointment of Laetitia L'helguen as a director on 1 February 2017 (1 page) |
19 February 2017 | Termination of appointment of Julia Helen Phillips as a director on 9 February 2017 (1 page) |
19 February 2017 | Termination of appointment of Julia Helen Phillips as a director on 9 February 2017 (1 page) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Termination of appointment of Melissa Ann Asare as a director on 23 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Melissa Ann Asare as a director on 23 July 2016 (1 page) |
17 June 2016 | Appointment of Mr Olivett Darkwah Asare as a director on 13 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Elliot James Read on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Olivett Darkwah Asare as a director on 13 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Elliot James Read on 13 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Warren Anthony Leo as a director on 20 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Warren Anthony Leo as a director on 20 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Elliot James Read as a director on 20 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Elliot James Read as a director on 20 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
22 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
15 January 2016 | Termination of appointment of Karen Louise Ward as a director on 1 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Karen Louise Ward as a director on 1 December 2015 (1 page) |
23 September 2015 | Director's details changed for Ms Julia Helen on 22 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Ms Julia Helen on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Julia Helen as a director on 21 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Julia Helen as a director on 21 September 2015 (2 pages) |
15 May 2015 | Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page) |
30 April 2015 | Annual return made up to 10 March 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 10 March 2015 no member list (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 24 December 2014 (2 pages) |
6 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 24 December 2014 (2 pages) |
6 March 2015 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page) |
19 August 2014 | Director's details changed for Laetitia L'helguen on 27 October 2010 (3 pages) |
19 August 2014 | Director's details changed for Laetitia L'helguen on 27 October 2010 (3 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Appointment of Ms Helga Maria Lavin as a director (2 pages) |
3 April 2013 | Appointment of Ms Helga Maria Lavin as a director (2 pages) |
2 April 2013 | Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Mrs Melissa Ann Asare as a director (2 pages) |
2 April 2013 | Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Mrs Melissa Ann Asare as a director (2 pages) |
2 April 2013 | Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
23 August 2012 | Termination of appointment of Sapna Kaul as a director (1 page) |
23 August 2012 | Termination of appointment of Sundeep Kaul as a director (1 page) |
23 August 2012 | Termination of appointment of Sapna Kaul as a director (1 page) |
23 August 2012 | Termination of appointment of Sundeep Kaul as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Appointment of Karen Louise Ward as a director (3 pages) |
27 April 2012 | Appointment of Karen Louise Ward as a director (3 pages) |
2 April 2012 | Termination of appointment of Kate Bursey as a director (1 page) |
2 April 2012 | Termination of appointment of Kate Bursey as a director (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Director's details changed for Dr Claire Troakes on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Miss Kate Bursey on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Dr Sundeep Kaul on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Dr Sapna Kaul on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Paul Anthony Fairbrother on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
10 March 2011 | Director's details changed for Dr Sapna Kaul on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Dr Sundeep Kaul on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Miss Kate Bursey on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Laetitia L'helguen on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Laetitia L'helguen on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Dr Claire Troakes on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 no member list (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Director's details changed for Miss Kate Bursey on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Sapna Kaul on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
11 March 2010 | Director's details changed for Dr Claire Troakes on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
11 March 2010 | Director's details changed for Dr Claire Troakes on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Laetitia L'helguen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Miss Kate Bursey on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Laetitia L'helguen on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Sapna Kaul on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Sundeep Kaul on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Sundeep Kaul on 11 March 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Annual return made up to 10/03/09 (3 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Annual return made up to 10/03/09 (3 pages) |
11 March 2009 | Location of register of members (1 page) |
10 March 2009 | Director's change of particulars / claire troakes / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / claire troakes / 10/03/2009 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Annual return made up to 10/03/08 (3 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Annual return made up to 10/03/08 (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Annual return made up to 10/03/07 (2 pages) |
14 March 2007 | Annual return made up to 10/03/07 (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Annual return made up to 10/03/06 (2 pages) |
13 March 2006 | Annual return made up to 10/03/06 (2 pages) |
13 March 2006 | Location of register of members (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 March 2005 | Annual return made up to 10/03/05
|
13 March 2005 | Annual return made up to 10/03/05
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (25 pages) |
10 March 2004 | Incorporation (25 pages) |