London
N19 3JX
Director Name | Miss Sophie Beesley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Secretary Name | Miss Sophie Beesley |
---|---|
Status | Current |
Appointed | 20 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Lucy Ines Hawks |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Robert John Heaselgrave |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Kathryn Ann Hayman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 6 Gladsmuir Road Whitehall Park Archway London N19 3JX |
Secretary Name | Robert John Heaselgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Dr Susan Sumita Jain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Dr Nicholas James Lees |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Doctor |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Secretary Name | Dr Susan Sumita Jain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Secretary Name | Dr Nicholas James Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Doctor |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Mr Carli Nikolic |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2014) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Secretary Name | Mr Carli Nikolic |
---|---|
Status | Resigned |
Appointed | 31 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Director Name | Mrs Sophie Louise Diner |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2018) |
Role | PR Officer |
Country of Residence | England |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Secretary Name | Mrs Sophie Louise Diner |
---|---|
Status | Resigned |
Appointed | 22 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | 6 Gladsmuir Road London N19 3JX |
Registered Address | 6 Gladsmuir Road London N19 3JX |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
4 at £1 | Sophie Diner & Ben Diner 66.67% Ordinary |
---|---|
2 at £1 | Barbara Claxton 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
11 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
---|---|
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 March 2019 | Appointment of Miss Sophie Beesley as a secretary on 20 December 2018 (2 pages) |
30 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 March 2019 | Notification of Sophie Beesley as a person with significant control on 20 December 2018 (2 pages) |
30 March 2019 | Appointment of Miss Sophie Beesley as a director on 20 December 2018 (2 pages) |
20 December 2018 | Cessation of Ben Diner as a person with significant control on 20 December 2018 (1 page) |
20 December 2018 | Cessation of Sophie Louise Diner as a person with significant control on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Sophie Louise Diner as a director on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Sophie Louise Diner as a secretary on 20 December 2018 (1 page) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Miss Sophie Louise Kay on 18 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Secretary's details changed for Miss Sophie Louise Kay on 18 January 2015 (1 page) |
16 June 2015 | Secretary's details changed for Miss Sophie Louise Kay on 18 January 2015 (1 page) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Miss Sophie Louise Kay on 18 January 2015 (2 pages) |
6 January 2015 | Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kathryn Ann Hayman as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kathryn Ann Hayman as a director on 28 November 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 September 2014 | Appointment of Miss Sophie Louise Kay as a secretary on 22 August 2014 (2 pages) |
16 September 2014 | Appointment of Miss Sophie Louise Kay as a secretary on 22 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Carli Nikolic as a secretary on 22 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Carli Nikolic as a secretary on 22 August 2014 (1 page) |
10 September 2014 | Appointment of Miss Sophie Louise Kay as a director on 22 August 2014 (2 pages) |
10 September 2014 | Appointment of Miss Sophie Louise Kay as a director on 22 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Carli Nikolic as a director on 22 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Carli Nikolic as a director on 22 August 2014 (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Carli Nikolic on 21 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Mr Carli Nikolic on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr Carli Nikolic on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Carli Nikolic on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 November 2010 | Appointment of Mr Carli Nikolic as a secretary (2 pages) |
8 November 2010 | Appointment of Mr Carli Nikolic as a secretary (2 pages) |
8 November 2010 | Appointment of Mr Carli Nikolic as a director (2 pages) |
8 November 2010 | Appointment of Mr Carli Nikolic as a director (2 pages) |
6 November 2010 | Termination of appointment of Susan Jain as a secretary (1 page) |
6 November 2010 | Termination of appointment of Susan Jain as a secretary (1 page) |
6 November 2010 | Termination of appointment of Susan Jain as a director (1 page) |
6 November 2010 | Termination of appointment of Susan Jain as a director (1 page) |
22 July 2010 | Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages) |
16 July 2010 | Termination of appointment of Nicholas Lees as a secretary (1 page) |
16 July 2010 | Termination of appointment of Nicholas Lees as a director (1 page) |
16 July 2010 | Termination of appointment of Nicholas Lees as a director (1 page) |
16 July 2010 | Termination of appointment of Nicholas Lees as a secretary (1 page) |
27 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 September 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 September 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 June 2008 | Return made up to 10/06/07; full list of members (4 pages) |
30 June 2008 | Return made up to 10/06/07; full list of members (4 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 March 2006 | Return made up to 10/06/05; full list of members (8 pages) |
28 March 2006 | Director's particulars changed (2 pages) |
28 March 2006 | Director's particulars changed (2 pages) |
28 March 2006 | Return made up to 10/06/05; full list of members (8 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
10 June 2004 | Incorporation (16 pages) |
10 June 2004 | Incorporation (16 pages) |