Company NameHoxton Hall
Company StatusActive
Company Number05230485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Hayley Anthea Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Christopher Ronald Murray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(14 years after company formation)
Appointment Duration5 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Timothy John Maurice Vaughan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Alistair Alexander Elder
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(15 years, 6 months after company formation)
Appointment Duration4 years
RoleManaging Partner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Clive Robert Mactavish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Horace Howard McDonald
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMs Belinda Victoria Kidd
StatusCurrent
Appointed05 October 2022(18 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr David Charles Chester Sulkin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months
RoleDirector Of Artist Development
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Abass Nii Dodoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Rachel Claire Barrett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Francesca Christine Baker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Kathryn Aleaa Stephens
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Studio Operations
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Kelli Marie O'Brien
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 September 2023(19 years after company formation)
Appointment Duration7 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameHarold Alec Davison
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleRetired
Correspondence Address71 Aberdeen Park
Highbury
London
N5 2AZ
Director NameSusannah Elizabeth Jeffries
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleProjects Manager
Correspondence Address14 Riseholme Court
Cadogan Terrace
London
E9 5EL
Secretary NamePeter Cload
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPer Ardua
Southover High Street
Lewes
East Sussex
BN7 1HT
Secretary NameMiss Cherry Ann Simpkin
NationalityBritish
StatusResigned
Appointed01 November 2004(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Courtlands Avenue
Lee
London
SE12 8JA
Director NameMs Anja Sabine Beinroth
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2005(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 2011)
RoleGrants Co Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 1 348 Kingsland Road
London
E8 4DA
Secretary NameMr Peter Cload
NationalityBritish
StatusResigned
Appointed27 September 2005(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 2014)
RoleFinancial Manager
Correspondence Address4 Broomans Terrace
Broomans Lane
Lewes
East Sussex
BN7 2BH
Director NameJames Grant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2007)
RoleLearning Mentor
Correspondence Address35 Benthal Road
London
N16 7AR
Director NameMr Anthony Philip Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Arlington Avenue
London
N1 7BA
Director NameMiss Kim Wi Gyi
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 November 2009(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Workspaces 128 Hoxton Street
London
N1 6SH
Director NameMr Andrew Wlodzimerz Ganf
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewind Riverside
Twickenham
TW1 3DJ
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 November 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Patrick Chatterton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2014)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Ben Robert Cackett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2016)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address50 Churchfields Road
Beckenham
Kent
BR3 4QW
Director NameSimon Cleobury
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2012)
RolePolicy Adviser
Country of ResidenceUnited States
Correspondence AddressHoxton Workspaces 128 Hoxton Street
London
N1 6SH
Director NameMr Kojo Amponsah
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Rupert Gregory Lonsdale Egerton-Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Edward Anthony Beaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2018)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMs Joanne Rogers
StatusResigned
Appointed05 February 2014(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMr Ian Toothill
StatusResigned
Appointed25 June 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2017)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Richard Tufts Holland Jr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2017)
RoleDirector Of Fundraising Consultancy (Management Co
Country of ResidenceUnited Kingdom
Correspondence Address5 Marchant Close
London
NW7 2GA
Director NameMr Tom De Albuquerque
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2017)
RoleMedia
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Jessica Frances Draper
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 2023)
RoleArts Education Producer
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMr Nicholas Charles Beecroft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMr Richard Joseph Oyarzabal
StatusResigned
Appointed24 May 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Director NameMs Erica Henshilwood
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMiss Eira Gibson
StatusResigned
Appointed28 February 2019(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMs Sharon Kwan
StatusResigned
Appointed01 August 2019(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH
Secretary NameMr David Henry Ballantyne
StatusResigned
Appointed13 February 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2022)
RoleCompany Director
Correspondence AddressHoxton Hall 130 Hoxton Street
London
N1 6SH

Contact

Websitehoxtonhall.co.uk
Email address[email protected]
Telephone020 76840060
Telephone regionLondon

Location

Registered AddressHoxton Hall
130 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£2,131,190
Net Worth£3,054,244
Cash£192,327
Current Liabilities£134,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (36 pages)
2 November 2023Termination of appointment of Christopher Ronald Murray as a director on 30 October 2023 (1 page)
26 September 2023Appointment of Ms Kelli Marie O'brien as a director on 20 September 2023 (2 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
20 July 2023Appointment of Ms Kathryn Aleaa Stephens as a director on 14 July 2023 (2 pages)
12 July 2023Appointment of Mr David Charles Chester Sulkin as a director on 26 June 2023 (2 pages)
11 July 2023Appointment of Ms Francesca Christine Baker as a director on 26 June 2023 (2 pages)
11 July 2023Appointment of Ms Rachel Claire Barrett as a director on 26 June 2023 (2 pages)
11 July 2023Appointment of Mr Abass Nii Dodoo as a director on 26 June 2023 (2 pages)
14 February 2023Termination of appointment of Jessica Frances Draper as a director on 2 February 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (39 pages)
16 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
20 October 2022Appointment of Ms Belinda Victoria Kidd as a secretary on 5 October 2022 (2 pages)
20 October 2022Termination of appointment of David Henry Ballantyne as a secretary on 5 October 2022 (1 page)
20 October 2022Termination of appointment of Deborah Williams as a director on 5 October 2022 (1 page)
30 May 2022Termination of appointment of Belinda Victoria Kidd as a director on 17 May 2022 (1 page)
2 January 2022Total exemption full accounts made up to 31 March 2021 (32 pages)
19 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 May 2021Appointment of Mr Horace Howard Mcdonald as a director on 26 May 2021 (2 pages)
13 April 2021Director's details changed for Ms Belinda Vctoria Kidd on 31 March 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (33 pages)
7 March 2021Termination of appointment of Thomas Franklin Petzal as a director on 28 February 2021 (1 page)
18 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 November 2020Appointment of Mr Clive Robert Mactavish as a director on 16 November 2020 (2 pages)
1 April 2020Termination of appointment of Erica Henshilwood as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Alistair Alexander Elder as a director on 31 March 2020 (2 pages)
13 February 2020Termination of appointment of Sharon Kwan as a secretary on 13 February 2020 (1 page)
13 February 2020Appointment of Mr David Henry Ballantyne as a secretary on 13 February 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (30 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
1 August 2019Appointment of Ms Sharon Kwan as a secretary on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Eira Gibson as a secretary on 1 August 2019 (1 page)
13 March 2019Appointment of Miss Eira Gibson as a secretary on 28 February 2019 (2 pages)
13 March 2019Termination of appointment of Richard Joseph Oyarzabal as a secretary on 28 February 2019 (1 page)
8 March 2019Appointment of Ms Erica Henshilwood as a director on 28 February 2019 (2 pages)
8 March 2019Termination of appointment of Helena Claire Sykes as a director on 28 February 2019 (1 page)
21 December 2018Director's details changed for Mr Timothy John Maurice Vaughan on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Timothy John Maurice on 20 December 2018 (2 pages)
17 December 2018Appointment of Mr Timothy John Maurice as a director on 29 November 2018 (2 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
1 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 September 2018Appointment of Mr Christopher Ronald Murray as a director on 12 September 2018 (2 pages)
25 September 2018Termination of appointment of Nicholas Charles Beecroft as a director on 12 September 2018 (1 page)
15 August 2018Termination of appointment of Richard Tufts Holland Jr as a director on 13 December 2017 (1 page)
15 August 2018Termination of appointment of Jean Reddan as a director on 20 February 2017 (1 page)
15 August 2018Termination of appointment of Edward Anthony Beaver as a director on 23 May 2018 (1 page)
15 August 2018Appointment of Ms Deborah Williams as a director on 1 August 2016 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
17 October 2017Appointment of Ms Belinda Vctoria Kidd as a director on 13 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Thomas Franklin Petzal on 1 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 October 2017Appointment of Ms Belinda Vctoria Kidd as a director on 13 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Thomas Franklin Petzal on 1 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Appointment of Miss Helena Claire Sykes as a director on 24 May 2017 (2 pages)
15 September 2017Appointment of Miss Helena Claire Sykes as a director on 24 May 2017 (2 pages)
13 July 2017Appointment of Mr Nicholas Charles Beecroft as a director on 24 May 2017 (2 pages)
13 July 2017Appointment of Mr Nicholas Charles Beecroft as a director on 24 May 2017 (2 pages)
7 July 2017Termination of appointment of Tom De Albuquerque as a director on 24 May 2017 (1 page)
7 July 2017Appointment of Ms Jessica Frances Draper as a director on 24 May 2017 (2 pages)
7 July 2017Termination of appointment of Tom De Albuquerque as a director on 24 May 2017 (1 page)
7 July 2017Termination of appointment of Rupert Gregory Lonsdale Egerton-Smith as a director on 24 July 2016 (1 page)
7 July 2017Termination of appointment of Rupert Gregory Lonsdale Egerton-Smith as a director on 24 July 2016 (1 page)
7 July 2017Appointment of Ms Jessica Frances Draper as a director on 24 May 2017 (2 pages)
6 July 2017Termination of appointment of Ben Robert Cackett as a director on 7 December 2016 (1 page)
6 July 2017Termination of appointment of Ben Robert Cackett as a director on 7 December 2016 (1 page)
6 July 2017Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages)
6 July 2017Termination of appointment of Ben Robert Cackett as a director on 7 December 2016 (1 page)
6 July 2017Termination of appointment of Ben Robert Cackett as a director on 7 December 2016 (1 page)
6 July 2017Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page)
6 July 2017Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages)
6 July 2017Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page)
15 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
30 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
30 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
11 August 2016Appointment of Mr Thomas Franklin Petzal as a director on 1 August 2016 (2 pages)
11 August 2016Appointment of Mr Thomas Franklin Petzal as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Ms Hayley Anthea Miller as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Ms Hayley Anthea Miller as a director on 1 August 2016 (2 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
19 November 2015Appointment of Mr Richard Tufts Holland Jr as a director (2 pages)
19 November 2015Appointment of Mr Richard Tufts Holland Jr as a director (2 pages)
19 November 2015Annual return made up to 14 September 2015 no member list (8 pages)
19 November 2015Annual return made up to 14 September 2015 no member list (8 pages)
18 November 2015Appointment of Mr Richard Tufts Holland Jr as a director on 15 September 2014 (2 pages)
18 November 2015Appointment of Mrs Jean Reddan as a director on 1 July 2015 (2 pages)
18 November 2015Appointment of Mrs Jean Reddan as a director on 1 July 2015 (2 pages)
18 November 2015Appointment of Mr Richard Tufts Holland Jr as a director on 15 September 2014 (2 pages)
18 November 2015Appointment of Mrs Jean Reddan as a director on 1 July 2015 (2 pages)
17 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Amy Fleur Mole as a director on 25 May 2015 (1 page)
17 November 2015Termination of appointment of Amy Fleur Mole as a director on 25 May 2015 (1 page)
17 November 2015Termination of appointment of Andrew Wlodzimerz Ganf as a director on 11 November 2015 (1 page)
17 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
15 September 2015Director's details changed for Mr Tom Dealuquerque on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Tom Dealuquerque on 15 September 2015 (2 pages)
23 January 2015Appointment of Mr Tom Dealuquerque as a director on 13 November 2014 (2 pages)
23 January 2015Appointment of Mr Tom Dealuquerque as a director on 13 November 2014 (2 pages)
22 January 2015Termination of appointment of Patrick Chatterton as a director on 13 November 2014 (1 page)
22 January 2015Termination of appointment of Patrick Chatterton as a director on 13 November 2014 (1 page)
13 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
14 October 2014Termination of appointment of Kojo Amponsah as a director on 1 March 2014 (1 page)
14 October 2014Termination of appointment of Anthony Philip Burton as a director on 1 July 2013 (1 page)
14 October 2014Termination of appointment of Joanne Rogers as a secretary on 30 June 2014 (1 page)
14 October 2014Termination of appointment of Anthony Philip Burton as a director on 1 July 2013 (1 page)
14 October 2014Annual return made up to 14 September 2014 no member list (8 pages)
14 October 2014Termination of appointment of a secretary (1 page)
14 October 2014Termination of appointment of Joanne Rogers as a secretary on 30 June 2014 (1 page)
14 October 2014Termination of appointment of Kojo Amponsah as a director on 1 March 2014 (1 page)
14 October 2014Termination of appointment of Anthony Philip Burton as a director on 1 July 2013 (1 page)
14 October 2014Termination of appointment of Kojo Amponsah as a director on 1 March 2014 (1 page)
14 October 2014Annual return made up to 14 September 2014 no member list (8 pages)
14 October 2014Termination of appointment of a secretary (1 page)
25 September 2014Registered office address changed from Hoxton Workspaces 128 Hoxton Street London N1 6SH United Kingdom to Hoxton Hall 130 Hoxton Street London N1 6SH on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Hoxton Workspaces 128 Hoxton Street London N1 6SH United Kingdom to Hoxton Hall 130 Hoxton Street London N1 6SH on 25 September 2014 (1 page)
19 September 2014Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages)
19 September 2014Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages)
5 February 2014Appointment of Ms Joanne Rogers as a secretary (2 pages)
5 February 2014Appointment of Ms Joanne Rogers as a secretary (2 pages)
23 January 2014Termination of appointment of Peter Cload as a secretary (1 page)
23 January 2014Termination of appointment of Peter Cload as a secretary (1 page)
14 January 2014Termination of appointment of Ferry Van Dijk as a director (1 page)
14 January 2014Termination of appointment of Ferry Van Dijk as a director (1 page)
25 November 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
15 October 2013Appointment of Mr Edward Anthony Beaver as a director (2 pages)
15 October 2013Appointment of Mr Edward Anthony Beaver as a director (2 pages)
17 September 2013Annual return made up to 14 September 2013 no member list (10 pages)
17 September 2013Annual return made up to 14 September 2013 no member list (10 pages)
14 June 2013Auditor's resignation (1 page)
14 June 2013Auditor's resignation (1 page)
30 January 2013Termination of appointment of Simon Cleobury as a director (1 page)
30 January 2013Termination of appointment of Michael Shomoye as a director (1 page)
30 January 2013Termination of appointment of Russell Le Page as a director (1 page)
30 January 2013Termination of appointment of Michael Shomoye as a director (1 page)
30 January 2013Termination of appointment of Russell Le Page as a director (1 page)
30 January 2013Termination of appointment of Simon Cleobury as a director (1 page)
23 January 2013Appointment of Mr Rupert Gregory Lonsdale Egerton-Smith as a director (2 pages)
23 January 2013Appointment of Mr Rupert Gregory Lonsdale Egerton-Smith as a director (2 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 November 2012Appointment of Kojo Amponsah as a director (2 pages)
7 November 2012Appointment of Kojo Amponsah as a director (2 pages)
7 November 2012Annual return made up to 14 September 2012 no member list (11 pages)
7 November 2012Annual return made up to 14 September 2012 no member list (11 pages)
13 September 2012Termination of appointment of Kim Gyi as a director (1 page)
13 September 2012Termination of appointment of Kim Gyi as a director (1 page)
7 March 2012Appointment of Ms Amy Fleur Mole as a director (2 pages)
7 March 2012Appointment of Ms Amy Fleur Mole as a director (2 pages)
6 March 2012Termination of appointment of Anja Beinroth as a director (1 page)
6 March 2012Termination of appointment of Anja Beinroth as a director (1 page)
3 February 2012Appointment of Simon Cleobury as a director (2 pages)
3 February 2012Appointment of Simon Cleobury as a director (2 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
20 September 2011Annual return made up to 14 September 2011 no member list (11 pages)
20 September 2011Annual return made up to 14 September 2011 no member list (11 pages)
19 September 2011Termination of appointment of Jenny Le Page as a director (1 page)
19 September 2011Termination of appointment of Jenny Le Page as a director (1 page)
21 March 2011Appointment of Mr Ben Robert Cackett as a director (2 pages)
21 March 2011Appointment of Mr Ben Robert Cackett as a director (2 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
16 November 2010Annual return made up to 14 September 2010 no member list (11 pages)
16 November 2010Annual return made up to 14 September 2010 no member list (11 pages)
15 November 2010Director's details changed for Russell Jon Le Page on 1 April 2010 (2 pages)
15 November 2010Director's details changed for Jenny Helen Christine Le Page on 1 April 2010 (2 pages)
15 November 2010Director's details changed for Jenny Helen Christine Le Page on 1 April 2010 (2 pages)
15 November 2010Director's details changed for Russell Jon Le Page on 1 April 2010 (2 pages)
15 November 2010Director's details changed for Jenny Helen Christine Le Page on 1 April 2010 (2 pages)
15 November 2010Director's details changed for Russell Jon Le Page on 1 April 2010 (2 pages)
4 November 2010Appointment of Mr Andy Ganf as a director (2 pages)
4 November 2010Appointment of Mr Andy Ganf as a director (2 pages)
28 April 2010Appointment of Miss Kim William Barclay Gyi as a director (2 pages)
28 April 2010Appointment of Miss Kim William Barclay Gyi as a director (2 pages)
3 February 2010Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages)
3 February 2010Appointment of Mr Patrick Chatterton as a director (2 pages)
3 February 2010Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages)
3 February 2010Appointment of Mr Patrick Chatterton as a director (2 pages)
25 November 2009Annual return made up to 14 September 2009 no member list (4 pages)
25 November 2009Annual return made up to 14 September 2009 no member list (4 pages)
27 September 2009Full accounts made up to 31 March 2009 (24 pages)
27 September 2009Full accounts made up to 31 March 2009 (24 pages)
15 October 2008Director's change of particulars / russell le page / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / jenny le page / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / jenny le page / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / russell le page / 01/10/2008 (1 page)
6 October 2008Full accounts made up to 31 March 2008 (23 pages)
6 October 2008Full accounts made up to 31 March 2008 (23 pages)
29 September 2008Appointment terminated director mark o'thomas (1 page)
29 September 2008Secretary's change of particulars / peter cload / 30/06/2008 (1 page)
29 September 2008Appointment terminated director mark o'thomas (1 page)
29 September 2008Annual return made up to 14/09/08 (4 pages)
29 September 2008Annual return made up to 14/09/08 (4 pages)
29 September 2008Secretary's change of particulars / peter cload / 30/06/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from hoxton hall 130 hoxton street london N1 6SH (1 page)
5 June 2008Registered office changed on 05/06/2008 from hoxton hall 130 hoxton street london N1 6SH (1 page)
26 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
26 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Annual return made up to 14/09/07 (2 pages)
24 September 2007Annual return made up to 14/09/07 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2006Full accounts made up to 31 March 2006 (24 pages)
1 November 2006Full accounts made up to 31 March 2006 (24 pages)
21 September 2006Annual return made up to 14/09/06 (2 pages)
21 September 2006Annual return made up to 14/09/06 (2 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
1 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 November 2005New director appointed (1 page)
1 November 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 November 2005New director appointed (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Annual return made up to 14/09/05 (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Annual return made up to 14/09/05 (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
14 September 2004Incorporation (37 pages)
14 September 2004Incorporation (37 pages)