London
N5 2HS
Director Name | Ms Zoe Palmiero |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(14 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 31a Beresford Road London N5 2HS |
Director Name | Ms Francesca Barbara Elston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Loxwood Road London N17 6TT |
Secretary Name | Thomas Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Unemployed |
Correspondence Address | 31b Beresford Road London N5 2HS |
Director Name | Mr Thomas Nathaniel Hale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2012) |
Role | Associate Director, White Cube Art Gallery |
Country of Residence | United Kingdom |
Correspondence Address | 31b Beresford Road London N5 2HS |
Secretary Name | Mr Thomas Nathaniel Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2007) |
Role | Ops Manager Whitecube Gall |
Country of Residence | United Kingdom |
Correspondence Address | 31b Beresford Road London N5 2HS |
Director Name | Rachel Hale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 2007) |
Role | Manager, Amnesty International |
Correspondence Address | 31b Beresford Road London N5 2HS |
Secretary Name | Ms Francesca Barbara Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Loxwood Road London N17 6TT |
Director Name | Tom Broxup |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2014) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | 31a Beresford Road London N5 2HS |
Secretary Name | Tom Broxup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 31a Beresford Road London N5 2HS |
Director Name | Mrs Rachel Witkin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2014) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Beresford Road London N5 2HS |
Director Name | Mr Simone Palmiero |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2018) |
Role | Underwriting Manager, Insurance |
Country of Residence | England |
Correspondence Address | Flat A, 31 Beresford Road London N5 2HS |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 31 Beresford Road London N5 2HS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
1 at £1 | Rachel Hale 50.00% Ordinary |
---|---|
1 at £1 | Simone Palmiero & Zoe Palmiero 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,348 |
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £2,808 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 October 2018 | Director's details changed for Mrs Emily Sarah Mosley on 25 October 2018 (2 pages) |
26 October 2018 | Appointment of Ms Zoe Palmiero as a director on 25 October 2018 (2 pages) |
26 October 2018 | Notification of Zoe Palmiero as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Simone Palmiero as a director on 25 October 2018 (1 page) |
25 October 2018 | Cessation of Simone Palmiero as a person with significant control on 25 October 2018 (1 page) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 May 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
11 May 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Appointment of Mrs Emily Sarah Mosley as a director on 12 November 2014 (2 pages) |
20 October 2015 | Appointment of Mrs Emily Sarah Mosley as a director on 12 November 2014 (2 pages) |
17 October 2015 | Termination of appointment of Rachel Witkin as a director on 12 November 2014 (1 page) |
17 October 2015 | Termination of appointment of Rachel Witkin as a director on 12 November 2014 (1 page) |
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
4 November 2014 | Appointment of Mr Simone Palmiero as a director on 30 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Simone Palmiero as a director on 30 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Termination of appointment of Tom Broxup as a secretary on 30 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Tom Broxup as a director on 30 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Tom Broxup as a director on 30 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Tom Broxup as a secretary on 30 September 2014 (1 page) |
19 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Mrs Rachel Witkin as a director (2 pages) |
29 October 2012 | Termination of appointment of Thomas Hale as a director (1 page) |
29 October 2012 | Appointment of Mrs Rachel Witkin as a director (2 pages) |
29 October 2012 | Termination of appointment of Thomas Hale as a director (1 page) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
7 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
11 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Thomas Nathaniel Hale on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 31B Beresford Road London N5 2HS on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Thomas Nathaniel Hale on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 31B Beresford Road London N5 2HS on 10 January 2011 (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
25 October 2010 | Registered office address changed from 7 Loxwood Road London N17 6TT on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 7 Loxwood Road London N17 6TT on 25 October 2010 (2 pages) |
16 April 2010 | Termination of appointment of Francesca Elston as a director (2 pages) |
16 April 2010 | Termination of appointment of Francesca Elston as a director (2 pages) |
15 April 2010 | Termination of appointment of Francesca Elston as a secretary (2 pages) |
15 April 2010 | Appointment of Tom Broxup as a director (3 pages) |
15 April 2010 | Termination of appointment of Francesca Elston as a secretary (2 pages) |
15 April 2010 | Appointment of Tom Broxup as a director (3 pages) |
15 April 2010 | Appointment of Tom Broxup as a secretary (3 pages) |
15 April 2010 | Appointment of Tom Broxup as a secretary (3 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Thomas Nathaniel Hale on 12 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Ms Francesca Barbara Elston on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Thomas Nathaniel Hale on 12 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Francesca Barbara Elston on 12 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/10/07; full list of members (4 pages) |
8 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/10/07; full list of members (4 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 31A beresford road london N5 2HS (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 31A beresford road london N5 2HS (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
29 November 2004 | Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2004 | Ad 12/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (15 pages) |
12 October 2004 | Incorporation (15 pages) |