London
E2 8PR
Director Name | Ms Claire Louise Randall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 21 Canberra Road Bexleyheath Kent DA7 5SQ |
Director Name | Mr Lorenzo Verticelli |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 March 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D, 341 Hackney Road London E2 8PR |
Director Name | Ms Beatrice Rose Fitzgerald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Circus Artist And Seamstress |
Country of Residence | England |
Correspondence Address | Chandos Lodge Moorings Durley Lane Keynsham Bristol BS31 2AJ |
Secretary Name | Ms Janice Benning |
---|---|
Status | Current |
Appointed | 03 November 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Cuff Point Columbia Road London E2 7PP |
Director Name | Claire Louise Day |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Human Resources Manager |
Correspondence Address | Flat A 341 Hackney Road London E2 8PR |
Director Name | Nicholas James Hallam |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Flat D 341 Hackney Road London E2 8PR |
Director Name | Ms Deborah Kavanagh |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Vfx Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 High Street Cookham Maidenhead Berkshire SL6 9SL |
Director Name | Mr Martin James Lyons Applebee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 375 Hackney Road London E2 8PP |
Secretary Name | Beatrice Rose Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Chandos Lodge Moorings Durley Lane Keynsham Bristol BS31 2AJ |
Director Name | Mr Nicholas James Hallam |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2017) |
Role | Art Director |
Country of Residence | United States |
Correspondence Address | Apartment 2l 568 Driggs Avenue Brooklyn Ny 11212 |
Director Name | Ms Janice Benning |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2020) |
Role | Lecturer And Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cuff Point Columbia Road London E2 7PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Beatrice Fitzgerald 20.00% Ordinary |
---|---|
1 at £1 | Deborah Kavanagh 20.00% Ordinary |
1 at £1 | Lleyam Bartholemew 20.00% Ordinary |
1 at £1 | Martin James Lyons-applebee 20.00% Ordinary |
1 at £1 | Nicholas James Hallam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307 |
Cash | £166 |
Current Liabilities | £846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Ms Janice Kathryn Benning as a director on 1 February 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
21 January 2021 | Registered office address changed from 341 Hackney Road London E2 8PR to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 21 January 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2020 | Appointment of Ms. Beatrice Rose Fitzgerald as a director on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Beatrice Rose Fitzgerald as a secretary on 3 November 2020 (1 page) |
4 November 2020 | Appointment of Ms. Janice Benning as a secretary on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Janice Benning as a director on 3 November 2020 (1 page) |
27 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
5 December 2017 | Termination of appointment of Nicholas James Hallam as a director on 9 March 2017 (1 page) |
5 December 2017 | Appointment of Mr Lorenzo Verticelli as a director on 9 March 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 March 2016 | Director's details changed for Mr Nicholas Hallam on 20 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Nicholas Hallam on 20 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Ms Claire Louise on 20 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Ms Claire Louise on 20 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Claire Louise as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Janice Benning as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Janice Benning as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Ms Claire Louise as a director on 16 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Deborah Kavanagh as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Deborah Kavanagh as a director on 9 March 2016 (1 page) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Appointment of Mr Nicholas Hallam as a director on 1 January 2016 (2 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Appointment of Mr Nicholas Hallam as a director (2 pages) |
8 March 2016 | Appointment of Mr Nicholas Hallam as a director (2 pages) |
8 March 2016 | Appointment of Mr Nicholas Hallam as a director on 1 January 2016 (2 pages) |
7 March 2016 | Director's details changed for Ms Deborah Kavanagh on 1 January 2016 (2 pages) |
7 March 2016 | Director's details changed for Lleyam Bartholomew on 1 January 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Beatrice Rose Fitzgerald on 1 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Martin James Lyons Applebee as a director on 21 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Martin James Lyons Applebee as a director on 21 January 2016 (1 page) |
7 March 2016 | Director's details changed for Lleyam Bartholomew on 1 January 2016 (2 pages) |
7 March 2016 | Director's details changed for Ms Deborah Kavanagh on 1 January 2016 (2 pages) |
7 March 2016 | Secretary's details changed for Beatrice Rose Fitzgerald on 1 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages) |
8 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Deborah Kavanagh on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lleyam Bartholomew on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin James Lyons Applebee on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Deborah Kavanagh on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Martin James Lyons Applebee on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lleyam Bartholomew on 23 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / martin lyons applebee / 09/03/2009 (2 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 March 2009 | Director's change of particulars / martin lyons applebee / 09/03/2009 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 15/02/08; full list of members (5 pages) |
19 August 2008 | Return made up to 15/02/08; full list of members (5 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
3 October 2007 | Return made up to 15/02/07; change of members
|
3 October 2007 | Return made up to 15/02/07; change of members
|
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 15/02/06; full list of members (9 pages) |
23 June 2006 | Return made up to 15/02/06; full list of members (9 pages) |
6 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Ad 15/02/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 March 2005 | Ad 15/02/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Resolutions
|
15 February 2005 | Incorporation (21 pages) |
15 February 2005 | Incorporation (21 pages) |