London
EC2A 4LU
Director Name | Mr Richard Patrick Kane |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Richard Allan Rees Woollard |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 42 Pearman Street London SE1 7RB |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Christopher Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pearman Street London SE1 7RB |
Director Name | Mr Christopher Clayton Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pearman Street London SE1 7RB |
Director Name | Irene Valenkawp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 April 2006(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2008) |
Role | Communication Manager |
Correspondence Address | Flat 3 26 Cole Street London SE1 4YH |
Director Name | Sara Beck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2013) |
Role | Journalist |
Correspondence Address | Flat 5 28 Cole Street London SE1 4YH |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Amanda Hutton 8.33% Ordinary |
---|---|
1 at £1 | Hannah Williams 8.33% Ordinary |
1 at £1 | John Hull 8.33% Ordinary |
1 at £1 | Kane Richard Patrick & Mrs Mary Jane Kane 8.33% Ordinary |
1 at £1 | Mr Gareth Morgan Grant Hodder & Ms Marta Kochanowska 8.33% Ordinary |
1 at £1 | Mr John Richard Hamway 8.33% Ordinary |
1 at £1 | Mr Sean Sawyer 8.33% Ordinary |
1 at £1 | Mr Timothy Quay 8.33% Ordinary |
1 at £1 | Ms Roberta Green 8.33% Ordinary |
1 at £1 | Ms Tara Benedicte Cook 8.33% Ordinary |
1 at £1 | Sebastian Frost & Virginia Hopes 8.33% Ordinary |
1 at £1 | Tim Brewer & Dave Fleming 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £2,548 |
Current Liabilities | £1,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
5 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (6 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 19 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (6 pages) |
12 June 2018 | Director's details changed for Miss Virginia Jane Hopes on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Richard Kane on 12 June 2018 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
27 February 2015 | Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Virginia Jane Hopes on 1 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Appointment of Mr Richard Kane as a director (2 pages) |
31 January 2013 | Appointment of Mr Richard Kane as a director (2 pages) |
21 January 2013 | Termination of appointment of Sara Beck as a director (1 page) |
21 January 2013 | Termination of appointment of Sara Beck as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Termination of appointment of Richard Woollard as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Woollard as a director (1 page) |
7 January 2010 | Termination of appointment of Christopher Smith as a secretary (1 page) |
7 January 2010 | Termination of appointment of Christopher Smith as a director (1 page) |
7 January 2010 | Termination of appointment of Christopher Smith as a secretary (1 page) |
7 January 2010 | Termination of appointment of Christopher Smith as a director (1 page) |
9 December 2009 | Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Gray's Inn Road London Greater London WC1X 8HP on 9 December 2009 (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 03/03/09; full list of members (7 pages) |
21 July 2009 | Return made up to 03/03/09; full list of members (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 21 pearman street london SE1 7RB (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 21 pearman street london SE1 7RB (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2008 | Return made up to 03/03/08; full list of members (8 pages) |
23 April 2008 | Return made up to 03/03/08; full list of members (8 pages) |
22 April 2008 | Appointment terminated director irene valenkawp (1 page) |
22 April 2008 | Appointment terminated director irene valenkawp (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
5 August 2007 | New director appointed (2 pages) |
27 July 2007 | Return made up to 03/03/07; full list of members (5 pages) |
27 July 2007 | Return made up to 03/03/07; full list of members (5 pages) |
1 June 2007 | Ad 31/03/06--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
1 June 2007 | Ad 31/03/06--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 03/03/06; full list of members (7 pages) |
5 July 2006 | Return made up to 03/03/06; full list of members (7 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 312B high street orpington kent BR6 0NG (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 312B high street orpington kent BR6 0NG (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (13 pages) |
3 March 2005 | Incorporation (13 pages) |