121 Evering Road
London
N16 7BU
Director Name | Roberto Agosti |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Miss Caitlin Ketchen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Service Designer |
Country of Residence | England |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Joanne Elizabeth McKellar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Web Developer |
Correspondence Address | Flat 3 121 Evering Road London N16 7BU |
Director Name | Anahita Milligan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Communication Director |
Correspondence Address | Flat 2 121 Evering Road London N16 7BU |
Secretary Name | Mr Matthew John Reynolds Huntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | Flat 1 121 Evering Road London N16 7BU |
Registered Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 January 2020 | Notification of a person with significant control statement (2 pages) |
14 January 2020 | Appointment of Caitlin Ketchen as a director on 13 January 2020 (2 pages) |
14 January 2020 | Appointment of Roberto Agosti as a director on 13 January 2020 (2 pages) |
14 January 2020 | Cessation of Matthew John Reynolds Huntley as a person with significant control on 14 January 2020 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 October 2018 | Termination of appointment of Matthew John Reynolds Huntley as a secretary on 30 October 2018 (1 page) |
30 October 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 30 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 121 Evering Road London N16 7BU to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 30 October 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
26 April 2010 | Director's details changed for Matthew John Reynolds Huntley on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Matthew John Reynolds Huntley on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 April 2009 | Annual return made up to 31/03/09 (2 pages) |
15 April 2009 | Annual return made up to 31/03/09 (2 pages) |
21 April 2008 | Annual return made up to 31/03/08 (2 pages) |
21 April 2008 | Appointment terminated director anahita milligan (1 page) |
21 April 2008 | Appointment terminated director anahita milligan (1 page) |
21 April 2008 | Annual return made up to 31/03/08 (2 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 April 2007 | Annual return made up to 31/03/07 (2 pages) |
2 April 2007 | Annual return made up to 31/03/07 (2 pages) |
27 June 2006 | Annual return made up to 31/05/06 (2 pages) |
27 June 2006 | Annual return made up to 31/05/06 (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
31 May 2005 | Incorporation (34 pages) |
31 May 2005 | Incorporation (34 pages) |