London
N16 9HP
Director Name | Mr Martin Brett Boden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | South House The Green Adderbury Oxfordshire OX17 3NE |
Director Name | Lauren Nicole Moy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 235 Stoke Newington Church Street (Lower Ground Floor Flat) London N16 9HP |
Director Name | Andrew Graham Thomas |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Graphic Designer |
Country of Residence | Singapore |
Correspondence Address | 235 Stoke Newington Church Street (First Floor Flat) London N16 9HP |
Secretary Name | Lauren Nicole Moy |
---|---|
Status | Current |
Appointed | 12 June 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 235 Stoke Newington Church Street (Lower Ground Floor Flat) London N16 9HP |
Director Name | Meridy Elizabeth Clare Northcott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 December 2007) |
Role | Marketing Manager |
Correspondence Address | 2nd Floor Flat 235 Stoke Newington Church Street London N16 9HP |
Director Name | James Richard Harry Kerr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 April 2016) |
Role | It Mgr |
Country of Residence | England |
Correspondence Address | 235 Stoke Newington Church Street London N16 9HP |
Secretary Name | James Richard Harry Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 April 2016) |
Role | It Mgr |
Country of Residence | England |
Correspondence Address | 235 Stoke Newington Church Street London N16 9HP |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Top Floor Flat, 235 Stoke Newington Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
2 at £1 | Andrew Thomas 25.00% Ordinary |
---|---|
2 at £1 | Dr Philip Charles Jones 25.00% Ordinary |
2 at £1 | James Richard Harry Kerr 25.00% Ordinary |
2 at £1 | Martin Sarah Boden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,520 |
Current Liabilities | £480 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
23 June 2023 | Appointment of Mr Jonas De Beukelaer as a director on 19 June 2023 (2 pages) |
30 March 2023 | Director's details changed for Mr. Martin Brett Boden on 20 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Lauren Nicole Moy as a director on 1 March 2023 (1 page) |
8 March 2023 | Registered office address changed from Lower Ground Floor Flat 235Stoke Newington Church Street London N16 9HP to 235 Top Floor Flat Stoke Newington Church Street London N16 9HP on 8 March 2023 (1 page) |
8 March 2023 | Appointment of Mr Martin Brett Boden as a secretary on 1 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of Lauren Nicole Moy as a secretary on 1 March 2023 (1 page) |
8 March 2023 | Registered office address changed from 235 Top Floor Flat Stoke Newington Church Street London N16 9HP England to Top Floor Flat, 235 Stoke Newington Church Street London N16 9HP on 8 March 2023 (1 page) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
2 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
2 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Appointment of Andrew Graham Thomas as a director on 12 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Appointment of Andrew Graham Thomas as a director on 12 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 July 2016 | Appointment of Lauren Nicole Moy as a director on 12 June 2016 (2 pages) |
15 July 2016 | Appointment of Lauren Nicole Moy as a director on 12 June 2016 (2 pages) |
15 July 2016 | Appointment of Lauren Nicole Moy as a secretary on 12 June 2016 (2 pages) |
15 July 2016 | Appointment of Lauren Nicole Moy as a secretary on 12 June 2016 (2 pages) |
14 July 2016 | Appointment of Martin Boden as a director on 12 June 2016 (2 pages) |
14 July 2016 | Appointment of Martin Boden as a director on 12 June 2016 (2 pages) |
21 April 2016 | Termination of appointment of James Richard Harry Kerr as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of James Richard Harry Kerr as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of James Richard Harry Kerr as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of James Richard Harry Kerr as a secretary on 21 April 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Director's details changed for James Richard Harry Kerr on 12 July 2015 (2 pages) |
12 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Secretary's details changed for James Richard Harry Kerr on 12 July 2015 (1 page) |
12 July 2015 | Secretary's details changed for James Richard Harry Kerr on 12 July 2015 (1 page) |
12 July 2015 | Director's details changed for James Richard Harry Kerr on 12 July 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
11 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Director's details changed for Dr Philip Charles Jones on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Dr Philip Charles Jones on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for James Richard Harry Kerr on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for James Richard Harry Kerr on 21 June 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
14 July 2008 | Appointment terminated director meridy northcott (1 page) |
14 July 2008 | Appointment terminated director meridy northcott (1 page) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Ad 03/12/05--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Ad 03/12/05--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
21 June 2005 | Incorporation (13 pages) |
21 June 2005 | Incorporation (13 pages) |