London
SE22 0HP
Director Name | Mr Jonathan Roy Walker |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Ms Francesca Rose De Villiers Lewis |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Ms Stephanie Wenzel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 July 2023(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Associate Director: Client Services & Marketing |
Country of Residence | England |
Correspondence Address | 78a Barry Road London SE22 0HP |
Director Name | Charlotte Kathryn Allibone |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Film Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 78b Barry Road London SE22 0HP |
Director Name | Clare Adrienne Bradley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Nicola Jane McKnight |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Delphine Remy Boutang |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 78a Barry Road London SE22 0HP |
Secretary Name | Nicola Jane McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 78c Barry Road London SE22 0HP |
Secretary Name | Rupert Henry Allibone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2006(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters View Stemborough Lane Leire Lutterworth Leicestershire LE17 5EX |
Director Name | Hannah Ruth Berriman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2011) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Mr Robert Patrick Lynden |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78c Barry Road London SE22 0HP |
Director Name | Mrs Angela Bambridge |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2015) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78a Barry Road London SE22 0HP |
Director Name | Christopher James Finch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2015) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 78b Barry Road London SE22 0HP |
Director Name | Ms Electra Nadia Sorba |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 78a Barry Road London SE22 0HP |
Director Name | Mr Dean James Peter Callan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2023) |
Role | Hospitality Consultant |
Country of Residence | England |
Correspondence Address | 78a Barry Road London SE22 0HP |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 78c Barry Road London SE22 0HP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
1 at £1 | Christopher Finch 33.33% Ordinary |
---|---|
1 at £1 | Electra Sorba 33.33% Ordinary |
1 at £1 | Robert Lynden 33.33% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
7 July 2023 | Appointment of Ms Stephanie Wenzel as a director on 6 July 2023 (2 pages) |
7 July 2023 | Cessation of Dean James Peter Callan as a person with significant control on 6 July 2023 (1 page) |
6 July 2023 | Appointment of Ms Francesca Rose De Villiers Lewis as a director on 6 July 2023 (2 pages) |
6 July 2023 | Notification of Stephanie Wenzel as a person with significant control on 6 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of Dean James Peter Callan as a director on 6 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Electra Nadia Sorba as a director on 6 July 2023 (1 page) |
6 July 2023 | Registered office address changed from 78a Barry Road London SE22 0HP England to 78C Barry Road London SE22 0HP on 6 July 2023 (1 page) |
6 July 2023 | Cessation of Electra Nadia Sorba as a person with significant control on 6 July 2023 (1 page) |
6 July 2023 | Notification of Francesca Rose De Villiers Lewis as a person with significant control on 6 July 2023 (2 pages) |
11 September 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
2 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Notification of Electra Nadia Sorba as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Dean James Peter Callan as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Hayley Hand as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Electra Nadia Sorba as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Dean James Peter Callan as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Jonathan Walker as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Hayley Hand as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Jonathan Walker as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Appointment of Mr Jonathan Walker as a director on 24 June 2016 (2 pages) |
16 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
18 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 October 2015 | Termination of appointment of Robert Patrick Lynden as a director on 24 August 2015 (1 page) |
25 October 2015 | Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page) |
25 October 2015 | Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page) |
25 October 2015 | Termination of appointment of Robert Patrick Lynden as a director on 24 August 2015 (1 page) |
25 October 2015 | Termination of appointment of Christopher James Finch as a director on 1 September 2015 (1 page) |
25 October 2015 | Appointment of Miss Hayley Hand as a director on 24 August 2015 (2 pages) |
25 October 2015 | Appointment of Miss Hayley Hand as a director on 24 August 2015 (2 pages) |
7 July 2015 | Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 78B Barry Road London SE22 0HP to 78a Barry Road London SE22 0HP on 7 July 2015 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 June 2015 | Appointment of Mr Dean James Peter Callan as a director on 23 June 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Appointment of Ms Electra Nadia Sorba as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Angela Bambridge as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Angela Bambridge as a director on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Appointment of Ms Electra Nadia Sorba as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Dean James Peter Callan as a director on 23 June 2015 (2 pages) |
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Termination of appointment of Rupert Allibone as a secretary (1 page) |
1 August 2012 | Termination of appointment of Rupert Allibone as a secretary (1 page) |
23 November 2011 | Termination of appointment of Charlotte Allibone as a director (1 page) |
23 November 2011 | Appointment of Christopher James Finch as a director (2 pages) |
23 November 2011 | Termination of appointment of Charlotte Allibone as a director (1 page) |
23 November 2011 | Appointment of Christopher James Finch as a director (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 October 2011 | Appointment of Mrs Angela Bambridge as a director (2 pages) |
7 October 2011 | Appointment of Mrs Angela Bambridge as a director (2 pages) |
27 September 2011 | Termination of appointment of Hannah Berriman as a director (1 page) |
27 September 2011 | Termination of appointment of Hannah Berriman as a director (1 page) |
27 September 2011 | Appointment of Mr Robert Patrick Lynden as a director (2 pages) |
27 September 2011 | Appointment of Mr Robert Patrick Lynden as a director (2 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Director's details changed for Charlotte Kathryn Allibone on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Hannah Ruth Berriman on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Hannah Ruth Berriman on 15 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Charlotte Kathryn Allibone on 15 August 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 November 2008 | Director appointed hannah ruth berriman (2 pages) |
10 November 2008 | Director appointed hannah ruth berriman (2 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
25 July 2008 | Appointment terminated director clare bradley (1 page) |
25 July 2008 | Appointment terminated secretary nicola mcknight (1 page) |
25 July 2008 | Appointment terminated secretary nicola mcknight (1 page) |
25 July 2008 | Appointment terminated director clare bradley (1 page) |
25 July 2008 | Appointment terminated director nicola mcknight (1 page) |
25 July 2008 | Appointment terminated director nicola mcknight (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 78C barry road london SE22 0HP (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 78C barry road london SE22 0HP (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Ad 15/08/05-15/08/05 £ si 3@1=3 (2 pages) |
13 September 2006 | Ad 15/08/05-15/08/05 £ si 3@1=3 (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 16 winchester walk london SE1 9AQ (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 16 winchester walk london SE1 9AQ (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
15 August 2005 | Incorporation (14 pages) |
15 August 2005 | Incorporation (14 pages) |