London
E11 1LP
Director Name | Mr Liam Erskine |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51a Poppleton Road London E11 1LP |
Director Name | Miss Polly Broad |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51a Poppleton Road London E11 1LP |
Secretary Name | Miss Morgan Alexandra Allen |
---|---|
Status | Current |
Appointed | 25 July 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 51b Poppleton Road London E11 1LP |
Director Name | Andrew Hayes Watkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 14 December 2005) |
Role | Photographer |
Correspondence Address | 51a Poppleton Road Leytonstone London E11 1LP |
Director Name | Miss Patricia Anne Reece |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51b Poppleton Road Leytonstone London E11 1LP |
Director Name | Mr Frank Lawrence Parish |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2016) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 51b Poppleton Road Leytonstone London E11 1LP |
Director Name | Miss Susannah Kate Hayes Watkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 14 December 2005) |
Role | Photographic Printer |
Correspondence Address | 51a Poppleton Road Leytonstone London E11 1LP |
Secretary Name | Miss Patricia Anne Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51b Poppleton Road Leytonstone London E11 1LP |
Director Name | Mr James William Eales |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 July 2017) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 51a Poppleton Road Leytonstone London E11 1LP |
Director Name | Miss Angela And James Eales Thorpe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 July 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 51a Poppleton Road Leytonstone London E11 1LP |
Secretary Name | Miss Angela Thorpe |
---|---|
Status | Resigned |
Appointed | 03 March 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP |
Director Name | Mr Andrew Rhys Vaughan Thomas |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 51b Poppleton Road London E11 1LP |
Director Name | Mrs Lauren Innes Thomas |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51b Poppleton Road London E11 1LP |
Secretary Name | Mr Andrew Rhys Vaughan Thomas |
---|---|
Status | Resigned |
Appointed | 28 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2018) |
Role | Company Director |
Correspondence Address | 51b Poppleton Road Leytonstone London E11 1LP |
Director Name | Mr Benjamin Scott Allen |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 12 September 2017(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2021) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Poppleton Road London E11 1LP |
Director Name | Miss Naomi Honor Louise Christabel Lamb |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2021) |
Role | TV Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51a Poppleton Road London E11 1LP |
Secretary Name | Mr Benjamin Scott Allen |
---|---|
Status | Resigned |
Appointed | 12 September 2017(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 2021) |
Role | Company Director |
Correspondence Address | 51a Poppleton Road London E11 1LP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 51b Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Frank Lawrence Parish & Patricia Anne Reece 50.00% Ordinary |
---|---|
1 at £1 | James William Eales & Angela Thorpe 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
27 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
3 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 February 2018 | Appointment of Miss Morgan Alexandra Allen as a director on 4 February 2018 (2 pages) |
19 January 2018 | Cessation of Andrew Rhys Vaughan Thomas as a person with significant control on 17 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Lauren Innes Thomas as a director on 17 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Andrew Rhys Vaughan Thomas as a secretary on 17 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Andrew Rhys Vaughan Thomas as a director on 17 January 2018 (1 page) |
19 January 2018 | Termination of appointment of Lauren Innes Thomas as a director on 17 January 2018 (1 page) |
12 September 2017 | Cessation of Benjamin Scott Allen as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP England to 51B Poppleton Road London E11 1LP on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Benjamin Scott Allen as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Naomi Honor Louise Christabel Lamb on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Ms Naomi Honor Louise Christabel Lamb as a director on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Naomi Honor Louise Christabel Lamb on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Benjamin Scott Allen as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Benjamin Scott Allen as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Lauren Innes Thomas as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Lauren Innes Thomas as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Ms Naomi Honor Louise Christabel Lamb as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Benjamin Scott Allen as a director on 12 September 2017 (2 pages) |
12 September 2017 | Cessation of Benjamin Scott Allen as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP England to 51B Poppleton Road London E11 1LP on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Benjamin Scott Allen as a director on 12 September 2017 (2 pages) |
28 July 2017 | Termination of appointment of James William Eales as a director on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Angela and James Eales Thorpe as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of James William Eales as a director on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Angela and James Eales Thorpe as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Andrew Rhys Vaughan Thomas as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Angela and James Eales Thorpe as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Angela and James Eales Thorpe as a director on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Andrew Rhys Vaughan Thomas as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Angela Thorpe as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Angela Thorpe as a secretary on 28 July 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 March 2017 | Appointment of Mrs Lauren Innes Thomas as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mrs Lauren Innes Thomas as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Andrew Rhys Vaughan Thomas as a director on 26 March 2017 (2 pages) |
26 March 2017 | Appointment of Mr Andrew Rhys Vaughan Thomas as a director on 26 March 2017 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from 51B Poppleton Road Leytonstone London E11 1LP to 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 51B Poppleton Road Leytonstone London E11 1LP to 51a Poppleton Road Poppleton Road Leytonstone London E11 1LP on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 March 2016 | Termination of appointment of Patricia Anne Reece as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Miss Angela Thorpe as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Frank Lawrence Parish as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Patricia Anne Reece as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Patricia Anne Reece as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Patricia Anne Reece as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Frank Lawrence Parish as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Miss Angela Thorpe as a secretary on 3 March 2016 (2 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
18 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
30 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James William Eales on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James William Eales on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Angela Thorpe on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Angela Thorpe on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for James William Eales on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Angela Thorpe on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Patricia Anne Reece on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Frank Lawrence Parish on 5 June 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 31 corsham street london N1 6DR (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 31 corsham street london N1 6DR (1 page) |
30 August 2005 | Incorporation (17 pages) |
30 August 2005 | Incorporation (17 pages) |