London
NW10 5HH
Director Name | Mr Andrew Cecil Franklin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parliament Hill London NW3 2TU |
Director Name | Sandra Anita Teichman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 120 Pavilion Road London SW1X 0AX |
Director Name | Sir David Charles Maurice Bell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Mrs Anna Louise Burgess |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mr Daniel Tito Stern Mokades |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Miss Kura Dione-Warren |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mr Donovan Frew |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 27 November 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mr Chetan Halai |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews 8 Blackstock Mews London N4 2BT |
Director Name | Mr Rasvi Ahmed |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mr Oluwafemi Bayo Fadugba |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Ms Sarah Tien Mee Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mrs Anna Kathryn Mary Barwick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | France |
Correspondence Address | Chateau Riguad 14 Ave De Chateau Mouliets Et Villemartin 33350 France |
Secretary Name | Yehuda Mokades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27, Mount Pleasant Road London NW10 3EG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Martin Peter Greaves |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(4 years after company formation) |
Appointment Duration | 12 years (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Addington Square London SE5 7JZ |
Director Name | Mr Graham Peter White |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mrs Lianne Donnette Moseley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Miss Melissa Katherine Andrewes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Raphael Mokades 70.00% Ordinary |
---|---|
5 at £1 | Andrew Franklin 5.00% Ordinary |
5 at £1 | Anna Kathryn Mary Barwick 5.00% Ordinary |
2 at £1 | Janet Mokades 2.00% Ordinary |
2 at £1 | Martin Greaves 2.00% Ordinary |
11 at £1 | Surrey Square Charitable Trust 11.00% Ordinary |
1 at £1 | Anne Watts 1.00% Ordinary |
1 at £1 | Daniel Mokades 1.00% Ordinary |
1 at £1 | Joan Ashworth 1.00% Ordinary |
1 at £1 | Sandra Teichman 1.00% Ordinary |
1 at £1 | Sir David Bell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,378 |
Cash | £284,199 |
Current Liabilities | £340,311 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
10 March 2017 | Delivered on: 22 March 2017 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: By way of debenture, all the freehold and/or leasehold property now or at any time vested in or held by or on behalf of the company. Refer to instrument for more details. Outstanding |
---|---|
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Archfinall Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the deposit account see image for full details. Outstanding |
16 November 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
---|---|
10 November 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 February 2020 | Satisfaction of charge 055491100002 in full (1 page) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 March 2019 | Director's details changed for Miss Kura Dione-Warren on 28 August 2017 (2 pages) |
12 March 2019 | Director's details changed for Miss Kura Dione on 28 August 2017 (2 pages) |
18 December 2018 | Appointment of Mr Donovan Frew as a director on 27 November 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of a director (2 pages) |
28 April 2017 | Termination of appointment of a director (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Registration of charge 055491100002, created on 10 March 2017 (30 pages) |
22 March 2017 | Registration of charge 055491100002, created on 10 March 2017 (30 pages) |
12 January 2017 | Sub-division of shares on 1 December 2016 (6 pages) |
12 January 2017 | Sub-division of shares on 1 December 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 November 2015 | Termination of appointment of Melissa Katherine Andrewes as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Melissa Katherine Andrewes as a director on 11 November 2015 (1 page) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 July 2015 | Termination of appointment of Lianne Donnette Moseley as a director on 14 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Lianne Donnette Moseley as a director on 14 July 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 September 2013 | Appointment of Mr Graham Peter White as a director (2 pages) |
17 September 2013 | Appointment of Mr Graham Peter White as a director (2 pages) |
16 September 2013 | Appointment of Miss Kura Dione as a director (2 pages) |
16 September 2013 | Appointment of Mr Daniel Tito Stern Mokades as a director (2 pages) |
16 September 2013 | Appointment of Mr Daniel Tito Stern Mokades as a director (2 pages) |
16 September 2013 | Appointment of Miss Lianne Donnette Moseley as a director (2 pages) |
16 September 2013 | Appointment of Mrs Anna Louise Burgess as a director (2 pages) |
16 September 2013 | Appointment of Miss Kura Dione as a director (2 pages) |
16 September 2013 | Appointment of Miss Melissa Katherine Andrewes as a director (2 pages) |
16 September 2013 | Appointment of Miss Lianne Donnette Moseley as a director (2 pages) |
16 September 2013 | Appointment of Mrs Anna Louise Burgess as a director (2 pages) |
16 September 2013 | Appointment of Miss Melissa Katherine Andrewes as a director (2 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
13 March 2012 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
28 September 2011 | Director's details changed for Mr Raphael Mokades on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Raphael Mokades on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 28 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 March 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
22 March 2011 | Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages) |
22 March 2011 | Director's details changed for Sandra Anita Teichman on 30 August 2010 (2 pages) |
22 March 2011 | Director's details changed for Sandra Anita Teichman on 30 August 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 March 2010 | Termination of appointment of Yehuda Mokades as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Yehuda Mokades as a secretary (2 pages) |
24 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Appointment of Sir David Charles Maurice Bell as a director (4 pages) |
26 October 2009 | Appointment of Sir David Charles Maurice Bell as a director (4 pages) |
26 October 2009 | Appointment of Martin Peter Greaves as a director (3 pages) |
26 October 2009 | Appointment of Martin Peter Greaves as a director (3 pages) |
8 October 2009 | Appointment of Mr Andrew Cecil Franklin as a director (2 pages) |
8 October 2009 | Appointment of Sandra Anita Teichman as a director (2 pages) |
8 October 2009 | Appointment of Mr Andrew Cecil Franklin as a director (2 pages) |
8 October 2009 | Appointment of Sandra Anita Teichman as a director (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 October 2008 | Return made up to 30/08/08; no change of members (6 pages) |
3 October 2008 | Return made up to 30/08/08; no change of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 November 2007 | Return made up to 30/08/07; full list of members
|
20 November 2007 | Return made up to 30/08/07; full list of members
|
10 August 2007 | Registered office changed on 10/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
4 November 2005 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2005 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
30 August 2005 | Incorporation (17 pages) |
30 August 2005 | Incorporation (17 pages) |