Petherton Rd, Highbury
London
N5 2RD
Director Name | Andrew Clifford Blazdell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | First Floor 18 Petherton Road London N5 2RD |
Secretary Name | Andrew Clifford Blazdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2005(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | First Floor 18 Petherton Road London N5 2RD |
Director Name | Miss Eloise Claire Lipkin |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Ms Susan Elizabeth Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Mr Christopher Andrew Wilton Steer |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 July 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 75 Maygrove Road West Hampstead London NW6 2EG |
Director Name | Christopher James Daunt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | Second Floor Flat 18 Petherton Road London N5 2RD |
Director Name | Stellan Joel Lamb |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Top Floor Flat 18 Petherton Road London N5 2RD |
Director Name | Mr Neill Naylor Quinton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Arts Coordinator |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 18 Petherton Road London N5 2RD |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Clifford Blazdell 20.00% Ordinary |
---|---|
1 at £1 | Christopher James Daunt 20.00% Ordinary |
1 at £1 | Luke Allum 20.00% Ordinary |
1 at £1 | Neill Naylor Quinton 20.00% Ordinary |
1 at £1 | Stellan Joel Lamb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £15,681 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 October 2022 (3 pages) |
7 December 2022 | Termination of appointment of Christopher Andrew Wilton Steer as a director on 15 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Edward Humphrey Bungay Scott as a director on 15 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Ms Susan Elizabeth Rolfe on 29 November 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 August 2020 | Termination of appointment of Stellan Joel Lamb as a director on 10 July 2020 (1 page) |
28 August 2020 | Appointment of Ms Susan Elizabeth Rolfe as a director on 10 July 2020 (2 pages) |
28 August 2020 | Appointment of Mr Christopher Andrew Wilton Steer as a director on 10 July 2020 (2 pages) |
28 August 2020 | Appointment of Ms Eloise Claire Lipkin as a director on 10 July 2020 (2 pages) |
28 August 2020 | Termination of appointment of Neill Naylor Quinton as a director on 10 July 2020 (1 page) |
28 August 2020 | Termination of appointment of Christopher James Daunt as a director on 10 July 2020 (1 page) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2010 | Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages) |
26 January 2010 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Luke Allum on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Luke Allum on 1 October 2009 (2 pages) |
26 January 2010 | Registered office address changed from First Floor Flat 18 Petherton Road London N5 2RD on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from First Floor Flat 18 Petherton Road London N5 2RD on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages) |
26 January 2010 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Luke Allum on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
31 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
29 February 2008 | Return made up to 14/10/07; no change of members (8 pages) |
29 February 2008 | Return made up to 14/10/07; no change of members (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |