First Floor
London
W1W 7LT
Director Name | Mr Timothy David Richards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mr David Ronald Hulbert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Ms Louise Altman |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mrs Louise Franklin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mrs Ruth Raunkiaer Wolffberg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashby Street London EC1V 0ED |
Director Name | Christopher Patrick Cowan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gainsford House 99 Harestock Road Winchester SO22 6NY |
Secretary Name | Mrs Ruth Wolffberg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashby Street London EC1V 0ED |
Director Name | George Emiris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ruston Mews London W11 1RB |
Director Name | Ms Ruth Raunkiaer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2015(9 years after company formation) |
Appointment Duration | 3 years (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Ms Ruth Raunkiaer |
---|---|
Status | Resigned |
Appointed | 03 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Mark Stephen Husak |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 August 2016) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Website | clusters.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 78426830 |
Telephone region | London |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
80 at £1 | Quoc Phu Trong 7.77% Ordinary F |
---|---|
50 at £1 | Timothy Richards 4.85% Ordinary G |
210 at £1 | Christopher Patrick Cowan 20.39% Ordinary B |
210 at £1 | Ruth Hulbert 20.39% Ordinary A |
30 at £1 | Timothy Richards 2.91% Ordinary H |
150 at £1 | David Hulbert 14.56% Ordinary C |
150 at £1 | George Emiris 14.56% Ordinary E |
150 at £1 | Simon Palmer 14.56% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £216,883 |
Cash | £259,566 |
Current Liabilities | £264,986 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
10 April 2024 | Confirmation statement made on 24 March 2024 with updates (5 pages) |
---|---|
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
9 February 2024 | Director's details changed for Ms Louise Altman on 10 January 2024 (2 pages) |
24 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
7 April 2021 | Director's details changed for Mr Quoc Phu Truong on 22 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Ms Louise Altman on 22 March 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Timothy David Richards on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Timothy David Richards on 22 March 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Quoc Phu Truong on 1 April 2021 (2 pages) |
16 March 2021 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to 85 Great Portland Street First Floor London W1W 7LT on 16 March 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 April 2020 | Resolutions
|
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
25 March 2020 | Director's details changed for Mr David Ronald Hulbert on 23 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Timothy David Richards on 23 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Quoc Phu Truong on 23 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr David Ronald Hulbert as a person with significant control on 23 March 2020 (2 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 November 2019 | Appointment of Ms Louise Altman as a director on 1 November 2019 (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 August 2018 | Change of share class name or designation (2 pages) |
1 August 2018 | Registered office address changed from 30 Park Street London SE1 9EQ England to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 1 August 2018 (1 page) |
11 July 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
13 March 2018 | Termination of appointment of Ruth Raunkiaer as a secretary on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Ruth Raunkiaer as a director on 13 March 2018 (1 page) |
15 February 2018 | Termination of appointment of Christopher Patrick Cowan as a director on 15 February 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 August 2016 | Termination of appointment of Mark Stephen Husak as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mark Stephen Husak as a director on 8 August 2016 (1 page) |
18 May 2016 | Appointment of Mr David Ronald Hulbert as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr David Ronald Hulbert as a director on 17 May 2016 (2 pages) |
25 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 October 2015 | Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 March 2015 | Appointment of Ms Ruth Raunkiaer as a director on 12 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Ruth Raunkiaer as a director on 12 March 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
3 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
10 January 2014 | Termination of appointment of George Emiris as a director (1 page) |
10 January 2014 | Termination of appointment of George Emiris as a director (1 page) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Director's details changed for Timothy David Richards on 1 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Director's details changed for Timothy David Richards on 1 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Timothy David Richards on 1 January 2013 (2 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
12 June 2012 | Termination of appointment of Ruth Raunkiaer Wolffberg as a director (1 page) |
12 June 2012 | Termination of appointment of Ruth Raunkiaer Wolffberg as a director (1 page) |
12 June 2012 | Termination of appointment of Ruth Wolffberg as a secretary (1 page) |
12 June 2012 | Termination of appointment of Ruth Wolffberg as a secretary (1 page) |
14 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
1 May 2012 | Resolutions
|
1 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Resolutions
|
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Director's details changed for George Emiris on 1 January 2012 (2 pages) |
28 March 2012 | Director's details changed for George Emiris on 1 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages) |
28 March 2012 | Director's details changed for George Emiris on 1 January 2012 (2 pages) |
5 March 2012 | Appointment of Timothy David Richards as a director (2 pages) |
5 March 2012 | Appointment of Timothy David Richards as a director (2 pages) |
1 March 2012 | Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
29 July 2011 | Director's details changed for Mrs Ruth Wollfberg on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mrs Ruth Wollfberg on 29 July 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 29 July 2011 (1 page) |
29 July 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 29 July 2011 (1 page) |
22 June 2011 | Appointment of Mr Quoc Phu Truong as a director (2 pages) |
22 June 2011 | Appointment of Mr Quoc Phu Truong as a director (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for George Emiris on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for George Emiris on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for George Emiris on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages) |
23 March 2011 | Director's details changed for Mrs Ruth Hulbert on 23 March 2011 (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Hulbert on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Hulbert on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mrs Ruth Hulbert on 23 March 2011 (3 pages) |
23 March 2011 | Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages) |
19 October 2010 | Registered office address changed from 42 West Hill Park London N6 6ND on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 42 West Hill Park London N6 6ND on 19 October 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Christopher Patrick Cowan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for George Emiris on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for George Emiris on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Patrick Cowan on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 21/02/08; full list of members (7 pages) |
10 June 2008 | Return made up to 21/02/08; full list of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
22 August 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
27 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
5 June 2006 | Ad 24/05/06--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
5 June 2006 | Ad 24/05/06--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
21 February 2006 | Incorporation (12 pages) |
21 February 2006 | Incorporation (12 pages) |