67 Chichele Road
London
NW2 3AN
Director Name | Joanna Louise Hanley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Flat C 67 Chichele Road London NW2 3AN |
Secretary Name | Ms Joanna Louise Hanley |
---|---|
Status | Current |
Appointed | 07 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 67 Chichele Road London NW2 3AN |
Director Name | Mr Sean Patrick Thomas Janeway Doherty |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 67 Chichele Road London NW2 3AN |
Director Name | Miss Gracie May Dowling-Mardon |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 67 Chichele Road London NW2 3AN |
Director Name | Richard John O'Sullivan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 67 Chichele Road London NW2 3AN |
Secretary Name | Karen Linda O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 67 Chichele Road London NW2 3AN |
Secretary Name | Brigadier Joanna Louise Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2015) |
Role | Company Director |
Correspondence Address | Flat C 67 Chechele Road London NW2 3AN |
Director Name | Miss Sophie Elizabeth Holme |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2019) |
Role | Receptionist / Office Manager |
Country of Residence | England |
Correspondence Address | 67 Chichele Road London NW2 3AN |
Secretary Name | Miss Sophie Elizabeth Holme |
---|---|
Status | Resigned |
Appointed | 04 April 2015(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | 67 Chichele Road 67 Chichele Road London NW2 3AN |
Registered Address | 67 Chichele Road London NW2 3AN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400 |
Net Worth | £6,253 |
Cash | £253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
21 September 2020 | Notification of a person with significant control statement (2 pages) |
18 September 2020 | Withdrawal of a person with significant control statement on 18 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 June 2019 | Termination of appointment of Sophie Elizabeth Holme as a director on 4 June 2019 (1 page) |
16 June 2019 | Appointment of Miss Gracie May Dowling-Mardon as a director on 4 June 2019 (2 pages) |
16 June 2019 | Appointment of Mr Sean Patrick Thomas Janeway Doherty as a director on 4 June 2019 (2 pages) |
7 May 2019 | Appointment of Ms Joanna Louise Hanley as a secretary on 7 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Sophie Elizabeth Holme as a secretary on 7 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
25 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
2 April 2016 | Annual return made up to 17 March 2016 no member list (5 pages) |
2 April 2016 | Annual return made up to 17 March 2016 no member list (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 April 2015 | Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
4 April 2015 | Annual return made up to 17 March 2015 no member list (5 pages) |
4 April 2015 | Appointment of Miss Sophie Elizabeth Holme as a secretary (2 pages) |
4 April 2015 | Annual return made up to 17 March 2015 no member list (5 pages) |
4 April 2015 | Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages) |
4 April 2015 | Appointment of Miss Sophie Elizabeth Holme as a secretary on 4 April 2015 (2 pages) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
4 April 2015 | Appointment of Miss Sophie Elizabeth Holme as a secretary (2 pages) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
4 April 2015 | Termination of appointment of Joanna Louise Hanley as a secretary on 4 April 2015 (1 page) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
25 March 2014 | Annual return made up to 17 March 2014 no member list (5 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 no member list (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Appointment of Miss Sophie Elizabeth Holme as a director (2 pages) |
6 June 2012 | Appointment of Miss Sophie Elizabeth Holme as a director (2 pages) |
28 May 2012 | Termination of appointment of Richard O'sullivan as a director (1 page) |
28 May 2012 | Termination of appointment of Richard O'sullivan as a director (1 page) |
5 April 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
5 April 2012 | Annual return made up to 17 March 2012 no member list (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 March 2011 | Annual return made up to 17 March 2011 no member list (5 pages) |
19 March 2011 | Annual return made up to 17 March 2011 no member list (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
6 April 2010 | Annual return made up to 17 March 2010 no member list (4 pages) |
2 April 2010 | Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Timothy Bown on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Timothy Bown on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Richard John O'sullivan on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Timothy Bown on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Joanna Louise Hanley on 2 April 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Annual return made up to 17/03/09 (3 pages) |
2 April 2009 | Annual return made up to 17/03/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Secretary appointed brigadier joanna louise hanley (2 pages) |
8 May 2008 | Secretary appointed brigadier joanna louise hanley (2 pages) |
8 May 2008 | Appointment terminated secretary karen o'sullivan (1 page) |
8 May 2008 | Appointment terminated secretary karen o'sullivan (1 page) |
17 April 2008 | Annual return made up to 17/03/08 (4 pages) |
17 April 2008 | Annual return made up to 17/03/08 (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Annual return made up to 17/03/07 (4 pages) |
9 May 2007 | Annual return made up to 17/03/07 (4 pages) |
17 March 2006 | Incorporation (13 pages) |
17 March 2006 | Incorporation (13 pages) |