London
WC2H 8EP
Secretary Name | Simon Michael Andrew Barrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Role | Theologian |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirk Street Edinburgh EH6 5EX Scotland |
Director Name | Benjamin William Harvey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newlands Road London SW16 4SL |
Director Name | Mr Nicholas Mark Turner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 25 Tooting Bec Gardens London SW16 1QY |
Director Name | Mr Jonathan Charles Bartley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tooting Bec Gardens Streatham London SW16 1QY |
Director Name | Mr David Philip Saint |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 99 Ashurst Road Tadworth Surrey KT20 5EY |
Director Name | Mr David Edward Westgate |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2017) |
Role | Managing Director Of Lettings Agency |
Country of Residence | England |
Correspondence Address | The Clockhouse Bath Hill Keynsham Bristol BS31 1HT |
Director Name | Ms Kate Mabel Guthrie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 27 Wiliam Smith Close Cambridge CB1 3QF |
Director Name | Mr Robert Vaughan Jones |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Horseferry Road London E14 8DY |
Director Name | Dr Michael Arthur Marten |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2017) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Station Road Balfron G63 0SX Scotland |
Telephone | 020 87696213 |
---|---|
Telephone region | London |
Registered Address | 235 Shaftesbury Avenue London WC2H 8EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Benjamin William Harvey 25.00% Ordinary B |
---|---|
1 at £1 | Jonathan Charles Bartley 25.00% Ordinary A |
1 at £1 | Nick Mark Turner 25.00% Ordinary B |
1 at £1 | Simon Michael Andrew Barrow 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£456 |
Cash | £29,597 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
7 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2020 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 30 May 2018 (7 pages) |
8 August 2018 | Notification of Simon Barrow as a person with significant control on 7 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 December 2017 | Termination of appointment of Kate Mabel Guthrie as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Robert Vaughan Jones as a director on 22 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Michael Arthur Marten as a director on 18 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
19 July 2017 | Termination of appointment of Jonathan Charles Bartley as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of David Edward Westgate as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jonathan Charles Bartley as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of David Edward Westgate as a director on 17 July 2017 (1 page) |
21 June 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
21 June 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 November 2015 | Termination of appointment of David Philip Saint as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of David Philip Saint as a director on 18 November 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robert Vaughan Jones as a director on 10 June 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Vaughan Jones as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Arthur Marten as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Ms Kate Mabel Guthrie as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Ms Kate Mabel Guthrie as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Philip Saint as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Arthur Marten as a director on 10 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr David Philip Saint as a director on 10 June 2014 (2 pages) |
27 November 2014 | Registered office address changed from , 235 Shaftesbury Avenue Shaftesbury Avenue, London, WC2H 8EP, England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Nicholas Mark Turner as a director on 30 April 2014 (1 page) |
27 November 2014 | Appointment of Mr David Edward Westgate as a director on 10 June 2014 (2 pages) |
27 November 2014 | Registered office address changed from , 235 Shaftesbury Avenue Shaftesbury Avenue, London, WC2H 8EP, England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr David Edward Westgate as a director on 10 June 2014 (2 pages) |
27 November 2014 | Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page) |
27 November 2014 | Registered office address changed from 235 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8EP England to 235 Shaftesbury Avenue London WC2H 8EP on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Nicholas Mark Turner as a director on 30 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page) |
27 November 2014 | Termination of appointment of Benjamin William Harvey as a director on 30 April 2014 (1 page) |
26 November 2014 | Registered office address changed from 21 Tooting Bec Gardens Streatham London SW16 1QY to 235 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from , 21 Tooting Bec Gardens, Streatham, London, SW16 1QY to 235 Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from , 21 Tooting Bec Gardens, Streatham, London, SW16 1QY to 235 Shaftesbury Avenue London WC2H 8EP on 26 November 2014 (1 page) |
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
5 June 2013 | Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
5 June 2013 | Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
5 June 2013 | Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
5 June 2013 | Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
5 June 2013 | Secretary's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
5 June 2013 | Director's details changed for Simon Michael Andrew Barrow on 9 September 2012 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Director's details changed for Benjamin William Harvey on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Benjamin William Harvey on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Simon Michael Andrew Barrow on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Simon Michael Andrew Barrow on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan Charles Bartley on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Mark Turner on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Mark Turner on 29 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jonathan Charles Bartley on 29 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
15 June 2009 | Director's change of particulars / benjamin harvey / 20/09/2008 (1 page) |
15 June 2009 | Director's change of particulars / benjamin harvey / 20/09/2008 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 October 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/05/08; full list of members (5 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
26 June 2007 | Ad 01/01/07--------- £ si 2@1=2 £ si 2@1=2 £ ic 4/8 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 21 tooting vec gardens streatham london SW16 1QY (1 page) |
26 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 June 2007 | Ad 01/01/07--------- £ si 2@1=2 £ si 2@1=2 £ ic 4/8 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 21 tooting vec gardens, streatham, london, SW16 1QY (1 page) |
30 May 2006 | Incorporation (14 pages) |
30 May 2006 | Incorporation (14 pages) |