Highbury
London
N5 2BQ
Director Name | Mr Guy William Bruce Lambert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Melody Lane Highbury London N5 2BQ |
Director Name | Rachel Marie Lowe |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Business Manager Development |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melody Lane London N5 2BQ |
Director Name | Helen Elizabeth Moss |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melody Lane Highbury London N5 2BQ |
Director Name | Sylvanus Oganwu |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garland Way Emerson Park Hornchurch Essex RM11 2SX |
Director Name | Neil Robert Shelton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melody Lane London N5 2BQ |
Director Name | Malika Takhtayeva |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melody Lane London N5 2BQ |
Director Name | Mr Richard James Wilcock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Christopher Paul Galvin |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melody Lane Highbury London N5 2BQ |
Director Name | Ms Jillian Laws |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(4 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melody Lane London N5 2BQ |
Director Name | Mrs Estelle Lloyd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Douglas Lloyd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Peter Kriskinans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Sarah Kriskinans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Kate Elizabeth Parker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melody Lane Highbury London N5 2BQ |
Director Name | Mr Alistair Lewis Waterson Parker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melody Lane Highbury London N5 2BQ |
Director Name | Mrs Sarah Whitehead |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 6 Melody Lane Highbury London N5 2BQ |
Director Name | Mr Fraser Whitehead |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Melody Lane Highbury London N5 2BQ |
Director Name | Mr Arne Tim Heinrich |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Melody Lane London N5 2BQ |
Director Name | Ms Shan Rui Callie Choo |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Melody Lane London N5 2BQ |
Director Name | Ms Lada Kravcenko |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Operations & Strategy Professional |
Country of Residence | England |
Correspondence Address | 10 Melody Lane London N5 2BQ |
Director Name | Mr Ishaan Dutt Chilkoti |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Melody Lane London N5 2BQ |
Secretary Name | David Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 High St South Stewkley Leighton Buzzard Bedfordshire LU7 0HR |
Director Name | Graham Alan Fox |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 June 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melody Lane London N5 2BQ |
Director Name | Mark Jones |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melody Lane Highbury London N5 2BQ |
Director Name | Mr Peter Geubels |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Melody Lane Highbury London N5 2BQ |
Secretary Name | Sylvanus Oganwu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2008) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garland Way Emerson Park Hornchurch Essex RM11 2SX |
Secretary Name | Katja Juita Babara Gerlinde Mahnkopf |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | 14 Melody Lane London N5 2BQ |
Secretary Name | Mr Peter Geubels |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Melody Lane Highbury London N5 2BQ |
Director Name | Mr Nicholas John Aldridge |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Melody Lane London N5 2BQ |
Director Name | Mrs Katharine Aldridge |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Melody Lane London N5 2BQ |
Director Name | Mr Derek Laws |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 May 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melody Lane London N5 2BQ |
Director Name | Mr Ronan Desmond Bryan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Ms Kay Booth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2021) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 22 Melody Lane London N5 2BQ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | A1 Golf Activity Centre Rowley Lane Barnet EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ariele Bryan & Ronan Bryan 7.14% Ordinary |
---|---|
1 at £1 | Charles Mark Mador & Amanda Potts 7.14% Ordinary |
1 at £1 | Christopher Paul Galvin & Helen Elizabeth Moss 7.14% Ordinary |
1 at £1 | Derek Laws & Jilly Laws 7.14% Ordinary |
1 at £1 | Estelle Lloyd & Douglas Lloyd 7.14% Ordinary |
1 at £1 | Guy William Bruce Lambert & Amanda May Lambert 7.14% Ordinary |
1 at £1 | Janet Pointer 7.14% Ordinary |
1 at £1 | Malika Takhtayeva 7.14% Ordinary |
1 at £1 | Neil Robert Shelton 7.14% Ordinary |
1 at £1 | Philip Proost 7.14% Ordinary |
1 at £1 | Rachel Marie Lowe & Graham Alan Fox 7.14% Ordinary |
1 at £1 | Richard James Wilcock 7.14% Ordinary |
1 at £1 | Sarah Kriskinans & Peter Kriskinans 7.14% Ordinary |
1 at £1 | Sylvanus Oganwu 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £15,272 |
Current Liabilities | £15,258 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
31 August 2023 | Termination of appointment of Helen Elizabeth Moss as a director on 31 May 2022 (1 page) |
31 August 2023 | Termination of appointment of Christopher Paul Galvin as a director on 31 May 2022 (1 page) |
31 August 2023 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to A1 Golf Activity Centre Rowley Lane Barnet EN5 3HW on 31 August 2023 (1 page) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
3 August 2022 | Appointment of Ms Lada Kravcenko as a director on 29 March 2022 (2 pages) |
2 August 2022 | Appointment of Mr Ishaan Dutt Chilkoti as a director on 29 March 2022 (2 pages) |
2 August 2022 | Termination of appointment of Amanda Potts as a director on 29 March 2022 (1 page) |
23 June 2022 | Termination of appointment of Graham Alan Fox as a director on 23 June 2022 (1 page) |
23 June 2022 | Director's details changed for Amanda May Lambert on 23 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Mr Guy William Bruce Lambert on 23 June 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 March 2022 | Termination of appointment of Janet Pointer as a director on 6 March 2020 (1 page) |
22 November 2021 | Termination of appointment of Charles Mark Mador as a director on 15 September 2021 (1 page) |
7 September 2021 | Appointment of Mr Arne Tim Heinrich as a director on 23 July 2021 (2 pages) |
7 September 2021 | Termination of appointment of Kay Booth as a director on 23 July 2021 (1 page) |
7 September 2021 | Appointment of Ms Shan Rui Callie Choo as a director on 23 July 2021 (2 pages) |
27 July 2021 | Amended total exemption full accounts made up to 30 June 2020 (7 pages) |
20 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Mr Fraser Whitehead as a director on 25 March 2020 (2 pages) |
17 May 2021 | Appointment of Mrs Kate Elizabeth Parker as a director on 6 March 2020 (2 pages) |
17 May 2021 | Appointment of Mrs Sarah Whitehead as a director on 25 March 2020 (2 pages) |
17 May 2021 | Appointment of Mr Alistair Lewis Parker as a director on 6 March 2020 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 April 2021 | Termination of appointment of Ronan Desmond Bryan as a director on 25 March 2020 (1 page) |
15 September 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
14 May 2020 | Termination of appointment of Derek Laws as a director on 12 May 2020 (1 page) |
19 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
22 March 2017 | Appointment of Ms Kay Booth as a director on 13 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Philip Proost as a director on 13 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Philip Proost as a director on 13 March 2017 (1 page) |
22 March 2017 | Appointment of Ms Kay Booth as a director on 13 March 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Director's details changed for Mr. Ronan Desmond Bryan on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Ronan Desmond Bryan on 1 June 2016 (2 pages) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 28 June 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Appointment of Mrs Sarah Kriskinans as a director on 17 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Peter Kriskinans as a director on 17 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Sarah Kriskinans as a director on 17 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Peter Kriskinans as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Estelle Lloyd as a director on 14 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Estelle Lloyd as a director on 14 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Douglas Lloyd as a director on 14 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Douglas Lloyd as a director on 14 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page) |
13 July 2015 | Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page) |
13 July 2015 | Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page) |
13 July 2015 | Termination of appointment of Daniel Robert Northover as a director on 17 July 2014 (1 page) |
13 July 2015 | Termination of appointment of Nicholas John Aldridge as a director on 3 March 2014 (1 page) |
13 July 2015 | Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page) |
13 July 2015 | Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page) |
13 July 2015 | Termination of appointment of Niamh Li-Ban Wilcock as a director on 1 July 2014 (1 page) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Daniel Robert Northover as a director on 17 July 2014 (1 page) |
13 July 2015 | Termination of appointment of Katharine Aldridge as a director on 3 March 2014 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Termination of appointment of Peter Geubels as a director (1 page) |
4 February 2014 | Termination of appointment of Peter Geubels as a director (1 page) |
4 February 2014 | Appointment of Mr Ronan Desmond Bryan as a director (2 pages) |
4 February 2014 | Termination of appointment of Peter Geubels as a secretary (1 page) |
4 February 2014 | Appointment of Mr Ronan Desmond Bryan as a director (2 pages) |
4 February 2014 | Termination of appointment of Peter Geubels as a secretary (1 page) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (24 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (24 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 November 2012 | Director's details changed for Mr Richard James Wilcock on 22 October 2012 (3 pages) |
6 November 2012 | Director's details changed for Mrs Niamh Li-Ban Wilcock on 22 October 2012 (3 pages) |
6 November 2012 | Director's details changed for Mrs Niamh Li-Ban Wilcock on 22 October 2012 (3 pages) |
6 November 2012 | Director's details changed for Mr Richard James Wilcock on 22 October 2012 (3 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (25 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (25 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (25 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (25 pages) |
18 July 2011 | Appointment of Mr Philip Proost as a director (2 pages) |
18 July 2011 | Appointment of Mr Philip Proost as a director (2 pages) |
15 July 2011 | Appointment of Mr Nicolas Aldridge as a director (2 pages) |
15 July 2011 | Termination of appointment of Eleanor Mountain as a director (1 page) |
15 July 2011 | Appointment of Ms Janet Pointer as a director (2 pages) |
15 July 2011 | Termination of appointment of Eleanor Mountain as a director (1 page) |
15 July 2011 | Appointment of Ms Jillian Laws as a director (2 pages) |
15 July 2011 | Appointment of Mr Derek Laws as a director (2 pages) |
15 July 2011 | Appointment of Mr Nicolas Aldridge as a director (2 pages) |
15 July 2011 | Termination of appointment of James Mountain as a director (1 page) |
15 July 2011 | Termination of appointment of Philip Orange as a director (1 page) |
15 July 2011 | Termination of appointment of James Mountain as a director (1 page) |
15 July 2011 | Appointment of Mr Derek Laws as a director (2 pages) |
15 July 2011 | Termination of appointment of Mark Jones as a director (1 page) |
15 July 2011 | Appointment of Ms Janet Pointer as a director (2 pages) |
15 July 2011 | Appointment of Mrs Katharine Aldridge as a director (2 pages) |
15 July 2011 | Termination of appointment of Mark Jones as a director (1 page) |
15 July 2011 | Termination of appointment of Philip Orange as a director (1 page) |
15 July 2011 | Appointment of Mrs Katharine Aldridge as a director (2 pages) |
15 July 2011 | Appointment of Ms Jillian Laws as a director (2 pages) |
15 July 2011 | Termination of appointment of Katherine Orange as a director (1 page) |
15 July 2011 | Termination of appointment of Katherine Orange as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (20 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (20 pages) |
8 July 2010 | Director's details changed for Richard James Wilcock on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Helen Elizabeth Moss on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amanda Potts on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Jones on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Niamh Li-Ban Wilcock on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr James Letten Mountain on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Katherine Pamela Orange on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Robert Shelton on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Eleanor Mei Louise Mountain on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Helen Elizabeth Moss on 16 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Mark Sykes as a director (1 page) |
8 July 2010 | Director's details changed for Guy William Bruce Lambert on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Eleanor Mei Louise Mountain on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Jones on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sylvanus Oganwu on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Rachel Marie Lowe on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Niamh Li-Ban Wilcock on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Malika Takhtayeva on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christopher Paul Galvin on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Rachel Marie Lowe on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amanda May Lambert on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graham Alan Fox on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Neil Robert Shelton on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Malika Takhtayeva on 16 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Katja Mahnkopf as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Sykes as a director (1 page) |
8 July 2010 | Director's details changed for Daniel Robert Northover on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr James Letten Mountain on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sylvanus Oganwu on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christopher Paul Galvin on 16 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Katja Mahnkopf as a director (1 page) |
8 July 2010 | Director's details changed for Amanda Potts on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Katherine Pamela Orange on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Guy William Bruce Lambert on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Daniel Robert Northover on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amanda May Lambert on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard James Wilcock on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip James Orange on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Graham Alan Fox on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip James Orange on 16 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 December 2009 | Registered office address changed from 12 Melody Lane London N5 2BQ on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 12 Melody Lane London N5 2BQ on 21 December 2009 (2 pages) |
24 August 2009 | Secretary appointed peter geubels (1 page) |
24 August 2009 | Secretary appointed peter geubels (1 page) |
24 August 2009 | Appointment terminated secretary katja mahnkopf (1 page) |
24 August 2009 | Appointment terminated secretary katja mahnkopf (1 page) |
18 June 2009 | Return made up to 16/06/09; full list of members (17 pages) |
18 June 2009 | Return made up to 16/06/09; full list of members (17 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (17 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (17 pages) |
3 July 2008 | Director's change of particulars / charles mador / 16/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / charles mador / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / malika takhtayeva / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / mark sykes / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / katja mahnkopf / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / malika takhtayeva / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / eleanor mason / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / amanda potts / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / guy lambert / 20/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / amanda potts / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / guy lambert / 20/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / eleanor mason / 16/06/2008 (1 page) |
2 July 2008 | Appointment terminated director john oganwu (1 page) |
2 July 2008 | Director's change of particulars / mark sykes / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / charles mador / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / charles mador / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / katja mahnkopf / 16/06/2008 (1 page) |
2 July 2008 | Appointment terminated director john oganwu (1 page) |
19 May 2008 | Appointment terminated secretary sylvanus oganwu (1 page) |
19 May 2008 | Secretary appointed katja juita babara gerlinde mahnkopf (2 pages) |
19 May 2008 | Appointment terminated secretary sylvanus oganwu (1 page) |
19 May 2008 | Secretary appointed katja juita babara gerlinde mahnkopf (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 6 melody lane highbury london N5 2BQ (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 6 melody lane highbury london N5 2BQ (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Ad 28/11/07--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 100 new bridge street london EC4V 6JA (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 100 new bridge street london EC4V 6JA (1 page) |
12 December 2007 | Ad 28/11/07--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
1 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
1 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
16 June 2006 | Incorporation (17 pages) |
16 June 2006 | Incorporation (17 pages) |