London
N19 3JD
Director Name | Mrs Christina Eberhart-Popper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Mr Ruadhri Alexander O'Mahony |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Restaurant/Hospitality Management |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Mrs Farah Hamirani |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Cheryle Dobbs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Senior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Paul McLennon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Senior Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Ute Bedemann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Qbe Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Secretary Name | Ute Bedemann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Director Name | Mrs Christina Eberhart-Popper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 December 2009(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2009) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 732 Holloway Road London N19 3JD |
Registered Address | 732 Holloway Road London N19 3JD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
1 at £1 | Christina Eberhart-popper 25.00% Ordinary |
---|---|
1 at £1 | Domingo Segura Rodriguez & Paul Mclennon 25.00% Ordinary |
1 at £1 | Mr Noel Anthony Maguire 25.00% Ordinary |
1 at £1 | Ute Bedemann 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,450 |
Net Worth | £14,403 |
Cash | £837 |
Current Liabilities | £700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
23 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
8 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
6 September 2018 | Appointment of Mrs Farah Hamirani as a director on 5 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Ute Bedemann as a secretary on 5 September 2018 (1 page) |
6 September 2018 | Termination of appointment of Ute Bedemann as a director on 5 September 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 July 2015 | Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Ruadhri Alexander O'mahony as a director on 4 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Paul Mclennon as a director on 4 June 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2010 | Appointment of Mrs Christina Eberhart-Popper as a director (2 pages) |
16 March 2010 | Termination of appointment of Christina Eberhart-Popper as a director (1 page) |
16 March 2010 | Appointment of Mrs Christina Eberhart-Popper as a director (2 pages) |
16 March 2010 | Termination of appointment of Christina Eberhart-Popper as a director (1 page) |
9 March 2010 | Appointment of Mrs Christina Eberhart-Popper as a director (2 pages) |
9 March 2010 | Appointment of Mrs Christina Eberhart-Popper as a director (2 pages) |
8 March 2010 | Termination of appointment of Cheryle Dobbs as a director (1 page) |
8 March 2010 | Termination of appointment of Cheryle Dobbs as a director (1 page) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Mclennon on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Ute Bedemann on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Ute Bedemann on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Cheryle Dobbs on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Noel Anthony Maguire on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
2 October 2006 | Incorporation (15 pages) |
2 October 2006 | Incorporation (15 pages) |