London
N8 7RP
Director Name | Ms Star Yixuan Hu |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 43 Priory Avenue London N8 7RP |
Director Name | Mr Michael Irwin Trainis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Lake Stanmore Middlesex HA7 3BX |
Secretary Name | Mr Stephen Mark Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 2 St Georges Avenue Tufnell Park London N7 0HD |
Director Name | Miss Sally Jayne Burn |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2013) |
Role | Buyers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 43b Priory Avenue London N8 7RP |
Director Name | Mr Edward Charles Griffin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 43b Priory Avenue London N8 7RP |
Director Name | Mr David Edward Wallis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 43 Priory Avenue London N8 7RP |
Director Name | Mr Timothy Sebastian Qualtrough |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2016) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 43c Priory Avenue London N8 7RP |
Secretary Name | Mr David Edward Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 43 Priory Avenue London N8 7RP |
Director Name | Mr Adam Celiz |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Priory Avenue Crouch End London N8 7RP |
Director Name | Penelope Kemsley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a Priory Avenue Crouch End London N8 7RP |
Secretary Name | Penelope Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 43a Priory Avenue Crouch End London N8 7RP |
Director Name | Mr Terence Andrew Clague |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 43 Priory Avenue London N8 7RP |
Secretary Name | Mr Terence Andrew Clague |
---|---|
Status | Resigned |
Appointed | 07 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 43 Priory Avenue London N8 7RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43 Priory Avenue London N8 7RP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
2 at £1 | Terence Clague 66.67% Ordinary |
---|---|
1 at £1 | Olivier Veillard 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
8 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
17 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
10 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
6 October 2021 | Notification of Phillip Atkinson as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Phillip Atkinson as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Phillip Atkinson as a secretary on 6 October 2021 (2 pages) |
24 September 2021 | Termination of appointment of Terence Andrew Clague as a director on 21 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Terence Andrew Clague as a secretary on 24 September 2021 (1 page) |
24 September 2021 | Cessation of Terence Andrew Clague as a person with significant control on 24 September 2021 (1 page) |
2 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
22 February 2021 | Change of details for Ms Star Yixuan Hu as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Change of details for Mr Terence Andrew Clague as a person with significant control on 22 February 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
22 July 2016 | Appointment of Ms Star Yixuan Hu as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Ms Star Yixuan Hu as a director on 1 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Timothy Sebastian Qualtrough as a director on 1 July 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 July 2016 | Termination of appointment of Timothy Sebastian Qualtrough as a director on 1 July 2016 (1 page) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 May 2015 | Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages) |
9 March 2015 | Termination of appointment of Penelope Kemsley as a director on 27 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Penelope Kemsley as a director on 27 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Adam Celiz as a director on 27 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Adam Celiz as a director on 27 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Penelope Kemsley as a secretary on 27 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Penelope Kemsley as a secretary on 27 January 2015 (1 page) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
20 October 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
26 September 2014 | Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages) |
26 September 2014 | Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages) |
26 September 2014 | Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Termination of appointment of Edward Griffin as a director (1 page) |
26 November 2013 | Termination of appointment of Sally Burn as a director (1 page) |
26 November 2013 | Termination of appointment of Edward Griffin as a director (1 page) |
26 November 2013 | Termination of appointment of Sally Burn as a director (1 page) |
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
25 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
16 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
16 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 July 2010 | Appointment of Adam Celiz as a director (3 pages) |
8 July 2010 | Appointment of Penelope Kemsley as a secretary (3 pages) |
8 July 2010 | Termination of appointment of David Wallis as a secretary (2 pages) |
8 July 2010 | Appointment of Penelope Kemsley as a director (3 pages) |
8 July 2010 | Appointment of Adam Celiz as a director (3 pages) |
8 July 2010 | Termination of appointment of David Wallis as a director (2 pages) |
8 July 2010 | Termination of appointment of David Wallis as a director (2 pages) |
8 July 2010 | Termination of appointment of David Wallis as a secretary (2 pages) |
8 July 2010 | Appointment of Penelope Kemsley as a director (3 pages) |
8 July 2010 | Appointment of Penelope Kemsley as a secretary (3 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Miss Sally Jayne Burn on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Edward Wallis on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Edward Wallis on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Edward Charles Griffin on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Miss Sally Jayne Burn on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Edward Charles Griffin on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy Sebastian Qualtrough on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Timothy Sebastian Qualtrough on 27 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from whatley & co 10B colin parade sheaveshill avenue colindale london NW9 6SG (1 page) |
22 October 2008 | Director's change of particulars / sally burn / 22/10/2008 (2 pages) |
22 October 2008 | Director's change of particulars / sally burn / 22/10/2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from whatley & co 10B colin parade sheaveshill avenue colindale london NW9 6SG (1 page) |
22 October 2008 | Director's change of particulars / edward griffin / 22/10/2008 (2 pages) |
22 October 2008 | Director's change of particulars / edward griffin / 22/10/2008 (2 pages) |
16 October 2008 | Director appointed edward charles griffin (2 pages) |
16 October 2008 | Director appointed sally hayne burn (2 pages) |
16 October 2008 | Director appointed edward charles griffin (2 pages) |
16 October 2008 | Director and secretary appointed david edward wallis (2 pages) |
16 October 2008 | Director and secretary appointed david edward wallis (2 pages) |
16 October 2008 | Director appointed timothy sebastian qualtrough (2 pages) |
16 October 2008 | Director appointed sally hayne burn (2 pages) |
16 October 2008 | Director appointed timothy sebastian qualtrough (2 pages) |
30 September 2008 | Appointment terminated secretary stephen lee (1 page) |
30 September 2008 | Appointment terminated secretary stephen lee (1 page) |
30 September 2008 | Appointment terminated director michael trainis (1 page) |
30 September 2008 | Appointment terminated director michael trainis (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
19 December 2007 | Return made up to 06/10/07; full list of members (6 pages) |
19 December 2007 | Return made up to 06/10/07; full list of members (6 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 43 priory avenue hornsey london N8 7RP (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 43 priory avenue hornsey london N8 7RP (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (18 pages) |
6 October 2006 | Incorporation (18 pages) |