Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director Name | Mr Eiji Higuchi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 30 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Stockley Park Uxbridge UB11 1ET |
Director Name | David William Botterill |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 1 North Square London Greater London NW11 7AA |
Director Name | Timothy John Botterill |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Square London Greater London NW11 7AA |
Secretary Name | Timothy John Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Square London Greater London NW11 7AA |
Director Name | Mr Aram Nicholas Babaian |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Cordy House, 87-95 Curtain Road London EC2A 3BS |
Director Name | Mr Serge Alleyne |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 47 Rue Gallieni Boulogne-Billancourt 92100 France |
Director Name | Mr Julian Lee Carter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danesbury Park, North Ride Welwyn Hertfordshire AL6 9SA |
Director Name | Mr Tony Daniel Saigh |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hurst Close London NW11 7BE |
Director Name | Mr Roberto Bonanzinga |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 20 Balderton Street Balderton Capital (Uk) Llp 20 Balderton Street London W1K 6TL |
Director Name | Mr Mark Simon Hirschfield |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 7 Chalcot Road Unit 5 London Greater London NW1 8LH |
Director Name | Stefano Hesse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Albert Mews Reed Drive Redhill Surrey RH1 6TD |
Director Name | Mr Alberto Spinelli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2018) |
Role | Digital Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Stockley Park Uxbridge Middlesex UB11 1ET |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Stockley Park Uxbridge Middlesex UB11 1ET |
Director Name | Mr David Gross |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2020) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Square Stockley Park Uxbridge UB11 1ET |
Director Name | Mr Edward Botterill |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2020) |
Role | Business Lead |
Country of Residence | England |
Correspondence Address | Cordy House, 91 Curtain Road London EC2A 3BS |
Website | lifecake.com |
---|
Registered Address | 3 The Square Stockley Park Uxbridge UB11 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
40.9m at £0.00001 | Canon Europa N.v. 90.95% Ordinary |
---|---|
4.1m at £0.00001 | Canon Europa N.v. 9.05% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £213,319 |
Cash | £217,355 |
Current Liabilities | £9,736 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
22 November 2017 | Termination of appointment of Aram Nicholas Babaian as a director on 29 September 2017 (1 page) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 17 April 2015
|
23 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Alberto Spinelli on 17 April 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Terence Smith on 17 April 2015 (2 pages) |
15 January 2016 | Registered office address changed from C/O C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge Middlesex UB11 1ET England to C/O Lifecake Limited 4th Floor, Cordy House, 87-95 Curtain Road London EC2A 3BS on 15 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Mr David John Bateson on 17 April 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages) |
23 April 2015 | Termination of appointment of Stefano Hesse as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Mark Simon Hirschfield as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Roberto Bonanzinga as a director on 17 April 2015 (1 page) |
23 April 2015 | Registered office address changed from , C/O Techtopia, 7 Chalcot Road, Unit 5, London, NW1 8LH, England to C/O C/O Canon Europe Limited 3 the Square Stockley Park Uxbridge Middlesex UB11 1ET on 23 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Alberto Spinelli as a director on 17 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr David John Bateson as a secretary on 17 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Terence Smith as a director on 17 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr David John Bateson as a secretary (2 pages) |
10 April 2015 | Appointment of Stefano Hesse as a director on 18 December 2013 (3 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-18
Statement of capital on 2015-04-25
|
18 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-18
Statement of capital on 2015-04-25
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (21 pages) |
7 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (21 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
27 January 2014 | Resolutions
|
23 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (17 pages) |
23 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders (17 pages) |
21 October 2013 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
1 October 2013 | Resolutions
|
30 September 2013 | Registered office address changed from , Unit 5 127 Stoke Newington Road, London, N16 8BT, United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr Mark Simon Hirschfield as a director (2 pages) |
30 September 2013 | Appointment of Mr Roberto Bonanzinga as a director (2 pages) |
27 September 2013 | Termination of appointment of Serge Alleyne as a director (1 page) |
27 September 2013 | Termination of appointment of Julian Carter as a director (1 page) |
27 September 2013 | Termination of appointment of Tony Saigh as a director (1 page) |
27 September 2013 | Termination of appointment of Edward Botterill as a director (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
26 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders
|
21 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders
|
4 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
1 August 2012 | Sub-division of shares on 5 July 2012 (5 pages) |
1 August 2012 | Sub-division of shares on 5 July 2012 (5 pages) |
26 July 2012 | Resolutions
|
18 July 2012 | Appointment of Mr Julian Lee Carter as a director (2 pages) |
18 July 2012 | Appointment of Mr Serge Alleyne as a director (2 pages) |
18 July 2012 | Appointment of Mr Tony Saigh as a director (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
5 April 2012 | Appointment of Mr Edward Botterill as a director (2 pages) |
21 December 2011 | Termination of appointment of David Botterill as a director (1 page) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of David Botterill as a director (1 page) |
28 November 2011 | Registered office address changed from , Flat 5 217 Stoke Newington Road, London, N16 8BT, United Kingdom on 28 November 2011 (1 page) |
19 October 2011 | Termination of appointment of Timothy Botterill as a director (1 page) |
19 October 2011 | Appointment of Mr Aram Nicholas Babaian as a director (2 pages) |
19 October 2011 | Registered office address changed from , 48 Denman Drive South, London, NW11 6RH, United Kingdom on 19 October 2011 (1 page) |
15 October 2011 | Registered office address changed from , 1 North Square, London, Greater London, NW11 7AA on 15 October 2011 (1 page) |
15 October 2011 | Termination of appointment of Timothy Botterill as a secretary (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
27 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David William Botterill on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Timothy John Botterill on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 November 2008 (2 pages) |
4 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
15 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
12 November 2007 | Company name changed oh child! LIMITED\certificate issued on 12/11/07 (2 pages) |
25 October 2007 | Ad 21/10/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 November 2006 | Incorporation (12 pages) |