London
E8 4DG
Director Name | Miss Annabel Sarah Ward |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Gordon Alan Andrews |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Borrowdale Close Egham Surrey TW20 8JE |
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Director Name | Mr Neil Croft Towlson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Mr Julian Anthony Larkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melick Close Marchwood Southampton Hampshire SO40 4YJ |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cardwells Keep Guildford Surrey GU2 9PD |
Director Name | David Andrew Huggett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Secretary Name | Mr Adrian Peter John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ormonde Road Godalming Surrey GU7 2EU |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Avenue Ruislip Middlesex HA4 7UH |
Director Name | Edward John Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Build Director |
Country of Residence | England |
Correspondence Address | 30 Mayditch Place Bradwell Common Milton Keynes Buckinghamshire MK13 8DX |
Director Name | Mr Paul Andrew Soutar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Springfield Road Windsor Berkshire SL4 3PP |
Director Name | Philippa Aklexandra Bugby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morris Way West Chiltington W Sussex RH20 2RX |
Director Name | Mr Antony Blackburn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Road Northwood Middlesex HA6 1AR |
Director Name | Mrs Tracey Jaynne Brady |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 March 2010) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rossett Gardens Harrogate North Yorkshire HG2 9PP |
Director Name | Mr Christopher Duncan John Warner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 August 2010) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Repton House 20 Scott Avenue London SW15 3PB |
Director Name | Robert Jonathan Richard Matthews |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 May 2017) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Douglas Osborne |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2010) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2013) |
Correspondence Address | Kinleigh Limited 5 Compton Road London SW19 7QA |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2021(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 2021) |
Correspondence Address | 29a Osiers Road London SW18 1NL |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
4 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
30 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
2 January 2022 | Appointment of Managed Exit Limited as a secretary on 8 December 2021 (2 pages) |
2 January 2022 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 8 December 2021 (1 page) |
2 January 2022 | Registered office address changed from 29a Osiers Road London SW18 1NL England to 266 Kingsland Road London E8 4DG on 2 January 2022 (1 page) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Kinleigh Limited as a secretary on 28 January 2021 (1 page) |
28 January 2021 | Appointment of Houston Lawrence Management Limited as a secretary on 28 January 2021 (2 pages) |
28 January 2021 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 29a Osiers Road London SW18 1NL on 28 January 2021 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
29 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
8 February 2018 | Appointment of Miss Annabel Sarah Ward as a director on 14 November 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
30 May 2017 | Termination of appointment of Robert Jonathan Richard Matthews as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Robert Jonathan Richard Matthews as a director on 26 May 2017 (1 page) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
16 October 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
16 October 2015 | Annual return made up to 22 September 2015 no member list (3 pages) |
2 March 2015 | Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
24 October 2014 | Secretary's details changed for Kinleigh Folkard & Hayward on 23 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Kinleigh Folkard & Hayward on 23 October 2014 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 22 September 2014 no member list (3 pages) |
15 September 2014 | Termination of appointment of Douglas Osborne as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Douglas Osborne as a director on 12 September 2014 (1 page) |
9 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
9 October 2013 | Appointment of Mr Douglas Osborne as a director (2 pages) |
9 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
9 October 2013 | Appointment of Mr Douglas Osborne as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
8 August 2013 | Director's details changed for Robert Jonathan Richard Matthews on 8 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Robert Jonathan Richard Matthews on 8 August 2013 (2 pages) |
1 February 2013 | Termination of appointment of Kinleigh Limited as a secretary (1 page) |
1 February 2013 | Termination of appointment of Kinleigh Limited as a secretary (1 page) |
6 November 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
6 November 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
16 January 2012 | Termination of appointment of John Brocklebank as a director (1 page) |
16 January 2012 | Termination of appointment of John Brocklebank as a director (1 page) |
16 November 2011 | Appointment of Kinleigh Limited as a secretary (2 pages) |
16 November 2011 | Appointment of Kinleigh Limited as a secretary (2 pages) |
16 November 2011 | Appointment of Kinleigh Limited as a secretary (2 pages) |
16 November 2011 | Appointment of Kinleigh Limited as a secretary (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
22 September 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
22 September 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
19 April 2011 | Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages) |
19 April 2011 | Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages) |
22 March 2011 | Registered office address changed from C/O Kfh 5 Compton Road London SW19 7QA United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from C/O Kfh 5 Compton Road London SW19 7QA United Kingdom on 22 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
18 March 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
19 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 January 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 December 2010 | Termination of appointment of Antony Blackburn as a director (1 page) |
2 December 2010 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
2 December 2010 | Termination of appointment of Edward Costello as a director (1 page) |
2 December 2010 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
2 December 2010 | Termination of appointment of Christopher Warner as a director (1 page) |
2 December 2010 | Termination of appointment of Edward Costello as a director (1 page) |
2 December 2010 | Termination of appointment of Mark Jones as a director (1 page) |
2 December 2010 | Termination of appointment of Antony Blackburn as a director (1 page) |
2 December 2010 | Termination of appointment of Christopher Warner as a director (1 page) |
2 December 2010 | Termination of appointment of Mark Jones as a director (1 page) |
1 December 2010 | Appointment of Robert Jonathan Richard Matthews as a director (3 pages) |
1 December 2010 | Appointment of John Daniel Brocklebank as a director (3 pages) |
1 December 2010 | Appointment of John Daniel Brocklebank as a director (3 pages) |
1 December 2010 | Appointment of Robert Jonathan Richard Matthews as a director (3 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 July 2010 | Appointment of Mr Christopher Duncan John Warner as a director (2 pages) |
1 July 2010 | Appointment of Mr Christopher Duncan John Warner as a director (2 pages) |
29 April 2010 | Termination of appointment of Tracey Jaynne Brady as a director (1 page) |
29 April 2010 | Termination of appointment of Tracey Jaynne Brady as a director (1 page) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
12 January 2010 | Annual return made up to 10 January 2010 no member list (5 pages) |
14 December 2009 | Appointment of Tracey Jaynne Brady as a director (1 page) |
14 December 2009 | Termination of appointment of Gordon Andrews as a director (1 page) |
14 December 2009 | Termination of appointment of Gordon Andrews as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Soutar as a director (1 page) |
14 December 2009 | Appointment of Tracey Jaynne Brady as a director (1 page) |
14 December 2009 | Termination of appointment of Paul Soutar as a director (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 May 2009 | Appointment terminated director philippa bugby (1 page) |
6 May 2009 | Appointment terminated director philippa bugby (1 page) |
18 March 2009 | Annual return made up to 10/01/09 (4 pages) |
18 March 2009 | Annual return made up to 10/01/09 (4 pages) |
17 March 2009 | Director appointed paul andrew soutar (1 page) |
17 March 2009 | Director appointed paul andrew soutar (1 page) |
17 March 2009 | Director appointed edward john costello (2 pages) |
17 March 2009 | Director appointed edward john costello (2 pages) |
21 January 2009 | Director appointed philippa alexandra bugby (3 pages) |
21 January 2009 | Appointment terminated director james harrison (1 page) |
21 January 2009 | Appointment terminated director james harrison (1 page) |
21 January 2009 | Director appointed philippa alexandra bugby (3 pages) |
22 December 2008 | Director appointed antony blackburn (1 page) |
22 December 2008 | Director appointed antony blackburn (1 page) |
22 December 2008 | Appointment terminated director david huggett (1 page) |
22 December 2008 | Director appointed gregory charles ketteridge (3 pages) |
22 December 2008 | Appointment terminated director neil towlson (1 page) |
22 December 2008 | Appointment terminated director julian larkin (1 page) |
22 December 2008 | Director appointed gregory charles ketteridge (3 pages) |
22 December 2008 | Appointment terminated director david huggett (1 page) |
22 December 2008 | Appointment terminated director neil towlson (1 page) |
22 December 2008 | Director appointed mark roger jones (2 pages) |
22 December 2008 | Director appointed mark roger jones (2 pages) |
22 December 2008 | Appointment terminated director julian larkin (1 page) |
10 December 2008 | Appointment terminated director mark vanson (1 page) |
10 December 2008 | Appointment terminated director mark vanson (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
18 March 2008 | Appointment terminated secretary adrian ellis (1 page) |
18 March 2008 | Appointment terminated secretary adrian ellis (1 page) |
13 March 2008 | Annual return made up to 10/01/08 (4 pages) |
13 March 2008 | Annual return made up to 10/01/08 (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
3 March 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
3 March 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 39 thames street weybridge surrey KT13 8JL (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 39 thames street weybridge surrey KT13 8JL (2 pages) |
10 January 2007 | Incorporation (34 pages) |
10 January 2007 | Incorporation (34 pages) |