333 Victoria Park Road
London
Greater London
E9 5DX
Director Name | Mr Mark Joint |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Parkway Ilford IG3 9HS |
Director Name | Miss Emma Parr |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Director Name | Michael Kaluzynski |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Director Name | Mrs Elsa Sylvia Cole |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | Inall Cottages Flat 2 333 Victoria Park Road London E9 5DX |
Director Name | Ms Zinta Jaunitis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(9 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Learning Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 333 Victoria Park Road London E9 5DX |
Director Name | Adele Paterson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 333 Victoria Park Road London Greater London E9 5DX |
Director Name | Dirk Paterson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 333 Victoria Park Road London Greater London E9 5DX |
Director Name | David Salazar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 333 Victoria Park Road London Greater London E9 5DX |
Secretary Name | Adele Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 333 Victoria Park Road London Greater London E9 5DX |
Director Name | Bridget Avery Harvey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 333 Victoria Park Road Homerton London E9 5DX |
Director Name | Tea Aganovic |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2011) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Flat 3 333 Victoria Park Road London E9 5DX |
Director Name | Mr Leigh Abbosh |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Secretary Name | Mr Leigh Abbosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Director Name | Miss Silvie Helmes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murray Street, Camden London Greater London NW1 9RE |
Secretary Name | Miss Silvie Helmes |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 333 Victoria Park Road London E9 5DX |
Director Name | Miss Lisa Jane Kenrick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2015) |
Role | Post Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murray Street, Camden London Greater London NW1 9RE |
Director Name | Mr Adam Hart Marshall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 April 2015) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murray Street, Camden London Greater London NW1 9RE |
Director Name | Mr Nicholas Carter |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2014) |
Role | Media Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 333 Victoria Park Road London E9 5DX |
Director Name | Miss Silvie Helmes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Director Name | Mr Gavin Benn |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2023) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 333 Victoria Park Road London E9 5DX |
Director Name | Mrs Silvie Helmes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2024) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Parkway Ilford IG3 9HS |
Registered Address | 15 Parkway Ilford IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
20 at £1 | Elsa Cole 20.00% Ordinary |
---|---|
20 at £1 | Gavin Benn & Hannah Green 20.00% Ordinary |
20 at £1 | Justin Carmichel & Zinta Jauntis 20.00% Ordinary |
20 at £1 | Mark Joint & Silvie Helmes 20.00% Ordinary |
20 at £1 | Michael Kaluzynski & Emma Parr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,515 |
Cash | £1,197 |
Current Liabilities | £504 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
22 January 2024 | Termination of appointment of Silvie Helmes as a director on 22 January 2024 (1 page) |
---|---|
22 January 2024 | Termination of appointment of Silvie Helmes as a secretary on 22 January 2024 (1 page) |
22 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
15 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
15 February 2023 | Termination of appointment of Gavin Benn as a director on 15 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
23 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
4 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 15 Parkway Ilford IG3 9HS on 29 November 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
28 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mrs Silvie Helmes as a director on 1 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Mark Joint on 1 January 2018 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Ms Zinta Jaunitis as a director (2 pages) |
11 February 2016 | Appointment of Ms Zinta Jaunitis as a director (2 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page) |
10 February 2016 | Appointment of Ms Zinta Jaunitis as a director on 8 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Zinta Jaunitis as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Adam Hart Marshall as a director on 4 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Justin Carmichel on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Adam Hart Marshall as a director on 4 April 2015 (1 page) |
8 February 2016 | Director's details changed for Justin Carmichel on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Lisa Jane Kenrick as a director on 12 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Lisa Jane Kenrick as a director on 12 April 2015 (1 page) |
8 February 2016 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 January 2015 | Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Miss Silvie Helmes as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Gavin Benn as a director on 1 January 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Miss Silvie Helmes on 1 January 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Nick Carter as a director on 8 October 2014 (1 page) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 March 2013 | Director's details changed for Miss Silvie Helmes on 20 February 2011 (2 pages) |
9 March 2013 | Director's details changed for Mr Mark Joint on 20 February 2011 (2 pages) |
9 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (10 pages) |
9 March 2013 | Director's details changed for Mr Mark Joint on 20 February 2011 (2 pages) |
9 March 2013 | Director's details changed for Miss Silvie Helmes on 20 February 2011 (2 pages) |
9 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (10 pages) |
1 April 2012 | Termination of appointment of Leigh Abbosh as a director (1 page) |
1 April 2012 | Termination of appointment of Leigh Abbosh as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Termination of appointment of Tea Aganovic as a director (1 page) |
14 September 2011 | Termination of appointment of Leigh Abbosh as a secretary (1 page) |
14 September 2011 | Appointment of Miss Silvie Helmes as a secretary (2 pages) |
14 September 2011 | Appointment of Miss Silvie Helmes as a secretary (2 pages) |
14 September 2011 | Termination of appointment of Tea Aganovic as a director (1 page) |
14 September 2011 | Termination of appointment of Leigh Abbosh as a secretary (1 page) |
9 September 2011 | Appointment of Mr Nick Carter as a director (2 pages) |
9 September 2011 | Appointment of Mr Nick Carter as a director (2 pages) |
5 July 2011 | Appointment of Miss Emma Parr as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael Kaluzynski as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael Kaluzynski as a director (2 pages) |
5 July 2011 | Appointment of Miss Emma Parr as a director (2 pages) |
8 March 2011 | Appointment of Mr Adam Hart Marshall as a director (2 pages) |
8 March 2011 | Appointment of Miss Lisa Jane Kenrick as a director (2 pages) |
8 March 2011 | Appointment of Miss Lisa Jane Kenrick as a director (2 pages) |
8 March 2011 | Appointment of Mr Adam Hart Marshall as a director (2 pages) |
21 February 2011 | Appointment of Miss Silvie Helmes as a director (2 pages) |
21 February 2011 | Appointment of Miss Silvie Helmes as a director (2 pages) |
21 February 2011 | Appointment of Mr Mark Joint as a director (2 pages) |
21 February 2011 | Appointment of Mr Mark Joint as a director (2 pages) |
16 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Termination of appointment of Bridget Harvey as a director (1 page) |
7 December 2010 | Termination of appointment of Bridget Harvey as a director (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Director's details changed for Tea Aganovic on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Bridget Avery Harvey on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Leigh Abbosh on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Justin Carmichel on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Justin Carmichel on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Bridget Avery Harvey on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Leigh Abbosh on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Tea Aganovic on 10 February 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
27 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
27 November 2008 | Appointment terminated director adele paterson (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Appointment terminated director adele paterson (1 page) |
4 September 2008 | Director appointed bridget avery harvey (2 pages) |
4 September 2008 | Director and secretary appointed leigh abbosh (2 pages) |
4 September 2008 | Director and secretary appointed leigh abbosh (2 pages) |
4 September 2008 | Director appointed bridget avery harvey (2 pages) |
4 September 2008 | Director appointed jea aganovic (2 pages) |
4 September 2008 | Director appointed jea aganovic (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (18 pages) |
16 January 2007 | Incorporation (18 pages) |