Teesdale Close
London
E2 6PQ
Director Name | Mr Justin Lewis Brown |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House 1071 Harrogate Road Bradford West Yorkshire BD10 0NB |
Director Name | Mr Simon Christopher Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge House 1071 Harrogate Road Bradford West Yorkshire BD10 0NB |
Director Name | Mr Newton Joshua Gillies |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 37a Oakley Road Oakley Road London N1 3LL |
Director Name | Miss Stephanie Huts |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 37a Oakley Road Oakley Road London N1 3LL |
Secretary Name | Miss Trilby Rebecca Charlotte Millett |
---|---|
Status | Current |
Appointed | 01 January 2013(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Minstrel Court Teesdale Close London E2 6PQ |
Director Name | John Humphrey Arnott Pakington |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Photographer |
Correspondence Address | 37a Oakley Road London N1 |
Director Name | Oonagh Mary Clare Phelan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 117 Ermine Way Arrington Cambs SG8 0AT |
Secretary Name | Trilby Rebecca Charlotte Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 Minstrel Court Teesdale Close London E2 6PQ |
Director Name | Paul Griffin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2012) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 37a Oakley Road Islington London N1 3LL |
Secretary Name | Paul Graham Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 37a Oakley Road London N1 3LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 55a Kyverdale Road London N16 7AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
1 at £1 | Justin Lewis Brown & Simon Christopher Brown 33.33% Ordinary |
---|---|
1 at £1 | Stephanie Huts & Giles Newton 33.33% Ordinary |
1 at £1 | Trilby Rebecca Charlotte Millett 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
14 March 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Simon Christopher Brown as a director on 4 October 2023 (1 page) |
4 October 2023 | Secretary's details changed for Miss Trilby Rebecca Charlotte Millett on 1 September 2023 (1 page) |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
4 August 2023 | Notification of Nicholas James Rose as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Notification of Trilby Rebecca Charlotte Millett as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Notification of Justin Lewis Brown as a person with significant control on 4 August 2023 (2 pages) |
4 August 2023 | Withdrawal of a person with significant control statement on 4 August 2023 (2 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
29 June 2022 | Termination of appointment of Stephanie Huts as a director on 29 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Nicholas James Rose as a director on 29 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Newton Joshua Gillies as a director on 29 June 2022 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
14 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ to 55a Kyverdale Road London N16 7AB on 14 May 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Appointment of Miss Stephanie Huts as a director (2 pages) |
30 January 2013 | Appointment of Mr Newton Gillies as a director (2 pages) |
30 January 2013 | Appointment of Miss Stephanie Huts as a director (2 pages) |
30 January 2013 | Appointment of Mr Newton Gillies as a director (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2013 | Appointment of Miss Trilby Rebecca Charlotte Millett as a secretary (2 pages) |
11 January 2013 | Registered office address changed from 37 a Oakley Road Islington London N1 3LL on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a secretary (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Griffin as a secretary (1 page) |
11 January 2013 | Appointment of Miss Trilby Rebecca Charlotte Millett as a secretary (2 pages) |
11 January 2013 | Registered office address changed from 37 a Oakley Road Islington London N1 3LL on 11 January 2013 (1 page) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
5 June 2011 | Appointment of Mr Justin Lewis Brown as a director (2 pages) |
5 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
5 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
5 June 2011 | Termination of appointment of Oonagh Phelan as a director (1 page) |
5 June 2011 | Appointment of Mr Simon Christopher Brown as a director (2 pages) |
5 June 2011 | Appointment of Mr Justin Lewis Brown as a director (2 pages) |
5 June 2011 | Appointment of Mr Simon Christopher Brown as a director (2 pages) |
5 June 2011 | Termination of appointment of Oonagh Phelan as a director (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 June 2010 | Director's details changed for Paul Griffin on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Trilby Rebecca Charlotte Millett on 10 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Trilby Rebecca Charlotte Millett on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Paul Griffin on 10 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Oonagh Mary Clare Phelan on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Oonagh Mary Clare Phelan on 10 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Appointment of Paul Graham Griffin as a secretary (3 pages) |
22 December 2009 | Appointment of Paul Graham Griffin as a secretary (3 pages) |
10 November 2009 | Termination of appointment of Trilby Millett as a secretary (2 pages) |
10 November 2009 | Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ on 10 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Trilby Millett as a secretary (2 pages) |
10 November 2009 | Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ on 10 November 2009 (2 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 September 2008 | Return made up to 11/05/08; full list of members
|
8 September 2008 | Return made up to 11/05/08; full list of members
|
26 March 2008 | Director appointed paul griffin (2 pages) |
26 March 2008 | Director appointed paul griffin (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 31 corsham street london N1 6DR (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 31 corsham street london N1 6DR (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Incorporation (18 pages) |
11 May 2007 | Incorporation (18 pages) |