London
SE22 8PU
Director Name | Veronica Tran |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 103b Dulwich Grove London SE22 8PU |
Director Name | Timothy Alexander Postle |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 103a East Dulwich Grove London SE22 8PU |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Catherine Elizabeth Allen |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Press Officer |
Correspondence Address | 103a East Dulwich Grove London SE22 8PU |
Director Name | Samuel Malcolm Marsden |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Journalist |
Correspondence Address | 103c East Dulwich Grove London SE22 8PU |
Director Name | Ann Maria Shallcross |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Marketing |
Correspondence Address | 103b East Dulwich Grove East Dulwich London SE22 8PU |
Secretary Name | Samuel Malcolm Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Journalist |
Correspondence Address | 103c East Dulwich Grove London SE22 8PU |
Director Name | Kate Louise Arnold |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2021) |
Role | Dietitian |
Country of Residence | United Kingdom |
Correspondence Address | 103a East Dulwich Grove London SE22 8PU |
Director Name | Nigel John Frederick Vicary |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 103b East Dulwich Grove London SE22 8PU |
Secretary Name | Kate Louise Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 103a East Dulwich Grove East Dulwich London SE22 8PU |
Director Name | Hannah Blythman-Sanders |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103b East Dulwich Grove London SE22 8PU |
Director Name | Mr Gregory Robert Geoffrey Dickinson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 103b East Dulwich Grove London SE22 8PU |
Director Name | Ms Victoria Lucy Emma Wainwright |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 103b East Dulwich Grove London SE22 8PU |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cecile Kappler & Frederic Kappler 33.33% Ordinary |
---|---|
1 at £1 | Kate Louise Tavener 33.33% Ordinary |
1 at £1 | Peter Richard Blythman & Hannah Blythman-sanders 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
29 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2022 (1 page) |
24 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
12 May 2021 | Appointment of Timothy Alexander Postle as a director on 18 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Kate Louise Arnold as a director on 1 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Kate Louise Arnold as a secretary on 1 March 2021 (1 page) |
24 March 2021 | Notification of Timothy Postle as a person with significant control on 18 March 2021 (2 pages) |
24 March 2021 | Cessation of Kate Louise Arnold as a person with significant control on 18 March 2021 (1 page) |
28 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
7 October 2020 | Appointment of Veronica Tran as a director on 27 September 2020 (2 pages) |
8 September 2020 | Cessation of Victoria Lucy Emma Wainwright as a person with significant control on 2 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Gregory Robert Geoffrey Dickinson as a director on 24 April 2020 (1 page) |
8 September 2020 | Cessation of Gregory Robert Geoffrey Dickinson as a person with significant control on 2 September 2020 (1 page) |
8 September 2020 | Notification of Veronica Tran as a person with significant control on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Victoria Lucy Emma Wainwright as a director on 24 April 2020 (1 page) |
8 September 2020 | Notification of Alexander Richard John Torpey as a person with significant control on 2 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Cecile Kappler on 15 May 2019 (2 pages) |
15 May 2019 | Change of details for Cecile Kappler as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Change of details for Frederic Kappler as a person with significant control on 15 May 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 January 2018 | Appointment of Mr Gregory Robert Geoffrey Dickinson as a director on 14 November 2017 (2 pages) |
17 January 2018 | Appointment of Ms Victoria Lucy Emma Wainwright as a director on 14 November 2017 (2 pages) |
10 October 2017 | Cessation of Peter Richard Blythman-Sanders as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017 (2 pages) |
10 October 2017 | Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017 (2 pages) |
10 October 2017 | Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017 (2 pages) |
10 October 2017 | Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017 (2 pages) |
10 October 2017 | Cessation of Hannah Blythman-Sanders as a person with significant control on 2 August 2017 (1 page) |
10 October 2017 | Cessation of Hannah Blythman-Sanders as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Peter Richard Blythman-Sanders as a person with significant control on 2 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 February 2014 | Director's details changed for Kate Louise Tavener on 24 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Kate Louise Tavener on 24 January 2014 (1 page) |
4 February 2014 | Director's details changed for Kate Louise Tavener on 24 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Kate Louise Tavener on 24 January 2014 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Appointment of Hannah Blythman-Sanders as a director (3 pages) |
16 May 2012 | Appointment of Hannah Blythman-Sanders as a director (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of Nigel Vicary as a director (1 page) |
11 May 2012 | Termination of appointment of Nigel Vicary as a director (1 page) |
23 April 2012 | Appointment of Cecile Kappler as a director (3 pages) |
23 April 2012 | Appointment of Kate Louise Tavener as a secretary (3 pages) |
23 April 2012 | Appointment of Kate Louise Tavener as a secretary (3 pages) |
23 April 2012 | Appointment of Cecile Kappler as a director (3 pages) |
19 April 2012 | Termination of appointment of Samuel Marsden as a secretary (1 page) |
19 April 2012 | Termination of appointment of Samuel Marsden as a secretary (1 page) |
19 April 2012 | Termination of appointment of Samuel Marsden as a director (1 page) |
19 April 2012 | Termination of appointment of Samuel Marsden as a director (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 October 2010 | Appointment of Nigel John Frederick Vicary as a director (3 pages) |
13 October 2010 | Appointment of Nigel John Frederick Vicary as a director (3 pages) |
11 October 2010 | Termination of appointment of Ann Shallcross as a director (1 page) |
11 October 2010 | Termination of appointment of Ann Shallcross as a director (1 page) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Appointment of Kate Louise Tavener as a director (3 pages) |
29 April 2010 | Appointment of Kate Louise Tavener as a director (3 pages) |
23 April 2010 | Termination of appointment of a director (1 page) |
23 April 2010 | Termination of appointment of a director (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 103 east dulwich grove london SE22 8PU (1 page) |
31 March 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
31 March 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 103 east dulwich grove london SE22 8PU (1 page) |
28 March 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
28 March 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
14 May 2007 | Incorporation (16 pages) |
14 May 2007 | Incorporation (16 pages) |