London
E5 8NN
Director Name | Ms Sally Elizabeth Whitton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Falt 2 13 Queensdown Road London E5 8NN |
Director Name | Ms Stephanie Cooke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 4 13 Queensdown Road London E5 8NN |
Director Name | Mr Dean Lloyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | House Husband |
Country of Residence | England |
Correspondence Address | Flat 4 13 Queensdown Road London E5 8NN |
Director Name | Miss Georgina Evelyn Williams |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 4 13 Queensdown Road London E5 8NN |
Secretary Name | Miss Georgina Evelyn Williams |
---|---|
Status | Current |
Appointed | 01 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 13 Queensdown Road London E5 8NN |
Director Name | Mr William Eugene Whitton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Social Worker |
Correspondence Address | 13 Flat 1 13 Queensdown Road London E5 8NN |
Secretary Name | Mr William Eugene Whitton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Social Worker |
Correspondence Address | 13 Flat 1 13 Queensdown Road London E5 8NN |
Secretary Name | William Eugene Clerkin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2021) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensdown Road London E5 8NN |
Director Name | Mr Declan Forbes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2015) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 142 Philip Lane Tottenham London N15 4JN |
Director Name | Ms Anne-Louise Russell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 July 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 29 29 Upper Street Totterdown Bristol BS4 3BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Flat 4 13 Queensdown Road London E5 8NN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Dean Lloyd & Stephanie Cooke 25.00% Ordinary |
---|---|
1 at £1 | Eugene Clerkin 25.00% Ordinary |
1 at £1 | Ms Anne-louise Russell 25.00% Ordinary |
1 at £1 | Ms Sally Elizabeth Whitton 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
2 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
3 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
4 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
4 June 2022 | Accounts for a dormant company made up to 24 May 2022 (2 pages) |
1 June 2021 | Appointment of Miss Georgina Evelyn Williams as a secretary on 1 June 2021 (2 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of William Eugene Clerkin as a secretary on 1 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN to Flat 4 13 Queensdown Road London E5 8NN on 1 June 2021 (1 page) |
8 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
30 May 2020 | Termination of appointment of Anne-Louise Russell as a director on 3 July 2019 (1 page) |
30 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
30 May 2020 | Appointment of Miss Georgina Evelyn Williams as a director on 3 July 2019 (2 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 June 2015 | Appointment of Mr Dean Lloyd as a director on 24 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page) |
17 June 2015 | Registered office address changed from 13 Queensdown Road London E5 8NN to Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page) |
17 June 2015 | Appointment of Ms Stephanie Cooke as a director on 24 April 2015 (2 pages) |
17 June 2015 | Registered office address changed from 13 Queensdown Road London E5 8NN to Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Dean Lloyd as a director on 24 April 2015 (2 pages) |
17 June 2015 | Appointment of Ms Stephanie Cooke as a director on 24 April 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Ms Anne-Louise Russell on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Anne-Louise Russell on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for William Eugene Clerkin on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Sally Elizabeth Whitton on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for William Eugene Clerkin on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Declan Forbes on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Sally Elizabeth Whitton on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Declan Forbes on 21 May 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 June 2009 | Appointment terminated director william whitton (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 June 2009 | Appointment terminated director william whitton (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
9 June 2009 | Appointment terminated secretary william whitton (1 page) |
9 June 2009 | Appointment terminated secretary william whitton (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 February 2009 | Director and secretary appointed william eugene clerkin (2 pages) |
26 February 2009 | Director and secretary appointed william eugene clerkin (2 pages) |
13 February 2009 | Director appointed ms sally elizabeth whitton (1 page) |
13 February 2009 | Director appointed mr declan forbes (1 page) |
13 February 2009 | Return made up to 21/05/08; full list of members (3 pages) |
13 February 2009 | Director appointed mr declan forbes (1 page) |
13 February 2009 | Return made up to 21/05/08; full list of members (3 pages) |
13 February 2009 | Secretary appointed mr william eugene whitton (1 page) |
13 February 2009 | Director appointed mr william eugene whitton (1 page) |
13 February 2009 | Director appointed mr william eugene whitton (1 page) |
13 February 2009 | Director appointed ms anne-louise russell (1 page) |
13 February 2009 | Secretary appointed mr william eugene whitton (1 page) |
13 February 2009 | Director appointed ms sally elizabeth whitton (1 page) |
13 February 2009 | Director appointed ms anne-louise russell (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (14 pages) |
21 May 2007 | Incorporation (14 pages) |