London
N16 7AH
Director Name | Ms Priya Chauhan |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 34 Kyverdale Road Flat 4 London N16 7AH |
Director Name | Mr Clinton David Kramer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stamford Grove East London N16 6LS |
Director Name | Mr Panagiotis Giannopoulos |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 March 2021(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 34 Kyverdale Road Flat 2 London N16 7AH |
Director Name | Sarah Carolyn Benton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Kyverdale Road, Stoke Newington London N16 7AH |
Director Name | Emily Brewer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Kyverdale Road, Stoke Newington London N16 7AH |
Director Name | Geoffrey Lawrence Richard Gower |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Creative Technologist |
Correspondence Address | Flat 1 34 Kyverdale Road, Stoke Newington London N16 7AH |
Director Name | Samuel David Dunn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 4 34 Kyverdale Road, Stoke Newington London N16 7AH |
Secretary Name | Samuel David Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 34 Kyverdale Road, Stoke Newington London N16 7AH |
Director Name | Ms Margaret Ann Wright |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 34 Kyverdale Road London N16 7AH |
Director Name | Miss Jennifer Charlotte Evans |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2012) |
Role | Freelance Producer |
Country of Residence | England |
Correspondence Address | Flat 4, 34 Kyverdale Road London N16 7AH |
Secretary Name | Ms Margaret Ann Wright |
---|---|
Status | Resigned |
Appointed | 10 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 34 Kyverdale Road London N16 7AH |
Director Name | Miss Amber Wood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2015) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 34 Flat 4 34 Kyverdale Road London N16 7AH |
Director Name | Ms Kate Louise Whitehead |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British / Australian |
Status | Resigned |
Appointed | 12 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2015) |
Role | Reward Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Kyverdale Road London N16 7AH |
Director Name | Mr Blake Dillon Spencer |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 34 Kyverdale Road London N16 7AH |
Director Name | Mr John Stack |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34 Kyverdale Road London N16 7AH |
Director Name | Mr Ross Walker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Flat 3 34 Kyverdale Road London N16 7AH |
Director Name | Mr Alex Ormrod |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2021) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 34 Kyverdale Road London N16 7AH |
Secretary Name | Mr John Stack |
---|---|
Status | Resigned |
Appointed | 01 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | 34 Kyverdale Road London N16 7AH |
Director Name | Mr Robin Friend |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2020) |
Role | Artist-Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 34 Kyverdale Road London N16 7AH |
Registered Address | Flat 3 34 Kyverdale Road London N16 7AH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
4 at £1 | 34 Kyverdale Road 100.00% 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 | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
17 November 2020 | Director's details changed for Mr Clinton Kramer on 17 November 2020 (2 pages) |
---|---|
17 November 2020 | Appointment of Ms Priya Chauhan as a director on 2 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Ross Walker as a director on 2 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Clinton Kramer as a director on 23 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Robin Friend as a director on 23 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
9 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Grzegorz Karol Beres on 24 July 2018 (2 pages) |
24 July 2018 | Registered office address changed from 34 Kyverdale Road Flat 3 London N16 7AH United Kingdom to Flat 3 34 Kyverdale Road London N16 7AH on 24 July 2018 (1 page) |
22 July 2018 | Registered office address changed from Flat 4 34 Kyverdale Road London N16 7AH England to 34 Kyverdale Road Flat 3 London N16 7AH on 22 July 2018 (1 page) |
22 July 2018 | Director's details changed for Mr Grzegorz Karol Beres on 22 July 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Gregorz Karol on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Gregorz Karol as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Blake Dillon Spencer as a director on 28 June 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 1 June 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 1 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from C/O Flat 1 34 Kyverdale Road London N16 7AH to Flat 4 34 Kyverdale Road London N16 7AH on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from C/O Flat 1 34 Kyverdale Road London N16 7AH to Flat 4 34 Kyverdale Road London N16 7AH on 6 June 2016 (1 page) |
3 June 2016 | Appointment of Mr Robin Friend as a director on 19 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Robin Friend as a director on 19 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of John Stack as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of John Stack as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of John Stack as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of John Stack as a director on 17 May 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page) |
31 October 2015 | Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page) |
31 October 2015 | Appointment of Mr John Stack as a director on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page) |
31 October 2015 | Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page) |
31 October 2015 | Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr John Stack as a director on 1 October 2015 (2 pages) |
31 October 2015 | Appointment of Mr John Stack as a director on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page) |
31 October 2015 | Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages) |
31 October 2015 | Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 October 2014 | Appointment of Mr Blake Dillon Spencer as a director on 23 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Emily Brewer as a director on 23 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Emily Brewer as a director on 23 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Blake Dillon Spencer as a director on 23 September 2014 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Termination of appointment of Sarah Benton as a director (1 page) |
18 April 2013 | Termination of appointment of Sarah Benton as a director (1 page) |
18 April 2013 | Appointment of Ms Kate Louise Whitehead as a director (2 pages) |
18 April 2013 | Appointment of Ms Kate Louise Whitehead as a director (2 pages) |
11 March 2013 | Appointment of Ms Amber Wood as a director (2 pages) |
11 March 2013 | Appointment of Ms Amber Wood as a director (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 November 2012 | Termination of appointment of Jennifer Evans as a director (1 page) |
26 November 2012 | Termination of appointment of Jennifer Evans as a director (1 page) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
9 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Ms Margaret Ann Wright on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Margaret Ann Wright on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Sarah Carolyn Benton on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Emily Brewer on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Sarah Carolyn Benton on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Emily Brewer on 25 May 2010 (2 pages) |
2 June 2010 | Appointment of Miss Jennifer Charlotte Evans as a director (2 pages) |
2 June 2010 | Appointment of Miss Jennifer Charlotte Evans as a director (2 pages) |
26 February 2010 | Termination of appointment of Geoffrey Gower as a director (1 page) |
26 February 2010 | Registered office address changed from Flat 4, 34 Kyverdale Road Stoke Newington London N16 7AH on 26 February 2010 (1 page) |
26 February 2010 | Appointment of Ms Margaret Ann Wright as a secretary (1 page) |
26 February 2010 | Termination of appointment of Samuel Dunn as a director (1 page) |
26 February 2010 | Termination of appointment of Geoffrey Gower as a director (1 page) |
26 February 2010 | Appointment of Ms Margaret Ann Wright as a director (1 page) |
26 February 2010 | Termination of appointment of Samuel Dunn as a secretary (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 February 2010 | Registered office address changed from Flat 4, 34 Kyverdale Road Stoke Newington London N16 7AH on 26 February 2010 (1 page) |
26 February 2010 | Termination of appointment of Samuel Dunn as a director (1 page) |
26 February 2010 | Appointment of Ms Margaret Ann Wright as a director (1 page) |
26 February 2010 | Termination of appointment of Samuel Dunn as a secretary (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 February 2010 | Appointment of Ms Margaret Ann Wright as a secretary (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
20 August 2008 | Return made up to 25/05/08; full list of members (4 pages) |
25 May 2007 | Incorporation (19 pages) |
25 May 2007 | Incorporation (19 pages) |