London
NW11 7BX
Director Name | Mr John Joseph Struthers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Flat 4 Southwood Lane London N6 5TA |
Director Name | Mr Richard Michael Turnbull |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Special Projects Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Southwood Lane London N6 5TA |
Director Name | Mr Benjamin Thomas Bennett |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Southwood Lane London N6 5TA |
Director Name | Mr Andrew Stephen Caspari |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months after company formation) |
Appointment Duration | 7 months (resigned 17 June 2008) |
Role | Broadcasting Executive |
Country of Residence | England |
Correspondence Address | 44 Sotherby Road Highbury London N5 2UR |
Director Name | Sally Flatman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months after company formation) |
Appointment Duration | 7 months (resigned 17 June 2008) |
Role | Radio Producer |
Correspondence Address | 44 Sotheby Road London N5 2UR |
Secretary Name | Mr Andrew Stephen Caspari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 months after company formation) |
Appointment Duration | 7 months (resigned 17 June 2008) |
Role | Broadcasting Executive |
Country of Residence | England |
Correspondence Address | 44 Sotherby Road Highbury London N5 2UR |
Director Name | Joanna Mandy Leigh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2010) |
Role | Teacher |
Correspondence Address | 16 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Joanna Mandy Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2009) |
Role | Teacher |
Correspondence Address | 16 Cyprus Avenue Finchley London N3 1ST |
Director Name | Mr Jonathan Simon Lockwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2, 135 Southwood Lane London N6 5TA |
Director Name | Christopher Malla |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 North Road Highgate Village London N6 4BD |
Director Name | Helen Ruth Owen Jenkins |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 August 2010(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 135 Southwood Lane Highgate London N6 5TA |
Director Name | Mr David O'Neill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Southwood Lane London N6 5TA |
Secretary Name | Miss Helen Jenkins |
---|---|
Status | Resigned |
Appointed | 24 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Flat 2 135 Southwood Lane London N6 5TA |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | Flat 4 Southwood Lane London N6 5TA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
1 at £1 | Mr Daniel Koppelman 25.00% Ordinary |
---|---|
1 at £1 | Ms Christine Ann Nicholls 25.00% Ordinary |
1 at £1 | Professor John Joseph Struthers & Mr Timothy Peter Struthers 25.00% Ordinary |
1 at £1 | Richard Turnbull & Clare Turnbull 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,738 |
Cash | £22,178 |
Current Liabilities | £540 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
14 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
11 November 2022 | Termination of appointment of David O'neill as a director on 10 November 2022 (1 page) |
11 November 2022 | Appointment of Mr Benjamin Thomas Bennett as a director on 11 November 2022 (2 pages) |
13 October 2022 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Flat 4 Southwood Lane London N6 5TA on 13 October 2022 (1 page) |
9 December 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
9 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (2 pages) |
18 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (2 pages) |
19 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (2 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with updates (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page) |
17 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
14 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 March 2014 | Registered office address changed from 13 Station Road London N3 2SB England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 13 Station Road London N3 2SB England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Flat 2 135 Southwood Lane London N6 5TA on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Flat 2 135 Southwood Lane London N6 5TA on 21 March 2014 (1 page) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2013 | Appointment of Mr Richard Turnbull as a director (2 pages) |
20 August 2013 | Appointment of Mr Richard Turnbull as a director (2 pages) |
8 August 2013 | Termination of appointment of Helen Jenkins as a director (1 page) |
8 August 2013 | Termination of appointment of Helen Jenkins as a secretary (1 page) |
8 August 2013 | Termination of appointment of Helen Jenkins as a director (1 page) |
8 August 2013 | Termination of appointment of Helen Jenkins as a secretary (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Mr David O'neill as a director (2 pages) |
14 June 2011 | Appointment of Mr John Joseph Struthers as a director (2 pages) |
14 June 2011 | Appointment of Mr David O'neill as a director (2 pages) |
14 June 2011 | Appointment of Mr John Joseph Struthers as a director (2 pages) |
8 June 2011 | Appointment of Miss Helen Jenkins as a secretary (1 page) |
8 June 2011 | Termination of appointment of Christopher Malla as a director (1 page) |
8 June 2011 | Appointment of Miss Helen Jenkins as a secretary (1 page) |
8 June 2011 | Termination of appointment of Jonathan Lockwood as a director (1 page) |
8 June 2011 | Termination of appointment of Christopher Malla as a director (1 page) |
8 June 2011 | Termination of appointment of Jonathan Lockwood as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Termination of appointment of Joanna Leigh as a director (1 page) |
20 October 2010 | Termination of appointment of Joanna Leigh as a director (1 page) |
29 September 2010 | Appointment of Helen Ruth Owen Jenkins as a director (2 pages) |
29 September 2010 | Appointment of Helen Ruth Owen Jenkins as a director (2 pages) |
28 September 2010 | Termination of appointment of Helen Ruth Owen Jenkins as a director (1 page) |
28 September 2010 | Termination of appointment of Helen Ruth Owen Jenkins as a director (1 page) |
23 September 2010 | Appointment of a director (2 pages) |
23 September 2010 | Appointment of a director (2 pages) |
16 September 2010 | Appointment of Helen Ruth Owen Jenkins as a director (2 pages) |
16 September 2010 | Appointment of Helen Ruth Owen Jenkins as a director (2 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Appointment terminated secretary joanna leigh (1 page) |
14 September 2009 | Appointment terminated secretary joanna leigh (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 October 2008 | Return made up to 10/07/08; full list of members
|
17 October 2008 | Return made up to 10/07/08; full list of members
|
9 July 2008 | Director appointed christopher malla (2 pages) |
9 July 2008 | Director appointed christopher malla (2 pages) |
25 June 2008 | Director appointed michael david koppelman (2 pages) |
25 June 2008 | Appointment terminated director sally flatman (1 page) |
25 June 2008 | Appointment terminated director sally flatman (1 page) |
25 June 2008 | Director appointed michael david koppelman (2 pages) |
19 June 2008 | Appointment terminated director and secretary andrew caspari (1 page) |
19 June 2008 | Appointment terminated director and secretary andrew caspari (1 page) |
19 June 2008 | Director and secretary appointed joanna mandy leigh (1 page) |
19 June 2008 | Director appointed jonathan simon lockwood (2 pages) |
19 June 2008 | Director and secretary appointed joanna mandy leigh (1 page) |
19 June 2008 | Director appointed jonathan simon lockwood (2 pages) |
18 February 2008 | Company name changed 135 southwood lane investment co mpany LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed 135 southwood lane investment co mpany LIMITED\certificate issued on 18/02/08 (2 pages) |
10 December 2007 | Memorandum and Articles of Association (9 pages) |
10 December 2007 | Memorandum and Articles of Association (9 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 50 broadway london SW1H 0BL (1 page) |
29 November 2007 | Ad 16/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 November 2007 | Ad 16/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 November 2007 | Company name changed bdbco no.823 LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 50 broadway london SW1H 0BL (1 page) |
29 November 2007 | Company name changed bdbco no.823 LIMITED\certificate issued on 29/11/07 (2 pages) |
10 July 2007 | Incorporation (49 pages) |
10 July 2007 | Incorporation (49 pages) |