London
E8 4DG
Director Name | Kate Saffin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Public Health Specialist Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Matthew David Miller |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sydenham Close Adderbury Banbury Oxfordshire OX17 3FB |
Director Name | Beren Neal Lewis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Role | It Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rowhill Mansions Rowhill Road London Greater London E5 8ED |
Secretary Name | Ruth Elisabeth Peacocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 2015) |
Role | Librarian |
Correspondence Address | 23 Rowhill Mansions Rowhill Road London E5 8ED |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 16 Theberton Street Islington London N1 0QX |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Joshua Dumond & Ruth Peacocke 66.67% Ordinary |
---|---|
1 at £1 | Kate Saffin 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,922 |
Net Worth | £20,630 |
Cash | £630 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
31 August 2020 | Notification of a person with significant control statement (2 pages) |
31 August 2020 | Withdrawal of a person with significant control statement on 31 August 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
7 August 2018 | Registered office address changed from 23 Rowhill Mansions Rowhill Road London E5 8ED to 266 Kingsland Road London E8 4DG on 7 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 January 2017 | Termination of appointment of Ruth Elisabeth Peacocke as a secretary on 15 January 2015 (1 page) |
22 January 2017 | Termination of appointment of Ruth Elisabeth Peacocke as a secretary on 15 January 2015 (1 page) |
22 January 2017 | Appointment of Managed Exit Limited as a secretary on 22 January 2017 (2 pages) |
22 January 2017 | Appointment of Managed Exit Limited as a secretary on 22 January 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (5 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 September 2014 | Amended total exemption full accounts made up to 30 September 2013 (6 pages) |
1 September 2014 | Amended total exemption full accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 October 2012 | Termination of appointment of Beren Lewis as a director (1 page) |
17 October 2012 | Appointment of Kate Saffin as a director (2 pages) |
17 October 2012 | Termination of appointment of Beren Lewis as a director (1 page) |
17 October 2012 | Appointment of Kate Saffin as a director (2 pages) |
17 October 2012 | Termination of appointment of Beren Lewis as a director (1 page) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Beren Lewis as a director (1 page) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
16 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
2 August 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
13 October 2010 | Director's details changed for Beren Neal Lewis on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
13 October 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Beren Neal Lewis on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from 19 Fairlawn Court Acton Lane London W4 5EE on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 19 Fairlawn Court Acton Lane London W4 5EE on 18 May 2010 (1 page) |
23 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page) |
8 October 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 October 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 September 2009 | Total exemption small company accounts made up to 25 September 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 25 September 2009 (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 36 damien street london E1 2HX (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 36 damien street london E1 2HX (1 page) |
17 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 theberton street london N1 0QX (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 16 theberton street london N1 0QX (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Ad 09/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 November 2007 | Ad 09/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (13 pages) |
17 September 2007 | Incorporation (13 pages) |