London
E1 8EY
Director Name | Mr George Wainwright |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(7 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Leman Street Leman Street London E1 8EY |
Director Name | Ms Katherine Ash |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Leman Street Leman Street London E1 8EY |
Director Name | Ms Vanessa Roz Luxembourg |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Leman Street Leman Street London E1 8EY |
Director Name | Mr Nicholas James Marshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60b Ferme Park Road London N4 4ED |
Secretary Name | David Chaim Kosky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Mr Nicholas Marshall |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Secretary Name | Ms Eleanor None Greenaway |
---|---|
Status | Resigned |
Appointed | 01 October 2011(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Resigned |
Appointed | 01 January 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2020) |
Role | Company Director |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Ms Jessica Devnani |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2017) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Ms Katherine Ash |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London |
Director Name | Mr Alan Lowe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 143 Leman Street London E1 8EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alan Lowe 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Luka 25.00% Ordinary |
1 at £1 | George Wainright 25.00% Ordinary |
1 at £1 | Jessica Gibson & Shaan Devnani 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
20 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
12 October 2021 | Registered office address changed from 143 Leman Street Leman Street London E1 8EY England to 143 Leman Street London E1 8EY on 12 October 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 September 2020 | Registered office address changed from C/O C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE to 143 Leman Street Leman Street London E1 8EY on 30 September 2020 (1 page) |
14 June 2020 | Appointment of Ms Vanessa Roz Luxembourg as a director on 2 June 2020 (2 pages) |
14 June 2020 | Termination of appointment of Eleanor Greenaway as a secretary on 2 June 2020 (1 page) |
14 June 2020 | Termination of appointment of Alan Lowe as a director on 2 June 2020 (1 page) |
9 October 2019 | Termination of appointment of Katherine Ash as a director on 9 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
12 October 2018 | Appointment of Ms Katherine Ash as a director on 24 October 2017 (2 pages) |
4 August 2018 | Appointment of Mr Alan Lowe as a director on 24 October 2017 (2 pages) |
23 July 2018 | Appointment of Ms Katherine Ash as a director on 24 October 2017 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
23 August 2017 | Termination of appointment of Jessica Devnani as a director on 28 July 2017 (1 page) |
23 August 2017 | Termination of appointment of Jessica Devnani as a director on 28 July 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 March 2017 | Appointment of Ms Jessica Devnani as a director on 7 September 2016 (2 pages) |
24 March 2017 | Appointment of Ms Jessica Devnani as a director on 7 September 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr George Wainwright as a director on 15 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr George Wainwright as a director on 15 October 2014 (2 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 June 2014 | Appointment of Ms Elizabeth Luka as a director (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 June 2014 | Appointment of Ms Elizabeth Luka as a director (2 pages) |
29 May 2014 | Appointment of Ms Eleanor Greenaway as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Nicholas Marshall as a director (1 page) |
29 May 2014 | Termination of appointment of Nicholas Marshall as a director (1 page) |
29 May 2014 | Appointment of Ms Eleanor Greenaway as a secretary (2 pages) |
27 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
20 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
18 November 2012 | Termination of appointment of Eleanor Greenaway as a secretary (1 page) |
18 November 2012 | Termination of appointment of Eleanor Greenaway as a secretary (1 page) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Ms Eleanor None Greenaway as a secretary (1 page) |
9 November 2011 | Termination of appointment of Nicholas Marshall as a secretary (1 page) |
9 November 2011 | Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Nicholas Marshall as a secretary (1 page) |
9 November 2011 | Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page) |
9 November 2011 | Appointment of Ms Eleanor None Greenaway as a secretary (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2010 | Appointment of Mr Nicholas Marshall as a secretary (1 page) |
31 October 2010 | Termination of appointment of David Kosky as a secretary (1 page) |
31 October 2010 | Termination of appointment of David Kosky as a secretary (1 page) |
31 October 2010 | Appointment of Mr Nicholas Marshall as a secretary (1 page) |
31 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
31 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 February 2009 | Return made up to 27/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 27/09/08; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page) |
18 August 2008 | Director appointed nicholas james marshall (2 pages) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Secretary appointed david kosky (2 pages) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2008 | Director appointed nicholas james marshall (2 pages) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2008 | Secretary appointed david kosky (2 pages) |
27 September 2007 | Incorporation (17 pages) |
27 September 2007 | Incorporation (17 pages) |