London
N1 7AX
Director Name | Andrew Edward Ursell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2a Arlington Avenue Islington London N1 7AX |
Secretary Name | Mr Stephen Paul Timothy |
---|---|
Status | Current |
Appointed | 25 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Flat 2, 2a Arlington Avenue London N1 7AX |
Director Name | Ms Jessica Kim Bland |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Policy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2a Arlington Avenue London N1 7AX |
Director Name | Mr Nicholas Richard Robb |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 229 New North Road London N1 7AT |
Director Name | Mr Jonathan Simon Gerard Ward |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1, 2a Arlington Avenue London N1 7AX |
Director Name | Mr David Lowell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2018(10 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Director At Lowell Associates Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 227 New North Road London N1 7AT |
Director Name | Margaret Iris Lovell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 227 New North Road London N1 7AT |
Secretary Name | Margaret Iris Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 227 New North Road London N1 7AT |
Director Name | Chimi Shakohoxha |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2a Arlington Avenue London N1 7AX |
Director Name | Jonathan David Gordon Beetlestone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2015) |
Role | System Analyst/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mentmore Road St Albans Herts AL1 2BJ |
Director Name | Mr Michael Graham Harris Macausland |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 1 2a Arlington Avenue London Islington N1 7AX |
Director Name | Mr Mark Jerzak |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 July 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 High Street East Harptree Bristol BS40 6AY |
Registered Address | Flat 2, 2a Arlington Avenue London N1 7AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,510 |
Cash | £18 |
Current Liabilities | £18 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 February 2020 | Second filing for the appointment of Mr David Lowell as a director (6 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
11 November 2019 | Appointment of Mr David Lowell as a director on 14 April 2018
|
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
4 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 July 2017 | Termination of appointment of Mark Jerzak as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Mark Jerzak as a director on 21 July 2017 (1 page) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mr Nicholas Richard Robb as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Jonathan Simon Gerard Ward as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Jonathan Simon Gerard Ward as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Nicholas Richard Robb as a director on 17 January 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
9 March 2016 | Annual return made up to 28 February 2016 no member list (5 pages) |
16 February 2016 | Termination of appointment of Michael Graham Harris Macausland as a director on 11 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Michael Graham Harris Macausland as a director on 11 January 2016 (1 page) |
16 November 2015 | Termination of appointment of Jonathan David Gordon Beetlestone as a director on 26 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Jonathan David Gordon Beetlestone as a director on 26 October 2015 (1 page) |
12 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
12 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
24 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
24 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
17 March 2014 | Director's details changed for Mr Mark Jerzak on 11 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Mark Jerzak on 11 March 2014 (2 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
12 November 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
26 March 2013 | Director's details changed for Mr Mark Jerzak on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
26 March 2013 | Director's details changed for Mr Mark Jerzak on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
23 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
23 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
5 November 2012 | Appointment of Mr Mark Jerzak as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Jerzak as a director (2 pages) |
15 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
23 May 2011 | Director's details changed for Ms Jessica Kim Bland on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Ms Jessica Kim Bland on 23 May 2011 (2 pages) |
20 May 2011 | Appointment of Ms Jessica Kim Bland as a director (2 pages) |
20 May 2011 | Appointment of Ms Jessica Kim Bland as a director (2 pages) |
6 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
6 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
6 September 2010 | Termination of appointment of Chimi Shakohoxha as a director (1 page) |
6 September 2010 | Termination of appointment of Chimi Shakohoxha as a director (1 page) |
26 April 2010 | Registered office address changed from Nnraa Rtm Company 227 New North Road London N1 7AT on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Margaret Lovell as a director (1 page) |
26 April 2010 | Termination of appointment of Margaret Lovell as a secretary (1 page) |
26 April 2010 | Registered office address changed from Nnraa Rtm Company 227 New North Road London N1 7AT on 26 April 2010 (1 page) |
26 April 2010 | Appointment of Mr Stephen Paul Timothy as a secretary (1 page) |
26 April 2010 | Termination of appointment of Margaret Lovell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Stephen Paul Timothy as a secretary (1 page) |
26 April 2010 | Termination of appointment of Margaret Lovell as a director (1 page) |
4 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
3 March 2010 | Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Edward Ursell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Margaret Iris Lovell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Graham Harris Macausland on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Chimi Shakohoxha on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Stephen Paul Timothy on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jonathan David Gordon Beetlestone on 3 March 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Annual return made up to 28/02/09 (4 pages) |
16 March 2009 | Director's change of particulars / chimi shakihoxha / 11/03/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / margaret lovell / 15/09/2008 (1 page) |
16 March 2009 | Director's change of particulars / chimi shakihoxha / 11/03/2008 (1 page) |
16 March 2009 | Annual return made up to 28/02/09 (4 pages) |
16 March 2009 | Director and secretary's change of particulars / margaret lovell / 15/09/2008 (1 page) |
2 April 2008 | Director appointed andrew edward ursell (2 pages) |
2 April 2008 | Director appointed andrew edward ursell (2 pages) |
2 April 2008 | Director appointed michael graham harris macausland (2 pages) |
2 April 2008 | Director appointed chimi shakihoxha (2 pages) |
2 April 2008 | Director appointed chimi shakihoxha (2 pages) |
2 April 2008 | Director appointed jonathan david gordon beetlestone (2 pages) |
2 April 2008 | Director appointed jonathan david gordon beetlestone (2 pages) |
2 April 2008 | Director appointed michael graham harris macausland (2 pages) |
29 February 2008 | Incorporation (32 pages) |
29 February 2008 | Incorporation (32 pages) |