London
N1 4EE
Secretary Name | Naomi Helen Kingsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Director Name | Mr Lynne Brooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 410 Roman Road London E3 5QJ |
Secretary Name | Attorney Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 5th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD |
Registered Address | 49 Northchurch Road London N1 4EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
15 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Registered office address changed from 45 Moorfields 7th Floor London EC2Y 9AE to 49 Northchurch Road London N1 4EE on 5 January 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
4 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Miss Naomi Helen Kingsley on 9 January 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Naomi Helen Kingsley on 9 January 2012 (1 page) |
4 April 2012 | Secretary's details changed for Naomi Helen Kingsley on 9 January 2012 (1 page) |
4 April 2012 | Director's details changed for Miss Naomi Helen Kingsley on 9 January 2012 (2 pages) |
4 April 2012 | Director's details changed for Miss Naomi Helen Kingsley on 9 January 2012 (2 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Secretary's details changed for Naomi Helen Kingsley on 9 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 1St Floor 9 Bonhill Street London EC2A 4PE on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 1St Floor 9 Bonhill Street London EC2A 4PE on 17 January 2012 (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Appointment of Naomi Helen Kingsley as a secretary (3 pages) |
9 January 2010 | Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 January 2010 | Termination of appointment of Attorney Company Secretaries Limited as a secretary (2 pages) |
9 January 2010 | Appointment of Naomi Helen Kingsley as a director (3 pages) |
9 January 2010 | Termination of appointment of Lynne Brooke as a director (2 pages) |
9 January 2010 | Termination of appointment of Lynne Brooke as a director (2 pages) |
9 January 2010 | Appointment of Naomi Helen Kingsley as a director (3 pages) |
9 January 2010 | Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages) |
9 January 2010 | Termination of appointment of Attorney Company Secretaries Limited as a secretary (2 pages) |
9 January 2010 | Appointment of Naomi Helen Kingsley as a secretary (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 January 2010 | Registered office address changed from 5Th Floor Barnards Inn 86 Fetter Lane London EC4A 1AD on 9 January 2010 (2 pages) |
3 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Incorporation (9 pages) |