London
N7 0EH
Director Name | Matthew Lionel Lance Tompkins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 141b Huddleston Road Tufnell Park London N7 0EH |
Director Name | Sheila Gooderham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(2 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141c Huddleston Road London N7 0EH |
Secretary Name | Paul Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2010(2 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Secretary Name | George Gooderham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | 141c Huddleston Road London N7 0EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Matthew Lionel Lance Tompkins 33.33% Ordinary |
---|---|
1 at £1 | David Frank Hallam 16.67% Ordinary |
1 at £1 | Katy Sinka 16.67% Ordinary |
1 at £1 | Rolf Gooderham 16.67% Ordinary |
1 at £1 | Sheila Gooderham 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
17 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
27 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Director's details changed for David Frank Hallam on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for David Frank Hallam on 20 March 2015 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Registered office address changed from 141 Huddleston Road London N7 0EH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 141 Huddleston Road London N7 0EH on 16 March 2011 (1 page) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 April 2010 | Appointment of Paul Davison as a secretary (3 pages) |
20 April 2010 | Appointment of Paul Davison as a secretary (3 pages) |
15 April 2010 | Termination of appointment of George Gooderham as a secretary (2 pages) |
15 April 2010 | Appointment of Sheila Gooderham as a director (3 pages) |
15 April 2010 | Appointment of Sheila Gooderham as a director (3 pages) |
15 April 2010 | Termination of appointment of George Gooderham as a secretary (2 pages) |
13 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Director's details changed for Matthew Lionel Lance Tompkins on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Matthew Lionel Lance Tompkins on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for David Frank Hallam on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for David Frank Hallam on 13 March 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 November 2009 | Memorandum and Articles of Association (20 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Memorandum and Articles of Association (20 pages) |
4 November 2009 | Resolutions
|
16 May 2009 | Capitals not rolled up (2 pages) |
16 May 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from cree godfrey and wood 28 high road east finchley london N2 9PJ (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from cree godfrey and wood 28 high road east finchley london N2 9PJ (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Secretary appointed george gooderham (2 pages) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Director appointed matthew lionel lance tompkins (2 pages) |
15 April 2008 | Director appointed matthew lionel lance tompkins (2 pages) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Secretary appointed george gooderham (2 pages) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Director appointed david frank hallam (2 pages) |
15 April 2008 | Director appointed david frank hallam (2 pages) |
14 March 2008 | Incorporation (20 pages) |
14 March 2008 | Incorporation (20 pages) |