London
NW1 8HX
Director Name | Ms Dominika Jadwiga Rybakowska |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Tech Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 122 Gloucester Ave London NW1 8HX |
Director Name | Mr Michael Upton Jacobs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Flat 4 122 Gloucester Ave London NW1 8HX |
Director Name | Deborah Elizabeth Coles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 122 Gloucester Avenue London NW1 8HX |
Director Name | Brett Goulty |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Advisor |
Correspondence Address | Flat 2 122 Gloucester Avenue London Greater London NW1 8HX |
Director Name | Clare Goulty |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Communications Manager |
Correspondence Address | Flat 2 122 Gloucester Avenue London Greater London NW1 8HX |
Director Name | Keith Malcolm Rowe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Dental Technician |
Correspondence Address | Flat 1 122 Gloucester Avenue London NW1 8HX |
Director Name | Mr Richard Beatty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Brett Goulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Advisor |
Correspondence Address | Flat 2 122 Gloucester Avenue London Greater London NW1 8HX |
Director Name | Anna Mitchell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 122 Gloucester Avenue London NW1 8HX |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 October 2023) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Registered Address | Flat 4 122 Gloucester Ave London NW1 8HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Angela Ririe 25.00% Ordinary |
---|---|
1 at £1 | Anna Garcia 25.00% Ordinary |
1 at £1 | Philip Mark Haynes & Yuting Huang 25.00% Ordinary |
1 at £1 | Richard Beatty 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
13 November 2023 | Notification of Anya Katherine Paul as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 November 2023 | Notification of Dominika Jadwiga Rybakowska as a person with significant control on 10 October 2022 (2 pages) |
13 November 2023 | Notification of Michael Upton Jacobs as a person with significant control on 5 December 2022 (2 pages) |
12 November 2023 | Withdrawal of a person with significant control statement on 12 November 2023 (2 pages) |
11 November 2023 | Registered office address changed from Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX England to Flat 4 122 Gloucester Ave London NW1 8HX on 11 November 2023 (1 page) |
11 November 2023 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX on 11 November 2023 (1 page) |
30 October 2023 | Termination of appointment of Crabtree Pm Limited as a secretary on 30 October 2023 (1 page) |
12 September 2023 | Secretary's details changed for Crabtree Pm Limited on 12 September 2023 (1 page) |
12 September 2023 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
5 December 2022 | Appointment of Mr Michael Upton Jacobs as a director on 5 December 2022 (2 pages) |
10 October 2022 | Appointment of Miss Dominika Rybakowska as a director on 10 October 2022 (2 pages) |
18 July 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 July 2021 | Termination of appointment of Richard Beatty as a director on 28 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
13 December 2017 | Director's details changed for Miss Anya Katherine Paul on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Richard Beatty on 13 December 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
9 June 2016 | Termination of appointment of Kelly Hobbs as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Kelly Hobbs as a secretary on 9 June 2016 (1 page) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
9 January 2015 | Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages) |
9 January 2015 | Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages) |
9 January 2015 | Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
20 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
4 September 2012 | Termination of appointment of Anna Mitchell as a director (1 page) |
4 September 2012 | Termination of appointment of Anna Mitchell as a director (1 page) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
1 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from 122 Gloucester Avenue London NW1 8HX Uk on 12 August 2011 (2 pages) |
12 August 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
12 August 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
12 August 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
12 August 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
12 August 2011 | Registered office address changed from 122 Gloucester Avenue London NW1 8HX Uk on 12 August 2011 (2 pages) |
1 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
17 September 2010 | Appointment of Anna Mitchell as a director (3 pages) |
17 September 2010 | Appointment of Anna Mitchell as a director (3 pages) |
13 September 2010 | Termination of appointment of Deborah Coles as a director (1 page) |
13 September 2010 | Termination of appointment of Deborah Coles as a director (1 page) |
3 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
6 January 2010 | Termination of appointment of Keith Rowe as a director (1 page) |
6 January 2010 | Termination of appointment of Keith Rowe as a director (1 page) |
5 January 2010 | Termination of appointment of Brett Goulty as a director (1 page) |
5 January 2010 | Termination of appointment of Clare Goulty as a director (1 page) |
5 January 2010 | Termination of appointment of Brett Goulty as a director (1 page) |
5 January 2010 | Termination of appointment of Brett Goulty as a secretary (1 page) |
5 January 2010 | Termination of appointment of Brett Goulty as a secretary (1 page) |
5 January 2010 | Termination of appointment of Clare Goulty as a director (1 page) |
6 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
29 June 2009 | Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
29 June 2009 | Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
20 June 2008 | Director appointed clare goulty (2 pages) |
20 June 2008 | Director appointed clare goulty (2 pages) |
20 June 2008 | Director appointed deborah elizabeth coles (2 pages) |
20 June 2008 | Director appointed deborah elizabeth coles (2 pages) |
20 June 2008 | Director and secretary appointed brett goulty (2 pages) |
20 June 2008 | Director appointed richard beatty (2 pages) |
20 June 2008 | Director and secretary appointed brett goulty (2 pages) |
20 June 2008 | Director appointed keith malcolm rowe (3 pages) |
20 June 2008 | Director appointed richard beatty (2 pages) |
20 June 2008 | Director appointed keith malcolm rowe (3 pages) |
19 June 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
19 June 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
9 May 2008 | Incorporation (15 pages) |
9 May 2008 | Incorporation (15 pages) |