London
N22 7RT
Director Name | Mrs Emma Louise Scott |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(9 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 465c Unit 2 Hornsey Road London N19 4DR |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Corporate Secretarial Supervisor |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Anita Edwards |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ |
Secretary Name | Cynthia Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton Northamptonshire NN1 1UE |
Registered Address | 465c Unit 2 Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Duncan Edwards 80.00% Ordinary |
---|---|
20 at £1 | Anita Edwards 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 October 2020 | Micro company accounts made up to 30 January 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 July 2017 | Appointment of Mrs Emma Louise Scott as a director on 10 July 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 July 2017 | Current accounting period extended from 30 September 2017 to 30 January 2018 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Appointment of Mrs Emma Louise Scott as a director on 10 July 2017 (2 pages) |
10 July 2017 | Current accounting period extended from 30 September 2017 to 30 January 2018 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from 2 Dagmar Road London N22 7RT England to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Registered office address changed from 3 Medici Court Hillfield Avenue London N8 7BQ to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Duncan Edwards on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 3 Medici Court Hillfield Avenue London N8 7BQ to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Duncan Edwards on 30 June 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from 2 Dagmar Road London N22 7RT England to 2 Dagmar Road London N22 7RT on 30 June 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Duncan Edwards on 20 April 2014 (2 pages) |
13 July 2015 | Director's details changed for Duncan Edwards on 20 April 2014 (2 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 May 2015 | Registered office address changed from 23 Hylda Court 3-5 st. Albans Road London NW5 1RE to 3 Medici Court Hillfield Avenue London N8 7BQ on 31 May 2015 (1 page) |
31 May 2015 | Registered office address changed from 23 Hylda Court 3-5 st. Albans Road London NW5 1RE to 3 Medici Court Hillfield Avenue London N8 7BQ on 31 May 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
7 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
23 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
9 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
23 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 July 2011 | Director's details changed for Duncan Edwards on 18 June 2011 (2 pages) |
14 July 2011 | Termination of appointment of Anita Edwards as a director (1 page) |
14 July 2011 | Director's details changed for Duncan Edwards on 18 June 2011 (2 pages) |
14 July 2011 | Termination of appointment of Anita Edwards as a director (1 page) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ on 14 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Anita Edwards on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Duncan Edwards on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Duncan Edwards on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Anita Edwards on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Duncan Edwards on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Anita Edwards on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 July 2008 | Appointment terminated secretary cynthia bolton (1 page) |
4 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
4 July 2008 | Director appointed anita edwards (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE (1 page) |
4 July 2008 | Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Director appointed anita edwards (2 pages) |
4 July 2008 | Director appointed duncan edwards (2 pages) |
4 July 2008 | Appointment terminated director helen cara (1 page) |
4 July 2008 | Appointment terminated director helen cara (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE (1 page) |
4 July 2008 | Appointment terminated secretary cynthia bolton (1 page) |
4 July 2008 | Director appointed duncan edwards (2 pages) |
4 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
18 June 2008 | Incorporation (27 pages) |
18 June 2008 | Incorporation (27 pages) |