London
E3 5QZ
Director Name | Mr Raymond John Bush |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Close Mickleover Derby DE3 0RW |
Director Name | Dr Mathew Philip |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 76 Redhill Drive Brighton BN1 5FL |
Director Name | Jenefer Elizabeth Cruse |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hall Drive London SE26 6XL |
Director Name | Ms Deborah Susan Jaffe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | 22 Tanza Road London NW3 2UB |
Director Name | Dr John George Russell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chynoweth Crawley Ridge Camberley Surrey GU15 2AJ |
Secretary Name | Jenefer Elizabeth Cruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hall Drive London SE26 6XL |
Director Name | Stephen Akhurst |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayes Close Wilden Bedfordshire MK44 2PQ |
Director Name | Dr Susan Teresa Irena Mossman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 December 2017) |
Role | Museum |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 33 Vancouver Road London SE23 2AH |
Registered Address | 297 Euston Road London NW1 3AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,632 |
Net Worth | £19,931 |
Cash | £19,885 |
Current Liabilities | £20 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
23 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
15 August 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 August 2019 | Elect to keep the directors' register information on the public register (1 page) |
15 August 2019 | Elect to keep the secretaries register information on the public register (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
11 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
9 September 2018 | Director's details changed for Mr Ray John Bush on 1 September 2018 (2 pages) |
7 August 2018 | Termination of appointment of Susan Teresa Irena Mossman as a director on 30 December 2017 (1 page) |
7 August 2018 | Cessation of Stephen Richard Akhurst as a person with significant control on 30 December 2017 (1 page) |
7 August 2018 | Termination of appointment of Stephen Akhurst as a director on 30 December 2017 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 June 2017 | Registered office address changed from C/O Iom3 297 297 Euston Road London NW1 3AQ England to 297 Euston Road, London, England. Euston Road London NW1 3AD on 29 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Registered office address changed from C/O Iom3 297 297 Euston Road London NW1 3AQ England to 297 Euston Road, London, England. Euston Road London NW1 3AD on 29 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 17 June 2016 no member list (5 pages) |
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
9 July 2015 | Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Iom3 297 Euston Road London NW1 3AQ to C/O Iom3 297 297 Euston Road London NW1 3AQ on 9 July 2015 (1 page) |
8 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
8 July 2015 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 17 June 2015 no member list (5 pages) |
8 July 2015 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB to C/O Iom3 297 Euston Road London NW1 3AQ on 8 July 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
18 June 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 17 June 2014 no member list (5 pages) |
9 June 2014 | Appointment of Mr Ray Bush as a director (2 pages) |
9 June 2014 | Appointment of Mr Ray Bush as a director (2 pages) |
10 April 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
10 April 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
17 June 2013 | Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
17 June 2013 | Director's details changed for Ms Carolyn Clark on 1 January 2013 (2 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
16 July 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
5 September 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 August 2011 | Annual return made up to 23 June 2011 no member list (4 pages) |
10 August 2011 | Annual return made up to 23 June 2011 no member list (4 pages) |
19 August 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
19 August 2010 | Director's details changed for Stephen Akhurst on 23 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Stephen Akhurst on 23 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
23 November 2009 | Termination of appointment of Deborah Jaffe as a director (1 page) |
23 November 2009 | Termination of appointment of Deborah Jaffe as a director (1 page) |
23 October 2009 | Appointment of Dr Susan Teresa Irena Mossman as a director (2 pages) |
23 October 2009 | Annual return made up to 21 July 2009 (5 pages) |
23 October 2009 | Appointment of Dr Susan Teresa Irena Mossman as a director (2 pages) |
23 October 2009 | Annual return made up to 21 July 2009 (5 pages) |
6 August 2009 | Director appointed stephen akhurst (2 pages) |
6 August 2009 | Director appointed stephen akhurst (2 pages) |
28 July 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
15 July 2009 | Appointment terminate, director and secretary dr john george russell logged form (1 page) |
15 July 2009 | Appointment terminate, director and secretary dr john george russell logged form (1 page) |
15 July 2009 | Appointment terminate, director and secretary jenefer elizabeth cruse logged form (1 page) |
15 July 2009 | Appointment terminate, director and secretary jenefer elizabeth cruse logged form (1 page) |
23 June 2008 | Incorporation (17 pages) |
23 June 2008 | Incorporation (17 pages) |