London
N10 1DJ
Director Name | Jason Alexander King |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Mr Simon Thomas Pask |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2019(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ebury Bridge Road London SW1W 8PZ |
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Camden Square London NW1 9XA |
Secretary Name | Benjamin Lewis Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Flat 2 Geoff Marsh Court Weedington Road London NW5 4DX |
Director Name | Timothy Hugh Robert Todhunter |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2014) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, 129 Weedington Road London NW5 4DX |
Director Name | Ms Emma Kirsten Brearley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 November 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Director Name | Mr Alistair Michael Stephens |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2021) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2019) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 June 2021 | Termination of appointment of Alistair Michael Stephens as a director on 17 June 2021 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
3 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Dexters London Limited as a secretary on 26 February 2019 (2 pages) |
26 February 2019 | Registered office address changed from 418 Muswell Hill Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 February 2019 (1 page) |
26 February 2019 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 10 February 2019 (1 page) |
16 January 2019 | Appointment of Mr Simon Thomas Pask as a director on 16 January 2019 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 November 2018 | Termination of appointment of Emma Kirsten Brearley as a director on 8 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Ms Emma Kirsten Brearley as a director on 12 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Alistair Michael Stephens as a director on 12 June 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 19 September 2015 no member list (3 pages) |
25 September 2015 | Annual return made up to 19 September 2015 no member list (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 19 September 2014 no member list (3 pages) |
22 September 2014 | Annual return made up to 19 September 2014 no member list (3 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Director's details changed for Benjamin Lewis Kaye on 17 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Jason Alexander King on 17 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Jason Alexander King on 17 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Benjamin Lewis Kaye on 17 April 2014 (2 pages) |
14 March 2014 | Termination of appointment of Timothy Todhunter as a director (1 page) |
14 March 2014 | Termination of appointment of Timothy Todhunter as a director (1 page) |
2 October 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
2 October 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
28 September 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
30 August 2012 | Termination of appointment of Benjamin Kaye as a secretary (1 page) |
30 August 2012 | Registered office address changed from Flat 2 Geoff Marsh Court Weedington Rd London NW5 4DX United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Termination of appointment of Benjamin Kaye as a secretary (1 page) |
30 August 2012 | Registered office address changed from Flat 2 Geoff Marsh Court Weedington Rd London NW5 4DX United Kingdom on 30 August 2012 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
1 December 2011 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
1 December 2011 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
14 October 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
6 May 2011 | Appointment of Jason Alexander King as a director (3 pages) |
6 May 2011 | Appointment of Jason Alexander King as a director (3 pages) |
6 May 2011 | Appointment of Timothy Hugh Robert Todhunter as a director (3 pages) |
6 May 2011 | Appointment of Timothy Hugh Robert Todhunter as a director (3 pages) |
17 February 2011 | Appointment of Benjamin Lewis Kaye as a director (3 pages) |
17 February 2011 | Appointment of Benjamin Lewis Kaye as a secretary (3 pages) |
17 February 2011 | Appointment of Benjamin Lewis Kaye as a secretary (3 pages) |
17 February 2011 | Appointment of Benjamin Lewis Kaye as a director (3 pages) |
15 February 2011 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR Uk on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR Uk on 15 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Paul Harbard as a director (1 page) |
14 February 2011 | Termination of appointment of Paul Harbard as a director (1 page) |
14 February 2011 | Termination of appointment of Marc Vlessing as a director (1 page) |
14 February 2011 | Termination of appointment of Pitsec Ltd as a secretary (1 page) |
14 February 2011 | Termination of appointment of Marc Vlessing as a director (1 page) |
14 February 2011 | Termination of appointment of Pitsec Ltd as a secretary (1 page) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
21 September 2010 | Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page) |
21 September 2010 | Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
21 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
21 September 2010 | Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page) |
25 May 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Annual return made up to 19/09/09 (2 pages) |
29 September 2009 | Annual return made up to 19/09/09 (2 pages) |
19 September 2008 | Incorporation (15 pages) |
19 September 2008 | Incorporation (15 pages) |