311 Ballards Lane
London
N12 8LY
Director Name | Mr Nicolas Pierre Watson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Corringham Road London NW11 7BS |
Director Name | Mr Gavin Eric Hammar |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 21 High Street Elstree Borehamwood Hertfordshire WD6 3RZ |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Mr Jake Brodsky |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(12 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 March 2021) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Director Name | Mr James Linden |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(12 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 March 2021) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Director Name | Mr William Maguy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(12 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 March 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Director Name | Ms Alice Song |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(12 years after company formation) |
Appointment Duration | 2 years (resigned 25 February 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Director Name | Mrs Katelyn Sorensen |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2021(12 years after company formation) |
Appointment Duration | 2 years (resigned 25 February 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3rd Floor 311 Ballards Lane London N12 8LY |
Website | sendible.com |
---|---|
Email address | [email protected] |
Telephone | 020 81231526 |
Telephone region | London |
Registered Address | 3rd Floor 311 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £344,590 |
Cash | £394,416 |
Current Liabilities | £90,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 March 2021 | Delivered on: 29 March 2021 Persons entitled: Medley Capital Llc Classification: A registered charge Particulars: For intellectual property, see schedule 4, section iii (trademarks and trademark licenses) in relation to the trademark with registration number 3277712. Outstanding |
---|---|
12 March 2021 | Delivered on: 25 March 2021 Persons entitled: Medley Capital Llc Classification: A registered charge Outstanding |
11 February 2021 | Appointment of Mr Jake Brodsky as a director on 10 February 2021 (2 pages) |
---|---|
11 February 2021 | Cessation of Gavin Hammar as a person with significant control on 10 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Harry Jerome Glasstone as a secretary on 10 February 2021 (1 page) |
11 February 2021 | Cessation of Martine Hammar as a person with significant control on 10 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Gavin Eric Hammar as a director on 10 February 2021 (1 page) |
11 February 2021 | Appointment of Mr William Maguy as a director on 10 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr James Linden as a director on 10 February 2021 (2 pages) |
11 February 2021 | Notification of a person with significant control statement (2 pages) |
11 February 2021 | Appointment of Mrs Katelyn Sorensen as a director on 10 February 2021 (2 pages) |
11 February 2021 | Appointment of Ms Alice Song as a director on 10 February 2021 (2 pages) |
10 February 2021 | Previous accounting period shortened from 28 February 2021 to 9 February 2021 (1 page) |
18 January 2021 | Change of details for Mr Gavin Hammar as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Change of details for Mrs Martine Hammar as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mr Gavin Eric Hammar on 18 January 2021 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
13 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
18 February 2019 | Change of details for Mr Gavin Hammar as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Gavin Eric Hammar on 18 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 August 2016 | Second filing of the annual return made up to 11 February 2016 (22 pages) |
9 August 2016 | Second filing of the annual return made up to 11 February 2016 (22 pages) |
9 August 2016 | Second filing of the annual return made up to 11 February 2015 (22 pages) |
9 August 2016 | Second filing of the annual return made up to 11 February 2015 (22 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return Statement of capital on 2016-02-16
Statement of capital on 2016-08-09
|
16 February 2016 | Annual return Statement of capital on 2016-02-16
Statement of capital on 2016-08-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages) |
8 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-04-08
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-04-08
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-04-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 June 2014 | Director's details changed for Mr Gavin Eric Hammar on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Gavin Eric Hammar on 25 June 2014 (2 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 December 2013 | Registered office address changed from , 311 3rd Floor, Ballards Lane, London, N12 8LY, England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from , 311 3rd Floor, Ballards Lane, London, N12 8LY, England on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 311 3Rd Floor Ballards Lane London N12 8LY England on 13 December 2013 (1 page) |
4 December 2013 | Registered office address changed from , Northway House 7th Floor, High Road, London, N20 9LP, United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Northway House 7Th Floor High Road London N20 9LP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from , Northway House 7th Floor, High Road, London, N20 9LP, United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Northway House 7Th Floor High Road London N20 9LP United Kingdom on 4 December 2013 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 (2 pages) |
13 March 2013 | Registered office address changed from , C/O Gavin Hammar, 4th Floor Berkeley House, 18 - 24 High Street, Edgware, London, HA8 7RP, United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O Gavin Hammar 4Th Floor Berkeley House 18 - 24 High Street Edgware London HA8 7RP United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from , C/O Gavin Hammar, 4th Floor Berkeley House, 18 - 24 High Street, Edgware, London, HA8 7RP, United Kingdom on 13 March 2013 (1 page) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 February 2012 | Director's details changed for Mr Gavin Eric Hammar on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Gavin Eric Hammar on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from , C/O Gavin Hammar, Suite 209 Churchill House, Bunns Lane, London, NW7 2AP, United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from C/O Gavin Hammar Suite 209 Churchill House Bunns Lane London NW7 2AP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from C/O Gavin Hammar Suite 209 Churchill House Bunns Lane London NW7 2AP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , C/O Gavin Hammar, Suite 209 Churchill House, Bunns Lane, London, NW7 2AP, United Kingdom on 3 January 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 May 2011 | Registered office address changed from , Flat 501 100 Kingsway, London, N12 0EQ on 8 May 2011 (1 page) |
8 May 2011 | Registered office address changed from Flat 501 100 Kingsway London N12 0EQ on 8 May 2011 (1 page) |
8 May 2011 | Registered office address changed from , Flat 501 100 Kingsway, London, N12 0EQ on 8 May 2011 (1 page) |
8 May 2011 | Registered office address changed from Flat 501 100 Kingsway London N12 0EQ on 8 May 2011 (1 page) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
29 April 2010 | Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ on 29 April 2010 (1 page) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Gavin Eric Hammar on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Gavin Eric Hammar on 25 February 2010 (2 pages) |
12 March 2009 | Director appointed mr gavin eric hammar (1 page) |
12 March 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Director appointed mr gavin eric hammar (1 page) |
12 March 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2009 | Appointment terminated director graeme burnham (1 page) |
12 March 2009 | Appointment terminated director graeme burnham (1 page) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |