London
SE13 6RW
Director Name | Ms Frederica Miller |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 16 St Swithuns Road London SE13 6RW |
Director Name | Mr Zebedee Francis Lamb |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Technical Project Manager |
Country of Residence | England |
Correspondence Address | 16 St Swithuns Road London SE13 6RW |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Danielle Marie O'Kane |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Learning & Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Edmunds Walk London N2 0HU |
Director Name | Kathryn Lisa Johnson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 St Swithuns Road London SE13 6RW |
Secretary Name | Nicolas Fournier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Tourism Manager |
Correspondence Address | 41 Pine House Droop Street London W10 4EJ |
Secretary Name | Kathryn Lisa Johnson |
---|---|
Status | Resigned |
Appointed | 30 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | Flat 1 16 St. Swithuns Road London SE13 6RW |
Director Name | Mrs Jo Waite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Manor Lane London SE13 5QW |
Director Name | Mr Nicholas James Comrie |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2023) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 1, 16 St. Swithuns Road London SE13 6RW |
Secretary Name | Miss Ksenija Nikolic |
---|---|
Status | Resigned |
Appointed | 14 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | Flat 1, 16 St. Swithuns Road London SE13 6RW |
Registered Address | 16 St Swithuns Road London SE13 6RW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
3 at £1 | Kathryn Lisa Johnson & Jastinder Bal & Gurprit Bal & Jo Waite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,342 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
6 November 2023 | Notification of Zebedee Francis Lamb as a person with significant control on 8 September 2023 (2 pages) |
---|---|
6 November 2023 | Cessation of Joanne Waite as a person with significant control on 8 September 2023 (1 page) |
6 November 2023 | Termination of appointment of Jo Waite as a director on 8 September 2023 (1 page) |
6 November 2023 | Appointment of Mr Zebedee Francis Lamb as a director on 8 September 2023 (2 pages) |
7 September 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
8 August 2023 | Notification of Frederica Miller as a person with significant control on 17 July 2023 (2 pages) |
8 August 2023 | Appointment of Ms Frederica Miller as a director on 17 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Ksenija Nikolic as a secretary on 17 July 2023 (1 page) |
8 August 2023 | Cessation of Nicholas James Comrie as a person with significant control on 17 July 2023 (1 page) |
8 August 2023 | Termination of appointment of Nicholas James Comrie as a director on 17 July 2023 (1 page) |
13 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
16 September 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
19 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
7 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
7 March 2018 | Change of details for Mr Nicholas James Comrie as a person with significant control on 18 February 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 March 2017 | Appointment of Mr Jas Bal as a director on 20 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Jas Bal as a director on 20 February 2017 (2 pages) |
20 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
20 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
6 December 2015 | Micro company accounts made up to 7 March 2015 (2 pages) |
6 December 2015 | Micro company accounts made up to 7 March 2015 (2 pages) |
12 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
23 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
23 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
14 August 2014 | Appointment of Mr Nicholas James Comrie as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Miss Ksenija Nikolic as a secretary on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Miss Ksenija Nikolic as a secretary on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Nicholas James Comrie as a director on 14 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a secretary on 6 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Kathryn Lisa Johnson as a director on 5 August 2014 (1 page) |
22 April 2014 | Appointment of Mrs Jo Waite as a director (2 pages) |
22 April 2014 | Appointment of Mrs Jo Waite as a director (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 November 2013 | Termination of appointment of Danielle O'kane as a director (1 page) |
19 November 2013 | Termination of appointment of Danielle O'kane as a director (1 page) |
3 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
9 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
9 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
15 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 March 2012 | Termination of appointment of Nicolas Fournier as a secretary (1 page) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Termination of appointment of Nicolas Fournier as a secretary (1 page) |
14 March 2012 | Appointment of Kathryn Lisa Johnson as a secretary (2 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Appointment of Kathryn Lisa Johnson as a secretary (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
6 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page) |
9 March 2010 | Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page) |
9 March 2010 | Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Danielle Marie O'kane on 6 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Nicolas Fournier on 6 March 2010 (1 page) |
9 March 2010 | Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Kathryn Lisa Johnson on 6 March 2010 (2 pages) |
27 July 2009 | Ad 10/06/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
27 July 2009 | Ad 10/06/09\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
16 March 2009 | Director appointed kathryn lisa johnson (2 pages) |
16 March 2009 | Appointment terminated director lynn hughes (1 page) |
16 March 2009 | Secretary appointed nicolas fournier (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 7 spa road london SE16 3QQ england (1 page) |
16 March 2009 | Appointment terminated director lynn hughes (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 7 spa road london SE16 3QQ england (1 page) |
16 March 2009 | Secretary appointed nicolas fournier (2 pages) |
16 March 2009 | Director appointed danielle marie o'kane (2 pages) |
16 March 2009 | Director appointed kathryn lisa johnson (2 pages) |
16 March 2009 | Director appointed danielle marie o'kane (2 pages) |
17 February 2009 | Incorporation (13 pages) |
17 February 2009 | Incorporation (13 pages) |