Hackney
E9 6QH
Director Name | Ms Erica Beltrando |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 August 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Showroom Assistant |
Country of Residence | England |
Correspondence Address | 56c Darnley Road London E9 6QH |
Director Name | Mr Marco Spreafico |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 August 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | 56c Darnley Road London E9 6QH |
Director Name | Mr Harrison Forbes Brewer |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 56a Darnley Road London E9 6QH |
Director Name | Anna Cottridge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56c Darnley Road London N17 Obn |
Director Name | Hywel Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 56a Darnley Road London E9 6QH |
Director Name | Luke McLean |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 56 Darnley Road London E9 6QH |
Director Name | Ms Melissa Jane Gledhill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Darnley Road London E9 6QH |
Director Name | Ms Hayley Caradoc-Hodgkins |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56c Darnley Road London E9 6QH |
Director Name | Ms Zoe Jepson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2021) |
Role | Head Of Events |
Country of Residence | England |
Correspondence Address | 56a Darnley Road London E9 6QH |
Director Name | Mr James Selby |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2021) |
Role | Freelance TV Editor |
Country of Residence | England |
Correspondence Address | 56a Darnley Road London E9 6QH |
Website | www.onedarnleyroad.com |
---|---|
Email address | [email protected] |
Registered Address | 56a Darnley Road London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
1 at £1 | Hayley Caradoc-hodgkins 33.33% Ordinary |
---|---|
1 at £1 | Luke Mclean 33.33% Ordinary |
1 at £1 | Melissa Gledhill 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
11 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
8 October 2020 | Cessation of Zoe Jepson as a person with significant control on 8 October 2020 (1 page) |
8 October 2020 | Notification of Adam Walls as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Cessation of Melissa Jane Gledhill as a person with significant control on 15 August 2020 (1 page) |
8 October 2020 | Appointment of Mr Marco Spreafico as a director on 15 August 2020 (2 pages) |
8 October 2020 | Appointment of Ms Erica Beltrando as a director on 15 August 2020 (2 pages) |
8 October 2020 | Notification of Erica Beltrando as a person with significant control on 15 August 2020 (2 pages) |
8 October 2020 | Termination of appointment of Melissa Jane Gledhill as a director on 15 August 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 August 2017 | Registered office address changed from 56C Darnley Road London E9 6QH to 56a Darnley Road London E9 6QH on 5 August 2017 (1 page) |
5 August 2017 | Registered office address changed from 56C Darnley Road London E9 6QH to 56a Darnley Road London E9 6QH on 5 August 2017 (1 page) |
25 July 2017 | Cessation of Luke Mcclean as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Adam Edward Walls as a director on 23 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Luke Mclean as a director on 14 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Luke Mclean as a director on 14 July 2017 (1 page) |
25 July 2017 | Cessation of Luke Mcclean as a person with significant control on 14 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Adam Edward Walls as a director on 23 July 2017 (2 pages) |
23 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
19 October 2016 | Termination of appointment of Hayley Caradoc-Hodgkins as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Hayley Caradoc-Hodgkins as a director on 1 October 2016 (1 page) |
19 October 2016 | Appointment of Ms Zoe Jepson as a director on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Ms Zoe Jepson as a director on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr James Selby as a director on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr James Selby as a director on 1 October 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
29 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
25 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Anna Cottridge on 25 September 2010 (2 pages) |
20 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Hywel Davies on 25 September 2010 (2 pages) |
20 January 2011 | Director's details changed for Luke Mclean on 25 September 2010 (2 pages) |
20 January 2011 | Director's details changed for Luke Mclean on 25 September 2010 (2 pages) |
20 January 2011 | Director's details changed for Anna Cottridge on 25 September 2010 (2 pages) |
20 January 2011 | Director's details changed for Hywel Davies on 25 September 2010 (2 pages) |
17 January 2011 | Appointment of Ms Hayley Caradoc-Hodgkins as a director (2 pages) |
17 January 2011 | Appointment of Ms Hayley Caradoc-Hodgkins as a director (2 pages) |
23 December 2010 | Appointment of Ms Melissa Jane Gledhill as a director (2 pages) |
23 December 2010 | Appointment of Ms Melissa Jane Gledhill as a director (2 pages) |
21 December 2010 | Termination of appointment of Anna Cottridge as a director (1 page) |
21 December 2010 | Termination of appointment of Hywel Davies as a director (1 page) |
21 December 2010 | Termination of appointment of Hywel Davies as a director (1 page) |
21 December 2010 | Termination of appointment of Anna Cottridge as a director (1 page) |
25 September 2009 | Incorporation (19 pages) |
25 September 2009 | Incorporation (19 pages) |