London
E8 3HN
Director Name | Mr Oliver James Ford |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Deputy Chief Examiner Of Wset |
Country of Residence | England |
Correspondence Address | 140a Richmond Road London E8 3HN |
Director Name | Mr Mark Steven Callaway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Richmond Road London E8 3HN |
Director Name | Jacqueline Mason Thom |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 , 140 Richmond Road London E8 3HN |
Director Name | Miss Laura Elizabeth Martin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 February 2019) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 2 , 140 Richmond Road London E8 3HN |
Director Name | Mrs Vanessa Ford |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat A 140 Richmond Road London E8 3HN |
Director Name | Mr Oliver James Ford |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 09 February 2019) |
Role | Deputy Chief Examiner Of Wset |
Country of Residence | England |
Correspondence Address | 140a Richmond Road London E8 3HN |
Registered Address | 140 Richmond Road London E8 3HN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £980 |
Net Worth | £16,877 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
15 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Termination of appointment of Oliver James Ford as a director on 9 February 2019 (1 page) |
18 March 2019 | Appointment of Mr Oliver James Ford as a director on 8 February 2019 (2 pages) |
18 March 2019 | Appointment of Mr Oliver James Ford as a director on 9 February 2019 (2 pages) |
17 March 2019 | Notification of Oliver James Ford as a person with significant control on 8 February 2019 (2 pages) |
17 March 2019 | Termination of appointment of Laura Elizabeth Martin as a director on 8 February 2019 (1 page) |
17 March 2019 | Cessation of Laura Elizabeth Martin as a person with significant control on 8 February 2019 (1 page) |
17 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Miss Vanessa Ford on 20 September 2014 (2 pages) |
23 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Miss Vanessa Heap on 20 September 2014 (2 pages) |
23 March 2016 | Director's details changed for Miss Vanessa Heap on 20 September 2014 (2 pages) |
23 March 2016 | Director's details changed for Miss Vanessa Ford on 20 September 2014 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
5 January 2015 | Director's details changed for Miss Jasmine Jade Seale on 15 May 2014 (2 pages) |
5 January 2015 | Director's details changed for Miss Jasmine Jade Seale on 15 May 2014 (2 pages) |
1 January 2015 | Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page) |
1 January 2015 | Appointment of Miss Jasmine Jade Seale as a director on 15 May 2014 (2 pages) |
1 January 2015 | Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 13 Elliston Drive Bath BA2 1LU England to C/O Flat a 140 Richmond Road London E8 3HN on 1 January 2015 (1 page) |
1 January 2015 | Termination of appointment of Mark Steven Callaway as a director on 15 May 2014 (1 page) |
1 January 2015 | Appointment of Miss Jasmine Jade Seale as a director on 15 May 2014 (2 pages) |
1 January 2015 | Termination of appointment of Mark Steven Callaway as a director on 15 May 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Registered office address changed from Flat a 140 Flat a 140 Richmond Road London E8 3HN England to 13 Elliston Drive Bath BA2 1LU on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Flat a 140 Flat a 140 Richmond Road London E8 3HN England to 13 Elliston Drive Bath BA2 1LU on 30 December 2014 (1 page) |
28 June 2014 | Registered office address changed from 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from 13 Elliston Drive Bath Bath & North East Somerset BA2 1LU on 28 June 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Appointment of Miss Vanessa Heap as a director (2 pages) |
18 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Miss Vanessa Heap as a director (2 pages) |
18 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Mark Steven Callaway on 1 June 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Termination of appointment of Jacqueline Thom as a director (1 page) |
3 April 2011 | Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page) |
3 April 2011 | Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page) |
3 April 2011 | Termination of appointment of Jacqueline Thom as a director (1 page) |
3 April 2011 | Registered office address changed from Green Park Offices James Street West Green Park Bath BA1 2BU United Kingdom on 3 April 2011 (1 page) |
28 March 2010 | Appointment of Laura Elizabeth Martin as a director (2 pages) |
28 March 2010 | Appointment of Laura Elizabeth Martin as a director (2 pages) |
28 March 2010 | Appointment of Jacqueline Mason Thom as a director (2 pages) |
28 March 2010 | Appointment of Jacqueline Mason Thom as a director (2 pages) |
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Incorporation (23 pages) |