London
N1 6TT
Director Name | Ms Olga Ovenden |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2014) |
Role | Gallerist |
Country of Residence | England |
Correspondence Address | 22 Norland Square London W11 4PU |
Registered Address | 2 Clunbury Street London N1 6TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,074 |
Cash | £12,504 |
Current Liabilities | £13,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
9 February 2012 | Delivered on: 28 February 2012 Persons entitled: The Mayor and Burgesses of the London Borough of Hackney Classification: Rent deposit deed Secured details: £2,000 due or to become due. Particulars: The deposit see image for full details. Outstanding |
---|
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
24 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 January 2017 | Micro company accounts made up to 31 March 2016 (13 pages) |
13 January 2017 | Micro company accounts made up to 31 March 2016 (13 pages) |
17 December 2016 | Director's details changed for Mr Piotr Bronislaw Sozanski on 17 December 2016 (2 pages) |
17 December 2016 | Director's details changed for Mr Piotr Bronislaw Sozanski on 17 December 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
26 November 2014 | Director's details changed for Piotr Bronislaw Sozanski on 14 October 2014 (2 pages) |
26 November 2014 | Director's details changed for Piotr Bronislaw Sozanski on 14 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Olga Ovenden as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Olga Ovenden as a director on 24 November 2014 (1 page) |
22 October 2014 | Registered office address changed from 3B Waterside 44-48 Wharf Road London N1 7UX to 2 Clunbury Street London N1 6TT on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 3B Waterside 44-48 Wharf Road London N1 7UX to 2 Clunbury Street London N1 6TT on 22 October 2014 (1 page) |
12 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 March 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Register inspection address has been changed (1 page) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
22 November 2011 | Appointment of Ms Olga Ovenden as a director (2 pages) |
22 November 2011 | Appointment of Ms Olga Ovenden as a director (2 pages) |
31 March 2011 | Annual return made up to 10 March 2011 no member list (2 pages) |
31 March 2011 | Annual return made up to 10 March 2011 no member list (2 pages) |
10 March 2010 | Incorporation of a Community Interest Company (33 pages) |
10 March 2010 | Incorporation of a Community Interest Company (33 pages) |