London
N4 3LN
Director Name | Irina Mikhnova |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 21 Wray Crescent London N4 3LN |
Director Name | Mr Alexandre Elazar David Stanton |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Goodge Street London W1T 4SJ |
Secretary Name | Sarah Rivka Stanton |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Goodge Street London W1T 4SJ |
Director Name | Clare Alexandra Hepworth |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2015) |
Role | Magazine Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 21b Wray Crescent London N4 3LN |
Director Name | Renuka Dias |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2017) |
Role | Freelance PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 21a Wray Crescent London N4 3LN |
Director Name | Blair Francis Kerrison |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 21 Wray Crescent London N4 3LN |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Fahri Kerem Hussein Ecvet & Ms Soumaya Mobarek Ouzzani 33.33% Ordinary |
---|---|
1 at £1 | Renuka Dias & Nicholas Compton 33.33% Ordinary |
1 at £1 | Tamara Sheehan 33.33% Ordinary |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (1 month, 3 weeks from now) |
2 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
2 June 2021 | Appointment of Irina Mikhnova as a director on 19 March 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
20 May 2021 | Termination of appointment of Blair Francis Kerrison as a director on 31 March 2021 (1 page) |
19 May 2020 | Change of details for Rachael Madeline Caldwell as a person with significant control on 16 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 January 2018 | Notification of James George Faulconer as a person with significant control on 10 October 2017 (2 pages) |
19 January 2018 | Notification of I-San Faulconer as a person with significant control on 10 October 2017 (2 pages) |
19 January 2018 | Termination of appointment of Renuka Dias as a director on 10 October 2017 (1 page) |
19 January 2018 | Cessation of Nicholas David Dias as a person with significant control on 10 October 2017 (1 page) |
19 January 2018 | Cessation of Renuka Dias as a person with significant control on 10 October 2017 (1 page) |
19 January 2018 | Appointment of James George Faulconer as a director on 10 October 2017 (2 pages) |
19 January 2018 | Appointment of Blair Francis Kerrison as a director on 10 October 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
22 June 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page) |
23 July 2015 | Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page) |
23 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Clare Alexandra Hepworth as a director on 1 April 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Appointment of Clare Alexandra Hepworth as a director (2 pages) |
26 January 2012 | Termination of appointment of Alexandre Stanton as a director (1 page) |
26 January 2012 | Termination of appointment of Sarah Stanton as a secretary (1 page) |
26 January 2012 | Appointment of Renuka Dias as a director (2 pages) |
26 January 2012 | Appointment of Clare Alexandra Hepworth as a director (2 pages) |
26 January 2012 | Termination of appointment of Alexandre Stanton as a director (1 page) |
26 January 2012 | Termination of appointment of Sarah Stanton as a secretary (1 page) |
26 January 2012 | Appointment of Renuka Dias as a director (2 pages) |
29 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Incorporation (15 pages) |
10 May 2010 | Incorporation (15 pages) |