Clapton
London
E5 8AJ
Director Name | Mrs Stefani Beth Ross-Steen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 196 Evering Road London E5 8AJ |
Director Name | Jessica Lehmann-Ash |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Communications Professional |
Country of Residence | United States |
Correspondence Address | 196 Evering Road London E5 8AJ |
Director Name | Mr William Hector Kier |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 196 Evering Road Flat A Evering Road London E5 8AJ |
Director Name | Louise Cattell |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Visual Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 196a Evering Road London E5 8AJ |
Secretary Name | James Douglas Thornton |
---|---|
Status | Resigned |
Appointed | 14 June 2011(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Castle Gate Castle Street Hertford SG14 1HD |
Director Name | Miss Nicola Lucinda Polin Clinch |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2021) |
Role | Cousellor & Teacher |
Country of Residence | England |
Correspondence Address | 196a Evering Road London E5 8AJ |
Secretary Name | North London Network Ltd (T/A Martyn Gerrard) (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2013) |
Correspondence Address | 197 Ballards Lane Ballards Lane London N3 1LP |
Registered Address | Ms S Steen 196 Evering Road Flat 2 196 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Jessica Lehman 25.00% Ordinary |
---|---|
1 at £1 | Nicola Clinch 25.00% Ordinary |
1 at £1 | Stefani Steen 25.00% Ordinary |
1 at £1 | Vanessa Burgess 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
9 February 2021 | Termination of appointment of Nicola Lucinda Polin Clinch as a director on 28 January 2021 (1 page) |
9 February 2021 | Director's details changed for Jessica Lehman on 3 September 2017 (2 pages) |
9 February 2021 | Appointment of Mr William Hector Kier as a director on 28 January 2021 (2 pages) |
11 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Stefani Steen on 24 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Stefani Steen on 24 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Jessica Lehman on 9 October 2012 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Jessica Lehman on 9 October 2012 (2 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Jessica Lehman on 9 October 2012 (2 pages) |
13 May 2013 | Registered office address changed from C/O Martyn Gerrard Ballards Lane Finchley London N3 1LP United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (1 page) |
13 May 2013 | Termination of appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (1 page) |
13 May 2013 | Registered office address changed from C/O Martyn Gerrard Ballards Lane Finchley London N3 1LP United Kingdom on 13 May 2013 (1 page) |
9 May 2013 | Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Miss Nicola Lucinda Polin Clinch as a director (2 pages) |
9 May 2013 | Director's details changed for Vanessa Eileen Carol Burgess on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Miss Nicola Lucinda Polin Clinch as a director (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
30 January 2013 | Appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (2 pages) |
30 January 2013 | Appointment of North London Network Ltd (T/a Martyn Gerrard) as a secretary (2 pages) |
30 July 2012 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of James Thornton as a secretary (1 page) |
30 July 2012 | Registered office address changed from C/O Martyn Gerrard 197 Ballards Lane Finchley London N3 1LP United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Martyn Gerrard 197 Ballards Lane Finchley London N3 1LP United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of James Thornton as a secretary (1 page) |
30 July 2012 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD United Kingdom on 30 July 2012 (1 page) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Registered office address changed from 196 Evering Road London E5 8AJ on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 196 Evering Road London E5 8AJ on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Louise Cattell as a director (1 page) |
15 June 2011 | Termination of appointment of Louise Cattell as a director (1 page) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of James Douglas Thornton as a secretary (1 page) |
14 June 2011 | Appointment of James Douglas Thornton as a secretary (1 page) |
9 June 2010 | Incorporation (30 pages) |
9 June 2010 | Incorporation (30 pages) |