London
N1 7FE
Director Name | Mr Gavin James Elliott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(13 years, 7 months after company formation) |
Appointment Duration | 4 days |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lapwing Lane Didsbury Manchester M20 6UR |
Secretary Name | IDM Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2023(12 years, 12 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | Office B, West Gainsborough Poole Street London N1 5EA |
Director Name | Mr Philip John Davison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Secretary Name | Christopher Hughes |
---|---|
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Christine Edwards |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Studd Street Islington London N1 0QJ |
Director Name | Mrs Celine Emma Bird |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2022) |
Role | Property Development And Investment |
Country of Residence | England |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Lamberts Chartered Surveyors |
---|---|
Status | Resigned |
Appointed | 06 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2023) |
Role | Company Director |
Correspondence Address | Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Paul Edward Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 April 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Wyld Court Lane Bathford Bath BA1 7RY |
Director Name | Mrs Moyra Christine Marshall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2023(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Wyld Court Lane Bathford Bath BA1 7RY |
Director Name | Mr Alfred Joseph Chapinal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2023(12 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 26 January 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Waterfront Mews Waterfront Mews London N1 7FE |
Director Name | Mr Matthew Fine |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Brocas Lodge Hever Road Edenbridge TN8 7LE |
Registered Address | Office B Gaisborough West 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,050 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
26 September 2023 | Termination of appointment of Matthew Fine as a director on 25 September 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 5 August 2023 with updates (3 pages) |
31 July 2023 | Appointment of Idm Property Management Llp as a secretary on 31 July 2023 (2 pages) |
31 July 2023 | Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to C/O C/O Idm Property Management Llp Office B Gaisborough West 1 Poole Street London N1 5EA on 31 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Lamberts Chartered Surveyors as a secretary on 21 July 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (4 pages) |
14 April 2023 | Termination of appointment of Moyra Christine Marshall as a director on 14 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Paul Edward Marshall as a director on 14 April 2023 (1 page) |
24 February 2023 | Appointment of Mr Matthew Fine as a director on 24 February 2023 (2 pages) |
26 January 2023 | Termination of appointment of Alfred Joseph Chapinal as a director on 26 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Alfred Joseph Chapinal as a director on 23 January 2023 (2 pages) |
5 January 2023 | Appointment of Ms Dana Leigh Hughes as a director on 5 January 2023 (2 pages) |
5 January 2023 | Appointment of Mrs Moyra Christine Marshall as a director on 5 January 2023 (2 pages) |
20 December 2022 | Termination of appointment of Celine Emma Bird as a director on 20 December 2022 (1 page) |
2 December 2022 | Appointment of Mr Paul Marshall as a director on 30 November 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with updates (6 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
26 November 2020 | Termination of appointment of Christine Edwards as a director on 31 October 2020 (1 page) |
26 November 2020 | Appointment of Mrs Celine Emma Bird as a director on 30 October 2020 (2 pages) |
10 November 2020 | Appointment of Lamberts Chartered Surveyors as a secretary on 6 November 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
30 August 2019 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to Aztec Row 3 Berners Road London N1 0PW on 30 August 2019 (1 page) |
16 August 2019 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT to 1 Old Court Mews 311 Chase Road London N14 6JS on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Christopher Hughes as a secretary on 15 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Christine Edwards as a director (3 pages) |
1 June 2011 | Appointment of Christine Edwards as a director (3 pages) |
1 June 2011 | Termination of appointment of Philip Davison as a director (2 pages) |
1 June 2011 | Termination of appointment of Philip Davison as a director (2 pages) |
5 August 2010 | Incorporation (47 pages) |
5 August 2010 | Incorporation (47 pages) |