23-25 Wenlock Road
London
N1 7ST
Director Name | Claudia Stachelhaus |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 406 Union Wharf 23-25 Wenlock Road London N1 7SZ |
Director Name | Mr Stephen Henry Tiller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 519 Union Wharf 23 Wenlock Road London N1 7TD |
Director Name | Mr Ian Roy Haywood |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 408 Union Wharf 23-25 Wenlock Road London N1 7SZ |
Director Name | Mr Peter Rolf Wartenberg |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(same day as company formation) |
Role | Designer/Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 203 Union Wharf 23-25 Wenlock Road London N1 7SJ |
Registered Address | Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (8 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (8 pages) |
22 November 2022 | Confirmation statement made on 11 November 2022 with updates (8 pages) |
4 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (8 pages) |
14 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (8 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with updates (8 pages) |
6 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (9 pages) |
24 October 2019 | Director's details changed for Ms Yvonne Jean Body on 24 October 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 28 October 2018 with updates (9 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 March 2018 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 9 March 2018 (1 page) |
11 December 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
11 December 2017 | Purchase of own shares. (3 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
11 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Confirmation statement made on 28 October 2017 with updates (14 pages) |
7 December 2017 | Confirmation statement made on 28 October 2017 with updates (14 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 30 March 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
24 January 2017 | Confirmation statement made on 28 October 2016 with updates (27 pages) |
24 January 2017 | Confirmation statement made on 28 October 2016 with updates (27 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 June 2016 | Second filing of SH01 previously delivered to Companies House
|
20 June 2016 | Second filing of SH01 previously delivered to Companies House
|
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 26 May 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 20 April 2015
|
7 June 2016 | Statement of capital following an allotment of shares on 26 May 2015
|
2 March 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
28 January 2016 | Termination of appointment of Peter Rolf Wartenberg as a director on 1 June 2015 (1 page) |
28 January 2016 | Termination of appointment of Peter Rolf Wartenberg as a director on 1 June 2015 (1 page) |
28 January 2016 | Termination of appointment of Ian Roy Haywood as a director on 6 April 2015 (1 page) |
28 January 2016 | Termination of appointment of Ian Roy Haywood as a director on 6 April 2015 (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 June 2015 | Resolutions
|
17 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL England to C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 17 February 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 May 2014 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 13 May 2014 (1 page) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 5 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
29 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Stephen Henry Tiller as a director (3 pages) |
11 May 2011 | Appointment of Stephen Henry Tiller as a director (3 pages) |
28 October 2010 | Incorporation (21 pages) |
28 October 2010 | Incorporation (21 pages) |