Palace Gates
London
N22 7SN
Director Name | Mr Derek William Hopkins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Imagestor House 31 Bridge Road Palace Gates London N22 7SN |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Website | imagestor.co.uk |
---|
Registered Address | Imagestor House 31 Bridge Road Palace Gates London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
55 at £1 | Derek William Hopkins 55.00% Ordinary |
---|---|
25 at £1 | John Aidan Redmont 25.00% Ordinary |
20 at £1 | Maria Awad 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,111 |
Cash | £22,899 |
Current Liabilities | £264,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 May 2022 | Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Imagestor House 31 Bridge Road, Palace Gates, London N22 7SN on 4 May 2022 (1 page) |
30 December 2021 | Withdrawal of a person with significant control statement on 30 December 2021 (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (20 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
9 January 2020 | Registered office address changed from We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020 (1 page) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (17 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from We Work 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 44 199 Bishopsgate City of London London EC2M 3TY on 22 July 2019 (1 page) |
8 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (17 pages) |
5 October 2018 | Appointment of Mr Derek William Hopkins as a director on 5 October 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 August 2017 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work 1 Primrose Street City of London London EC2A 2EX on 12 August 2017 (1 page) |
12 August 2017 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work 1 Primrose Street City of London London EC2A 2EX on 12 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Director's details changed for Mrs Maria Costas Awad on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mrs Maria Costas Awad on 21 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012 (1 page) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Appointment of Mrs Maria Costas Awad as a director (2 pages) |
31 March 2011 | Appointment of Mrs Maria Costas Awad as a director (2 pages) |
31 March 2011 | Termination of appointment of Joanna Saban as a director (1 page) |
31 March 2011 | Termination of appointment of Joanna Saban as a director (1 page) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|