London
SE1 3UF
Director Name | Mr Nassim Menad Baiou |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Bermondsey Street London SE1 3UF |
Director Name | Mr Nicholas Rimmer Cambden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 167 Bermondsey Street London SE1 3UF |
Director Name | Josephine Ruth Tinsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 167 Bermondsey Street London SE1 3UF |
Director Name | Fiona Treanor |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Klaco House 28-30 St. John's Square London EC1M 4DN |
Secretary Name | Mr Philip Austin Delauncey |
---|---|
Status | Resigned |
Appointed | 05 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 167 Bermondsey Street London SE1 3UF |
Director Name | Mr Philip Stephen Jon Gilder-Smith |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 3 167 Bermondsey Street London SE1 3UF |
Secretary Name | Mr Philip Stephen Jon Gilder-Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2021(9 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 05 January 2021) |
Role | Company Director |
Correspondence Address | 167 Bermondsey Street Flat 3 London SE1 3UF |
Registered Address | 167 Bermondsey Street London SE1 3UF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 January 2021 | Appointment of Mr Philip Stephen Jon Gilder-Smith as a secretary on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Philip Austin Delauncey as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Philip Stephen Jon Gilder-Smith as a secretary on 5 January 2021 (1 page) |
24 September 2020 | Appointment of Mr Philip Stephen Jon Gilder-Smith as a director on 21 September 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 June 2019 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 167 Bermondsey Street London SE1 3UF on 28 June 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 September 2018 | Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page) |
1 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 13 May 2016 no member list (5 pages) |
23 May 2016 | Annual return made up to 13 May 2016 no member list (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2015 | Statement of company's objects (2 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Statement of company's objects (2 pages) |
5 June 2015 | Resolutions
|
28 May 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
19 March 2015 | Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Nicholas Rimmer Cambden as a director on 9 March 2015 (2 pages) |
14 March 2015 | Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page) |
14 March 2015 | Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page) |
14 March 2015 | Termination of appointment of Fiona Treanor as a director on 9 March 2015 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 February 2015 | Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Philip Austin Delauncey as a secretary on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Fiona Treanor as a director on 5 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Nassim Menad Baiou as a director on 5 January 2015 (2 pages) |
23 June 2014 | Annual return made up to 13 May 2014 no member list (2 pages) |
23 June 2014 | Annual return made up to 13 May 2014 no member list (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 13 May 2013 no member list (2 pages) |
5 June 2013 | Annual return made up to 13 May 2013 no member list (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
30 October 2012 | Registered office address changed from Unit B 15 Bell Yard Mews London SE1 3TY on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Unit B 15 Bell Yard Mews London SE1 3TY on 30 October 2012 (1 page) |
12 October 2012 | Termination of appointment of Josephine Tinsley as a director (1 page) |
12 October 2012 | Termination of appointment of Josephine Tinsley as a director (1 page) |
24 July 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
24 July 2012 | Annual return made up to 13 May 2012 no member list (3 pages) |
25 April 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 April 2012 (2 pages) |
13 May 2011 | Incorporation (23 pages) |
13 May 2011 | Incorporation (23 pages) |