London
N7 0ET
Director Name | Mr Gordon John Mundy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 March 2012(9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 48 Selborne Drive Douglas Isle Of Man IM2 3NH |
Director Name | Nicholas Hugh Webb |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 51 Carleton Road London N7 0ET |
Director Name | Mrs Anita Anne Hendry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Carleton Road London Greater London N7 0ET |
Director Name | Ms Elizabeth Alice Airey |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 51 Carleton Road London N7 0ET |
Director Name | Mr Jeremy James Baker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Marriott Road London N4 3QL |
Director Name | Dr Jeremy Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Thorney Hill Cacklehill Lane Snelston Ashbourne Derbyshire DE6 2DL |
Director Name | Dr Michael David Aperghis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 51 Carleton Road London N7 0ET |
Director Name | Mr Richard Alan Bateson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2021) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 51 Carleton Road London N7 0ET |
Registered Address | Flat 2 51 Carleton Road Tufnell Park London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £1,712 |
Cash | £1,711 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
2 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 October 2022 | Termination of appointment of Elizabeth Alice Airey as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of Mr Basar Gucluk as a director on 5 October 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 May 2021 | Termination of appointment of Richard Alan Bateson as a director on 17 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Michael David Aperghis as a director on 17 May 2021 (1 page) |
28 May 2021 | Appointment of Ms Elizabeth Alice Airey as a director on 17 May 2021 (2 pages) |
10 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mrs Anita Anne Hendry as a director on 1 April 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
22 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
15 June 2016 | Annual return made up to 13 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 no member list (6 pages) |
18 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
15 June 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
25 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
25 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 13 June 2013 no member list (6 pages) |
10 July 2013 | Annual return made up to 13 June 2013 no member list (6 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
3 September 2012 | Annual return made up to 13 June 2012 no member list (6 pages) |
3 September 2012 | Annual return made up to 13 June 2012 no member list (6 pages) |
2 September 2012 | Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages) |
2 September 2012 | Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages) |
2 September 2012 | Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages) |
3 August 2012 | Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages) |
23 March 2012 | Termination of appointment of Jeremy Baker as a director (2 pages) |
23 March 2012 | Appointment of Gordon Mundy as a director (3 pages) |
23 March 2012 | Appointment of Paolo Di Brina as a director (3 pages) |
23 March 2012 | Appointment of Richard Alan Bateson as a director (3 pages) |
23 March 2012 | Appointment of Richard Alan Bateson as a director (3 pages) |
23 March 2012 | Appointment of Paolo Di Brina as a director (3 pages) |
23 March 2012 | Appointment of Nicholas Hugh Webb as a director (3 pages) |
23 March 2012 | Termination of appointment of Jeremy Baker as a director (2 pages) |
23 March 2012 | Termination of appointment of Jeremy Dunn as a director (2 pages) |
23 March 2012 | Appointment of Michael Aperghis as a director (3 pages) |
23 March 2012 | Termination of appointment of Jeremy Dunn as a director (2 pages) |
23 March 2012 | Appointment of Michael Aperghis as a director (3 pages) |
23 March 2012 | Appointment of Gordon Mundy as a director (3 pages) |
23 March 2012 | Appointment of Nicholas Hugh Webb as a director (3 pages) |
13 June 2011 | Incorporation (17 pages) |
13 June 2011 | Incorporation (17 pages) |