London
WC1B 4HP
Director Name | Juliette Tanya Tuke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Partner At Milagros |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Ms Esther Gwynne Harris |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Bishop & Sewell Llp Russell Square London WC1B 4HP |
Director Name | Ms Claire Gabrielle Warnock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bishop & Sewell Llp Russell Square London WC1B 4HP |
Secretary Name | Ms Esther Gwynne Harris |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishop & Sewell Llp Russell Square London WC1B 4HP |
Director Name | Ms Sarah Anne Beddington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Dominic Williams |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2021) |
Role | Gallery Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Skipworth Road London E9 7JH |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Passa 7.69% Ordinary |
---|---|
1 at £1 | Claire Warnock 7.69% Ordinary |
1 at £1 | Esther Harris & Jonathan Perl 7.69% Ordinary |
1 at £1 | Juliette Wall & Stephen Wall 7.69% Ordinary |
1 at £1 | Katherine Poulton & David Poulton 7.69% Ordinary |
1 at £1 | Sean Magee & Lois Magee 7.69% Ordinary |
1 at £1 | Simon Clarke 7.69% Ordinary |
4 at £1 | Kingsgate Nominees LTD 30.77% Ordinary |
2 at £1 | Sarah Beddington 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,111 |
Cash | £5,519 |
Current Liabilities | £544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
5 February 2021 | Termination of appointment of Dominic Williams as a director on 3 February 2021 (1 page) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
4 June 2020 | Appointment of Juliette Tanya Tuke as a director on 4 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Sarah Anne Beddington as a director on 31 May 2020 (1 page) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Director's details changed for Ms Sarah Anne Beddington on 23 October 2019 (2 pages) |
23 October 2019 | Registered office address changed from Bishop & Sewell Llp Russell Square London WC1B 4HP England to 59-60 Russell Square London WC1B 4HP on 23 October 2019 (1 page) |
23 October 2019 | Director's details changed for Mr Alexander Paul Passa on 23 October 2019 (2 pages) |
3 October 2019 | Second filing of Confirmation Statement dated 24/06/2019 (5 pages) |
3 October 2019 | Second filing of Confirmation Statement dated 24/06/2017 (5 pages) |
15 July 2019 | Confirmation statement made on 24 June 2019 with updates
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Claire Gabrielle Warnock as a director on 25 March 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates
|
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Appointment of Mr Dominic Williams as a director on 15 March 2016 (2 pages) |
18 October 2016 | Appointment of Mr Dominic Williams as a director on 15 March 2016 (2 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
18 July 2016 | Termination of appointment of Esther Gwynne Harris as a director on 15 March 2016 (1 page) |
18 July 2016 | Registered office address changed from 10 Skipworth Road London E9 7JH to Bishop & Sewell Llp Russell Square London WC1B 4HP on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 10 Skipworth Road London E9 7JH to Bishop & Sewell Llp Russell Square London WC1B 4HP on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 15 March 2016 (2 pages) |
18 July 2016 | Termination of appointment of Esther Gwynne Harris as a secretary on 15 March 2016 (1 page) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Termination of appointment of Esther Gwynne Harris as a director on 15 March 2016 (1 page) |
18 July 2016 | Termination of appointment of Esther Gwynne Harris as a secretary on 15 March 2016 (1 page) |
18 July 2016 | Appointment of Bishop & Sewell Secretaries Limited as a secretary on 15 March 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Registered office address changed from C/O Esther Harris 10 Skipworth Road London E9 7JH England on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Esther Harris 10 Skipworth Road London E9 7JH England on 11 July 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Registered office address changed from 387 City Road London EC1V 1NA United Kingdom on 9 July 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Director's details changed for Ms Claire Gabrielle Warnock on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Ms Esther Gwynne Harris on 16 July 2012 (1 page) |
16 July 2012 | Director's details changed for Ms Esther Gwynne Harris on 16 July 2012 (2 pages) |
16 July 2012 | Appointment of Mr Alexander Paul Passa as a director (2 pages) |
16 July 2012 | Appointment of Mr Alexander Paul Passa as a director (2 pages) |
16 July 2012 | Secretary's details changed for Ms Esther Gwynne Harris on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Ms Sarah Anne Beddington as a director (2 pages) |
16 July 2012 | Appointment of Ms Sarah Anne Beddington as a director (2 pages) |
16 July 2012 | Director's details changed for Ms Esther Gwynne Harris on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Ms Claire Gabrielle Warnock on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Registered office address changed from 59-60 Russell Square Russell Square London WC1B 4HP United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 59-60 Russell Square Russell Square London WC1B 4HP United Kingdom on 18 June 2012 (1 page) |
12 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 June 2011 | Incorporation (24 pages) |
24 June 2011 | Incorporation (24 pages) |