London
W1F 9RH
Director Name | Mr Trevor Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Jonathan Ian Howard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | Mrs Emma Jane Ivelaw-Chapman |
---|---|
Status | Current |
Appointed | 01 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mrs Emma Jane Ivelaw-Chapman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Emma Jane Ivelaw-Chapman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Secretary Name | Mrs Emma Ivelaw-Chapman |
---|---|
Status | Resigned |
Appointed | 11 July 2012(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Mr Timothy Charles Doust |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Mr Frazer Elliot Gibney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Mr Paul Rumble |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Director Name | Ms Laura Jane Derbyshire |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | Miss Nicola Hodson |
---|---|
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Ms Kieve Ducharme |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mrs Tanya Faulkner |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Client Service Director |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Website | www.quietstorm.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79071140 |
Telephone region | London |
Registered Address | The Leather Market Lm08.G01 Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £0.1 | Jon Howard 5.00% Ordinary C |
---|---|
49 at £0.1 | Rania Robinson 4.90% Ordinary E |
49 at £0.1 | Rania Robinson 4.90% Ordinary F |
300 at £0.1 | Rania Robinson 30.00% Ordinary A |
300 at £0.1 | Trevor Robinson 30.00% Ordinary A |
30 at £0.1 | Laura Derbyshire 3.00% Ordinary D |
200 at £0.1 | Trevor Robinson 20.00% Ordinary B |
20 at £0.1 | Rania Robinson 2.00% Ordinary D |
1 at £0.1 | David Owen 0.10% Ordinary F |
1 at £0.1 | Quiet Storm Limited 0.10% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £587,522 |
Cash | £375,637 |
Current Liabilities | £676,977 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 February 2020 | Cessation of Trevor Robinson as a person with significant control on 2 December 2019 (1 page) |
24 February 2020 | Notification of Quiet Storm Holdings Limited as a person with significant control on 2 December 2019 (2 pages) |
24 February 2020 | Cessation of Rania Robinson as a person with significant control on 2 December 2019 (1 page) |
11 February 2020 | Resolutions
|
31 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
22 January 2020 | Termination of appointment of Tanya Faulkner as a director on 31 December 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 February 2019 | Confirmation statement made on 12 January 2019 with updates (6 pages) |
25 February 2019 | Cancellation of shares. Statement of capital on 31 March 2016
|
25 February 2019 | Cancellation of shares. Statement of capital on 28 December 2015
|
7 November 2018 | Purchase of own shares. (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Appointment of Mrs Emma Jane Ivelaw-Chapman as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Emma Jane Ivelaw-Chapman as a director on 7 June 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Tanya Faulkner as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Tanya Faulkner as a director on 25 May 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Termination of appointment of Laura Derbyshire as a director on 31 March 2016 (1 page) |
25 May 2016 | Termination of appointment of Laura Derbyshire as a director on 31 March 2016 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 November 2015 | Termination of appointment of Kieve Ducharme as a director on 21 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Kieve Ducharme as a director on 21 October 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
15 June 2015 | Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Emma Jane Ivelaw-Chapman as a secretary on 1 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
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) |
25 September 2014 | Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages) |
25 September 2014 | Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page) |
25 September 2014 | Appointment of Ms Kieve Ducharme as a director on 7 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Nicola Hodson as a secretary on 1 August 2014 (1 page) |
2 September 2014 | Section 519 (1 page) |
2 September 2014 | Section 519 (1 page) |
14 May 2014 | Appointment of Mr Jonathan Ian Howard as a director (2 pages) |
14 May 2014 | Appointment of Mr Jonathan Ian Howard as a director (2 pages) |
2 May 2014 | Appointment of Miss Laura Derbyshire as a director (2 pages) |
2 May 2014 | Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Miss Laura Derbyshire as a director (2 pages) |
2 May 2014 | Appointment of Miss Nicola Hodson as a secretary (2 pages) |
2 May 2014 | Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Miss Nicola Hodson as a secretary (2 pages) |
2 May 2014 | Registered office address changed from 31 Great Queen Street London WC2B 5AE on 2 May 2014 (1 page) |
24 April 2014 | Termination of appointment of Emma Ivelaw-Chapman as a secretary (1 page) |
24 April 2014 | Termination of appointment of Paul Rumble as a director (1 page) |
24 April 2014 | Termination of appointment of Emma Ivelaw-Chapman as a director (1 page) |
24 April 2014 | Termination of appointment of Emma Ivelaw-Chapman as a secretary (1 page) |
24 April 2014 | Termination of appointment of Emma Ivelaw-Chapman as a director (1 page) |
24 April 2014 | Termination of appointment of Paul Rumble as a director (1 page) |
10 February 2014 | Termination of appointment of Frazer Gibney as a director (1 page) |
10 February 2014 | Termination of appointment of Timothy Doust as a director (1 page) |
10 February 2014 | Termination of appointment of Frazer Gibney as a director (1 page) |
10 February 2014 | Termination of appointment of Timothy Doust as a director (1 page) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
14 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 October 2012 | Appointment of Mrs Rania Robinson as a director (2 pages) |
1 October 2012 | Appointment of Mr Trevor Robinson as a director (2 pages) |
1 October 2012 | Appointment of Mr Trevor Robinson as a director (2 pages) |
1 October 2012 | Appointment of Mr Paul Rumble as a director (2 pages) |
1 October 2012 | Appointment of Mr Tim Doust as a director (2 pages) |
1 October 2012 | Appointment of Mr Tim Doust as a director (2 pages) |
1 October 2012 | Appointment of Mr Frazer Gibney as a director (2 pages) |
1 October 2012 | Appointment of Mr Frazer Gibney as a director (2 pages) |
1 October 2012 | Appointment of Mrs Rania Robinson as a director (2 pages) |
1 October 2012 | Appointment of Mr Paul Rumble as a director (2 pages) |
11 September 2012 | Company name changed northcote associates LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed northcote associates LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 July 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mrs Emma Ivelaw-Chapman as a secretary (2 pages) |
11 July 2012 | Appointment of Mrs Emma Ivelaw-Chapman as a director (2 pages) |
11 July 2012 | Appointment of Mrs Emma Ivelaw-Chapman as a director (2 pages) |
11 July 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
11 July 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
11 July 2012 | Appointment of Mrs Emma Ivelaw-Chapman as a secretary (2 pages) |
11 July 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 11 July 2012 (1 page) |
12 January 2012 | Incorporation (20 pages) |
12 January 2012 | Incorporation (20 pages) |