London
N12 9RT
Director Name | Dr Patricia Lee Rubin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2012(4 days after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Professor |
Country of Residence | United States |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Matthew Harvey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(11 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Panagiotis Athanasopoulos |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 23 December 2023(11 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Parkwood Management Company London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Ms Vivienne Joy Haynes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bolt Court London EC4A 3DQ |
Director Name | Ms Regine Christiane Denise Lallah |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2012(4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mr Robert Elliott Butterfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Ms Polly Naomi Angelina Rossetti |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2023) |
Role | Criminal Justice Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Ho Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | 3 Bolt Court London EC4A 3DQ |
Telephone | 01926 492286 |
---|---|
Telephone region | Warwick |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Caroline Collier 8.33% Ordinary |
---|---|
1 at £1 | Executors Of Betty Steinberg 8.33% Ordinary |
1 at £1 | Jeongsu Eun & Mikyung Kim 8.33% Ordinary |
1 at £1 | Mr C.a. Nathan & Mrs M.a. Nathan 8.33% Ordinary |
1 at £1 | Nick Quarmby 8.33% Ordinary |
1 at £1 | Pamela Wheeler 8.33% Ordinary |
1 at £1 | Patricia Rubin 8.33% Ordinary |
1 at £1 | Regine Lallah 8.33% Ordinary |
1 at £1 | Robert Butterfield & Dermot Bowler 8.33% Ordinary |
1 at £1 | Stuart Neil Beaver 8.33% Ordinary |
2 at £1 | Perminder Dubb 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,001 |
Net Worth | £12 |
Cash | £3,667 |
Current Liabilities | £6,087 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
15 June 2020 | Accounts for a small company made up to 25 March 2020 (10 pages) |
---|---|
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Ms Polly Naomi Angelina Rossetti as a director on 19 August 2019 (2 pages) |
4 July 2019 | Accounts for a small company made up to 25 March 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
7 June 2018 | Accounts for a small company made up to 25 March 2018 (10 pages) |
21 July 2017 | Full accounts made up to 25 March 2017 (11 pages) |
21 July 2017 | Full accounts made up to 25 March 2017 (11 pages) |
11 May 2017 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
13 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 July 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
21 July 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
9 September 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 November 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
17 October 2013 | Previous accounting period shortened from 30 April 2013 to 25 March 2013 (3 pages) |
17 October 2013 | Previous accounting period shortened from 30 April 2013 to 25 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
30 April 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
30 April 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
18 December 2012 | Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages) |
18 December 2012 | Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages) |
18 December 2012 | Termination of appointment of Ho Directors Ltd as a director on 5 December 2012 (3 pages) |
7 August 2012 | Appointment of Parkwood Management Company London Ltd as a secretary on 23 July 2012 (3 pages) |
7 August 2012 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Parkwood Management Company London Ltd as a secretary on 23 July 2012 (3 pages) |
7 August 2012 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ United Kingdom on 7 August 2012 (2 pages) |
8 May 2012 | Appointment of Dr Patricia Lee Rubin as a director on 30 April 2012 (2 pages) |
8 May 2012 | Appointment of Dr Patricia Lee Rubin as a director on 30 April 2012 (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
30 April 2012 | Appointment of Ms Regine Christiane Denise Lallah as a director on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Vivienne Joy Haynes as a director on 30 April 2012 (1 page) |
30 April 2012 | Appointment of Mr Robert Elliott Butterfield as a director on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Mr Nicholas James Quarmby as a director on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Mr Nicholas James Quarmby as a director on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Ms Regine Christiane Denise Lallah as a director on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Mr Robert Elliott Butterfield as a director on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Vivienne Joy Haynes as a director on 30 April 2012 (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|