London
N4 2JU
Secretary Name | Mr Nicholas Lewis |
---|---|
Status | Current |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 105a Finsbury Park Road London N4 2JU |
Director Name | Mrs Catherine Louisa Simmonds |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Digital Consultant |
Country of Residence | England |
Correspondence Address | 88 Axminster Road Axminster Road London N7 6BS |
Director Name | Mr James Pearson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Home Farm Cottages Fanhams Hall Ware SG12 7QA |
Director Name | Mr Ronald Holmberg |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 04 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2018) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 88 Axminster Road Axminster Road London N7 6BS |
Registered Address | 88 Axminster Road Axminster Road London N7 6BS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
50 at £1 | James Pearson 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Lewis 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2024 (4 months from now) |
30 March 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
---|---|
26 March 2020 | Notification of Catherine Louisa Simmonds as a person with significant control on 5 May 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
26 March 2020 | Cessation of Nicholas Eliot Alexander Lewis as a person with significant control on 5 May 2019 (1 page) |
18 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 December 2018 | Termination of appointment of Ronald Holmberg as a director on 20 December 2018 (1 page) |
22 December 2018 | Appointment of Mrs Catherine Louisa Simmonds as a director on 21 December 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Registered office address changed from 105a Finsbury Park Road London N4 2JU to 88 Axminster Road Axminster Road London N7 6BS on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 105a Finsbury Park Road London N4 2JU to 88 Axminster Road Axminster Road London N7 6BS on 1 February 2016 (1 page) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 August 2015 | Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Ronald Holmberg as a director on 4 August 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of James Pearson as a director (1 page) |
31 May 2012 | Termination of appointment of James Pearson as a director (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|