London
N1C 4BX
Director Name | Rebecca Partridge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 11-92 Gasholders 1 Lewis Cubitt Square London N1C 4BX |
Director Name | Mr Anthony Jan Giddings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Alms House Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HW |
Director Name | Mr Roger Nigel Madelin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spring Grove Road Richmond Surrey TW10 6EH |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchants Lower Station Road Newick Lewes BN8 4HT |
Secretary Name | Anita Joanne Sadler |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Registered Address | Apt 11-92 Gasholders 1 Lewis Cubitt Square London N1C 4BX |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
17 June 2023 | Termination of appointment of Rebecca Partridge as a director on 14 June 2023 (1 page) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
28 April 2022 | Registered office address changed from 4 Stable Street London N1C 4AB to Apt 11-92 Gasholders 1 Lewis Cubitt Square London N1C 4BX on 28 April 2022 (1 page) |
28 April 2022 | Director's details changed for Mr David John Gratiaen Partridge on 27 April 2022 (2 pages) |
28 April 2022 | Appointment of Rebecca Partridge as a director on 27 April 2022 (2 pages) |
28 April 2022 | Termination of appointment of Anita Joanne Sadler as a secretary on 27 April 2022 (1 page) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
11 March 2019 | Change of details for Mr David John Gratiaen Partridge as a person with significant control on 1 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
19 December 2016 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
9 January 2016 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 July 2015 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 (1 page) |
27 September 2012 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
27 September 2012 | Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|