London
SW1X 0DP
Director Name | Miss Zahra Hassan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Blenheim Crescent Flat 2 London W11 2EF |
Director Name | Mrs Sarah Elizabeth Marten |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mr Christopher Richard Wallis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Christopher Richard Wallis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Secretary Name | Christopher Richard Wallis |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mrs Sarah Elizabeth Marten |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mr Michael William Howell |
---|---|
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mrs Almira Zejnilagic |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mr Jeffrey Anthony Kaye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mr Michael William Davis Howell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Baroness Anne Caroline Jenkin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2015) |
Role | Legislator |
Country of Residence | England |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mrs Jane Chablani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Mr Thomas Darren Bewick |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dovecote Gardens London SW14 8PN |
Director Name | Ioannis Koskinas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2020) |
Role | Ceo, Hoplite Group |
Country of Residence | United States |
Correspondence Address | 1992 Rue La Fontaine Navarre Florida 32566 |
Director Name | Mr Wais Qais |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Catalonia Apartments Metropolitan Station Appro Watford WD18 7BL |
Director Name | Daisy Adaeze Vera Onubogu |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2023) |
Role | Vp, Community, Roam International |
Country of Residence | Germany |
Correspondence Address | BÖTzowstrasse 14 Berlin 10407 |
Director Name | Ms Nadene Joy Ghouri |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 2/81 Slyvan Avenue Northcote Auckland 0627 |
Director Name | Steven Adkins McCurry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Fifth Avenue New York United States |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £951 |
Cash | £1,171 |
Current Liabilities | £220 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
30 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 October 2023 | Director's details changed for Mr Wais Qais on 11 December 2017 (2 pages) |
27 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
8 March 2023 | Termination of appointment of Nadene Joy Ghouri as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Daisy Adaeze Vera Onubogu as a director on 28 February 2023 (1 page) |
1 November 2022 | Director's details changed for Ms Nadene Joy Ghouri on 17 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 April 2022 | Appointment of Nadene Ghouri as a director on 12 January 2022 (2 pages) |
6 April 2022 | Appointment of Steven Adkins Mccurry as a director on 12 January 2022 (2 pages) |
14 March 2022 | Termination of appointment of Sarah Elizabeth Marten as a director on 13 March 2022 (1 page) |
19 January 2022 | Director's details changed for Ms Anna Sophia Caroline Swire on 19 January 2022 (2 pages) |
17 January 2022 | Micro company accounts made up to 31 October 2020 (4 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 October 2021 | Current accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (19 pages) |
13 October 2021 | Appointment of Mrs Sarah Elizabeth Marten as a director on 8 August 2019 (2 pages) |
13 October 2021 | Termination of appointment of Ioannis Koskinas as a director on 1 December 2020 (1 page) |
2 December 2020 | Director's details changed for Miss Zahra Hassan on 18 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Daisy Adaeze Vera Onubogu on 18 October 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
2 December 2020 | Director's details changed for Miss Zahra Hassan on 18 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Ioannis Koskinas on 18 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Ms Anna Sophia Caroline Swire on 18 October 2020 (2 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 November 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
26 March 2018 | Appointment of Daisy Adaeze Vera Onubogu as a director on 5 January 2018 (2 pages) |
13 December 2017 | Termination of appointment of Christopher Richard Wallis as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Christopher Richard Wallis as a secretary on 13 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Wais Qais as a director on 11 December 2017 (2 pages) |
12 December 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Termination of appointment of Christopher Richard Wallis as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Ioannis Koskinas as a director on 7 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Miss Anna Sophia Caroline Swire on 11 December 2017 (2 pages) |
12 December 2017 | Cessation of Anna Sophia Caroline Swire as a person with significant control on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Miss Zahra Hassan as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Miss Zahra Hassan as a director on 11 December 2017 (2 pages) |
12 December 2017 | Cessation of Christopher Richard Wallis as a person with significant control on 7 December 2017 (1 page) |
12 December 2017 | Cessation of Anna Sophia Caroline Swire as a person with significant control on 7 December 2017 (1 page) |
12 December 2017 | Director's details changed for Miss Anna Sophia Caroline Swire on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Christopher Richard Wallis as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Ioannis Koskinas as a director on 7 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Wais Qais as a director on 11 December 2017 (2 pages) |
12 December 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Cessation of Christopher Richard Wallis as a person with significant control on 7 December 2017 (1 page) |
24 November 2017 | Appointment of Mr Christopher Richard Wallis as a director on 10 September 2013 (2 pages) |
24 November 2017 | Appointment of Mr Christopher Richard Wallis as a director on 10 September 2013 (2 pages) |
23 November 2017 | Termination of appointment of Christopher Richard Wallis as a director on 18 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Christopher Richard Wallis as a director on 18 November 2017 (1 page) |
3 November 2017 | Notification of Anna Sophia Caroline Swire as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Notification of Anna Sophia Caroline Swire as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Notification of Christopher Richard Wallis as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Christopher Richard Wallis as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
24 October 2017 | Notification of a person with significant control statement (2 pages) |
24 October 2017 | Notification of a person with significant control statement (2 pages) |
24 October 2017 | Notification of a person with significant control statement (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 June 2017 | Termination of appointment of Almira Zejnilagic as a director on 19 March 2017 (1 page) |
5 June 2017 | Termination of appointment of Almira Zejnilagic as a director on 19 March 2017 (1 page) |
22 February 2017 | Termination of appointment of Jeffrey Anthony Kaye as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Jeffrey Anthony Kaye as a director on 20 February 2017 (1 page) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 April 2016 | Termination of appointment of Michael William Davis Howell as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Michael William Davis Howell as a director on 7 April 2016 (1 page) |
5 January 2016 | Termination of appointment of Anne Caroline Jenkin as a director on 21 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Anne Caroline Jenkin as a director on 21 December 2015 (1 page) |
28 October 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
28 October 2015 | Annual return made up to 18 October 2015 no member list (8 pages) |
30 July 2015 | Termination of appointment of Thomas Darren Bewick as a director on 14 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Thomas Darren Bewick as a director on 14 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Jane Chablani as a director on 13 March 2015 (1 page) |
24 July 2015 | Termination of appointment of Jane Chablani as a director on 13 March 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Director's details changed for Mrs Anna Sophia Caroline Swire on 17 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Jeffrey Anthony Kaye on 17 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 18 October 2014 no member list (10 pages) |
13 November 2014 | Annual return made up to 18 October 2014 no member list (10 pages) |
13 November 2014 | Director's details changed for Mrs Anna Sophia Caroline Swire on 17 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Jeffrey Anthony Kaye on 17 October 2014 (2 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
24 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
2 June 2014 | Termination of appointment of Sarah Marten as a director (1 page) |
2 June 2014 | Termination of appointment of Sarah Marten as a director (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
14 November 2013 | Annual return made up to 18 October 2013 no member list (11 pages) |
14 November 2013 | Annual return made up to 18 October 2013 no member list (11 pages) |
17 October 2013 | Appointment of Mr Christopher Richard Wallis as a director (2 pages) |
17 October 2013 | Appointment of Mr Christopher Richard Wallis as a director (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
2 July 2013 | Appointment of Mr Michael William Davis Howell as a director (2 pages) |
2 July 2013 | Appointment of Mrs Jane Chablani as a director (2 pages) |
2 July 2013 | Appointment of Mrs Jane Chablani as a director (2 pages) |
2 July 2013 | Appointment of Mrs Anna Sophia Caroline Swire as a director (2 pages) |
2 July 2013 | Appointment of Mrs Almira Zejnilagic as a director (2 pages) |
2 July 2013 | Appointment of Mrs Almira Zejnilagic as a director (2 pages) |
2 July 2013 | Appointment of Mrs Anna Sophia Caroline Swire as a director (2 pages) |
2 July 2013 | Appointment of Mr Michael William Davis Howell as a director (2 pages) |
28 January 2013 | Appointment of Mr Jeffrey Anthony Kaye as a director (2 pages) |
28 January 2013 | Termination of appointment of Christopher Wallis as a director (1 page) |
28 January 2013 | Appointment of Mr Thomas Darren Bewick as a director (2 pages) |
28 January 2013 | Termination of appointment of Christopher Wallis as a director (1 page) |
28 January 2013 | Appointment of Mrs Sarah Elizabeth Marten as a director (2 pages) |
28 January 2013 | Appointment of Baroness Anne Caroline Jenkin as a director (2 pages) |
28 January 2013 | Appointment of Mr Thomas Darren Bewick as a director (2 pages) |
28 January 2013 | Appointment of Baroness Anne Caroline Jenkin as a director (2 pages) |
28 January 2013 | Appointment of Mr Jeffrey Anthony Kaye as a director (2 pages) |
28 January 2013 | Appointment of Mrs Sarah Elizabeth Marten as a director (2 pages) |
25 January 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
25 January 2013 | Registered office address changed from 11 Dovecote Gardens London SW14 8PN on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
25 January 2013 | Registered office address changed from 11 Dovecote Gardens London SW14 8PN on 25 January 2013 (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|