London
E2 8NR
Director Name | Marcus Leslie Wood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR |
Director Name | Mr James Terence Vines |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Giovanni Michael Pericolini |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 February 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Louis Jobst |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Lynne Rendle |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Tyvian Paul Vigrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Chloe Theresa Katherine Barker 6.25% Ordinary |
---|---|
1 at £1 | David Aspinall 6.25% Ordinary |
1 at £1 | Eloise Mitsuko Alemany 6.25% Ordinary |
1 at £1 | Ewen Ogilvy Honeyman & Sylvia Jean Burnett Honeyman 6.25% Ordinary |
1 at £1 | Francis Leonard Warren Bowley & Helen Elizabeth Charlotte Dormer & Siobhan Bowley 6.25% Ordinary |
1 at £1 | Helen Elizabeth Ingmire 6.25% Ordinary |
1 at £1 | James Terence Vine 6.25% Ordinary |
1 at £1 | Jon Salter 6.25% Ordinary |
1 at £1 | Katie Joanne Spooner 6.25% Ordinary |
1 at £1 | Kerrin Dana Isaacs 6.25% Ordinary |
1 at £1 | Lynne Frances Rendle & Louis Cornelius Jobst 6.25% Ordinary |
1 at £1 | Marcus Leslie Wood & Tyvian Paul Vigrass 6.25% Ordinary |
1 at £1 | Opticrealm LTD 6.25% Ordinary |
1 at £1 | Phu Vinh Phan Truong 6.25% Ordinary |
1 at £1 | Richard Oliver Hoenich 6.25% Ordinary |
1 at £1 | Robert Guy Frederick Smith 6.25% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 February 2019 | Appointment of Mr Giovanni Michael Pericolini as a director on 22 February 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 May 2018 | Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR England to 266 Kingsland Road London E8 4DG on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Tyvian Paul Vigrass as a secretary on 1 April 2018 (1 page) |
27 March 2018 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR on 27 March 2018 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 July 2015 (1 page) |
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 February 2014 | Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders (6 pages) |
28 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders (6 pages) |
28 February 2014 | Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR United Kingdom on 28 February 2014 (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
21 May 2013 | Appointment of Tyvian Paul Vigrass as a director (3 pages) |
21 May 2013 | Appointment of Tyvian Paul Vigrass as a secretary (3 pages) |
21 May 2013 | Appointment of Marcus Leslie Wood as a director (3 pages) |
21 May 2013 | Appointment of Tyvian Paul Vigrass as a secretary (3 pages) |
21 May 2013 | Appointment of Marcus Leslie Wood as a director (3 pages) |
21 May 2013 | Appointment of Tyvian Paul Vigrass as a director (3 pages) |
25 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
25 October 2012 | Incorporation (44 pages) |
25 October 2012 | Incorporation (44 pages) |
25 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |