London
EC2A 3QT
Director Name | Ms Simone Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Secretary Name | Gemma Pawson |
---|---|
Status | Current |
Appointed | 14 April 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Rupert Charles Edwards |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Director Name | Ms Joanna Louise Maiklem |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Mrs Preeti Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2016) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Martyr's Green Montessori Pound Farm Old Lane Cobham Surrey KT11 1NH |
Director Name | Abigail Auty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Caroline Anesta Ganjou |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balfour Road Weybridge Surrey KT13 8HD |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2022) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
180 at £1 | Ms Joanna Louise Maiklem 60.00% Ordinary |
---|---|
120 at £1 | Mr Rupert Charles Edwards 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,388 |
Cash | £31 |
Current Liabilities | £195,577 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
11 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2024 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Resolutions
|
30 December 2023 | Memorandum and Articles of Association (28 pages) |
20 December 2023 | Registration of charge 083151650004, created on 16 December 2023 (97 pages) |
18 December 2023 | Registration of charge 083151650003, created on 15 December 2023 (119 pages) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
14 April 2022 | Appointment of Simone Carter as a director on 14 April 2022 (2 pages) |
14 April 2022 | Appointment of Gemma Pawson as a secretary on 14 April 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
3 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
3 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Notification of Red Balloon Ockham Limited as a person with significant control on 29 July 2016 (2 pages) |
2 March 2021 | Cessation of N Family Holdings Ltd as a person with significant control on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 1 March 2021 (1 page) |
1 March 2021 | Cessation of Red Balloon Ockham Limited as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages) |
1 March 2021 | Satisfaction of charge 083151650002 in full (1 page) |
1 March 2021 | Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Abigail Auty as a director on 26 February 2021 (1 page) |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Red Balloon Ockham Limited as a person with significant control on 9 August 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (10 pages) |
16 December 2016 | Confirmation statement made on 3 December 2016 with updates (10 pages) |
15 December 2016 | Termination of appointment of Joanna Louise Maiklem as a director on 3 October 2016 (1 page) |
15 December 2016 | Termination of appointment of Joanna Louise Maiklem as a director on 3 October 2016 (1 page) |
30 November 2016 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Ms Joanna Louise Maiklem on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Ms Joanna Louise Maiklem on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Abigail Auty on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Abigail Auty on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Abigail Auty on 30 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Abigail Auty on 30 November 2016 (2 pages) |
31 October 2016 | Registration of charge 083151650002, created on 11 October 2016 (42 pages) |
31 October 2016 | Registration of charge 083151650002, created on 11 October 2016 (42 pages) |
23 August 2016 | Appointment of Caroline Ganjou as a director on 29 July 2016 (3 pages) |
23 August 2016 | Appointment of Caroline Ganjou as a director on 29 July 2016 (3 pages) |
23 August 2016 | Appointment of Abigail Auty as a director on 29 July 2016 (3 pages) |
23 August 2016 | Appointment of Abigail Auty as a director on 29 July 2016 (3 pages) |
14 July 2016 | Termination of appointment of Preeti Patel as a director on 11 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Preeti Patel as a director on 11 July 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Satisfaction of charge 083151650001 in full (1 page) |
5 July 2016 | Satisfaction of charge 083151650001 in full (1 page) |
25 May 2016 | Second filing of SH01 previously delivered to Companies House
|
25 May 2016 | Second filing of SH01 previously delivered to Companies House
|
15 March 2016 | Second filing of SH01 previously delivered to Companies House
|
15 March 2016 | Second filing of SH01 previously delivered to Companies House
|
6 January 2016 | Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2015 (1 page) |
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages) |
11 July 2014 | Termination of appointment of Rupert Edwards as a director (1 page) |
11 July 2014 | Termination of appointment of Rupert Edwards as a director (1 page) |
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 July 2013 | Registration of charge 083151650001 (17 pages) |
11 July 2013 | Registration of charge 083151650001 (17 pages) |
25 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 April 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
29 January 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 January 2013 (1 page) |
28 January 2013 | Appointment of Rupert Charles Edwards as a director (2 pages) |
28 January 2013 | Appointment of Ms Joanna Louise Maiklem as a director (2 pages) |
28 January 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 January 2013 | Appointment of Rupert Charles Edwards as a director (2 pages) |
28 January 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
28 January 2013 | Termination of appointment of John Cowdry as a director (1 page) |
28 January 2013 | Termination of appointment of John Cowdry as a director (1 page) |
28 January 2013 | Appointment of Ms Joanna Louise Maiklem as a director (2 pages) |
3 December 2012 | Incorporation (34 pages) |
3 December 2012 | Incorporation (34 pages) |