London
SE11 6SS
Director Name | Mr Gavin Thathi Murani |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 24 Kenneth Court 173 Kennington Road London SE11 6SS |
Director Name | Dr Valerie Jane Thurtle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Senior University Lecturer |
Country of Residence | England |
Correspondence Address | 43 Cowper Street Ipswich IP4 5JA |
Secretary Name | Blocnet Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 1st Floor, 19 Borough High Street London SE1 9SE |
Director Name | Mr Philip Julian Moore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kenneth Court Kennington Rd London SE11 6SS |
Secretary Name | Dr Alastair Philip Moore |
---|---|
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kenneth Court Kennington Rd London SE11 6SS |
Director Name | Rachel Philips |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ms Isabel Catherine Davis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2021) |
Role | Film Director |
Country of Residence | Scotland |
Correspondence Address | 51/5 Broughton Street Edinburgh EH1 3RJ Scotland |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2015) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2015) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | C/O Blocnet Limited. 1st Floor 19 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alistair William Bowes 12.50% Ordinary |
---|---|
2 at £1 | Doreen Coombes 12.50% Ordinary |
2 at £1 | Gary Laurence 12.50% Ordinary |
2 at £1 | Gavin Thathi Murani & Joanna Zofia Zielinska 12.50% Ordinary |
2 at £1 | Isabel Davis 12.50% Ordinary |
2 at £1 | Martyn Atkins 12.50% Ordinary |
2 at £1 | Rachel Phillips 12.50% Ordinary |
2 at £1 | Valerie Thurtle & Owen Thurtle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,649 |
Cash | £10,633 |
Current Liabilities | £68,297 |
Latest Accounts | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
30 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 23 June 2023 (2 pages) |
16 February 2023 | Micro company accounts made up to 23 June 2022 (2 pages) |
16 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 23 June 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
13 July 2021 | Termination of appointment of Isabel Catherine Davis as a director on 28 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Alistair William Bowes on 27 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Ms Isabel Catherine Davis on 27 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Dr Valerie Jane Thurtle on 27 May 2020 (2 pages) |
27 May 2020 | Secretary's details changed for Blocnet Ltd on 10 December 2019 (1 page) |
20 May 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to C/O Blocnet Limited. 1st Floor 19 Borough High Street London SE1 9SE on 28 February 2020 (1 page) |
21 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
14 December 2018 | Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
22 September 2017 | Termination of appointment of Rachel Philips as a director on 25 January 2017 (1 page) |
22 September 2017 | Termination of appointment of Rachel Philips as a director on 25 January 2017 (1 page) |
20 March 2017 | Appointment of Dr Valerie Jane Thurtle as a director on 10 February 2017 (2 pages) |
20 March 2017 | Appointment of Dr Valerie Jane Thurtle as a director on 10 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Gavin Thathi Murani as a director on 25 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Gavin Thathi Murani as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Isabel Catherine Davis as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Isabel Catherine Davis as a director on 25 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 October 2015 | Previous accounting period extended from 31 January 2015 to 23 June 2015 (1 page) |
19 October 2015 | Termination of appointment of Ringley Shadow Directors Limited as a director on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to Suite 61 95 Wilton Road London SW1V 1BZ on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ringley Limted as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Ringley Shadow Directors Limited as a director on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Blocnet Ltd as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Ringley Limted as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to Suite 61 95 Wilton Road London SW1V 1BZ on 19 October 2015 (1 page) |
19 October 2015 | Previous accounting period extended from 31 January 2015 to 23 June 2015 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 November 2014 | Appointment of Rachel Philips as a director on 14 May 2014 (3 pages) |
12 November 2014 | Appointment of Rachel Philips as a director on 14 May 2014 (3 pages) |
31 October 2014 | Termination of appointment of Alastair Philip Moore as a secretary on 17 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Alastair Philip Moore as a secretary on 17 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 June 2014 | Termination of appointment of Philip Moore as a director (2 pages) |
19 June 2014 | Termination of appointment of Philip Moore as a director (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 January 2014 | Registered office address changed from 24 Kenneth Court Kennington Rd London SE11 6SS England on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
16 January 2014 | Registered office address changed from 24 Kenneth Court Kennington Rd London SE11 6SS England on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Ringley Limted as a secretary (3 pages) |
16 January 2014 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
16 January 2014 | Appointment of Ringley Limted as a secretary (3 pages) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|