2nd Floor
Harrow
HA1 1BQ
Director Name | Mr Simon Victor Robinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
Director Name | Mr James Fensom |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Producer |
Country of Residence | England |
Correspondence Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Apt 17, 8 Blue Lion Place Bluelion Place London SE1 4PU |
Secretary Name | JFM Block & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | Middlesex House 130 College Road Middlesex House Harrow HA1 1BQ |
Director Name | Mr Gareth Thomas Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Alexandra Dorothy Deane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP |
Director Name | Fiona Mackay |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Andrew Scott Charles Matthews |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 2019) |
Role | Director,Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Simon Nicholas Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(10 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 08 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Tanguy Jean Louis Marie Gustave Rolin Hymans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
Director Name | Mr Geraint Wyn Rogers |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP |
Director Name | SigrÚN DavÍDsdÓTtir |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP |
Director Name | Mr Edward John Cooke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
Director Name | Susan Elizabeth Hunter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Registered Address | Middlesex House 130 College Road 2nd Floor Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Robert Marlow & Daniel David Nebbitt 5.13% Ordinary |
---|---|
1 at £1 | Alexandra Dorothy Deane & Bryan Deane 2.56% Ordinary |
1 at £1 | Andrew John Pring 2.56% Ordinary |
1 at £1 | Blue Lion Place LLP 2.56% Ordinary |
1 at £1 | Christopher Mingay 2.56% Ordinary |
1 at £1 | Damian Jason Naylor 2.56% Ordinary |
1 at £1 | Danielle Amanda Chidlow 2.56% Ordinary |
1 at £1 | David Mulroy 2.56% Ordinary |
1 at £1 | Edmond Daly 2.56% Ordinary |
1 at £1 | Edward Arthur Straw 2.56% Ordinary |
1 at £1 | Fiona Mackay 2.56% Ordinary |
1 at £1 | Frances Haughian 2.56% Ordinary |
1 at £1 | Gareth Thomas Jones & Dorte Saltz 2.56% Ordinary |
1 at £1 | Helen Baxendale & David Williams 2.56% Ordinary |
1 at £1 | Hong-sik Yoon 2.56% Ordinary |
1 at £1 | Hrw Holdings LTD 2.56% Ordinary |
1 at £1 | James Anthony Lusher & Stuart Reeves 2.56% Ordinary |
1 at £1 | James Christopher Archer & Charl Ackerman 2.56% Ordinary |
1 at £1 | Jean Elspeth Baldwin 2.56% Ordinary |
1 at £1 | Joel James 2.56% Ordinary |
1 at £1 | Ka & Cs Ward Property LTD 2.56% Ordinary |
1 at £1 | Mary Helen Lojkine 2.56% Ordinary |
1 at £1 | Matthew Davies 2.56% Ordinary |
1 at £1 | Michael Mcgrath 2.56% Ordinary |
1 at £1 | Owen Gregory Jelf 2.56% Ordinary |
1 at £1 | Paul Dwitt & Marie Ann Wall 2.56% Ordinary |
1 at £1 | Rachel Clark & Paul Aley 2.56% Ordinary |
1 at £1 | Rachel Jane Morton & Geraint Wyn Rogers 2.56% Ordinary |
1 at £1 | Simon Nicholas Robinson 2.56% Ordinary |
1 at £1 | Smc Design LTD 2.56% Ordinary |
1 at £1 | Stephen Smith 2.56% Ordinary |
1 at £1 | Susan Hunter 2.56% Ordinary |
1 at £1 | Tangible (London) LTD 2.56% Ordinary |
1 at £1 | Tanguy Rolin Hymans 2.56% Ordinary |
1 at £1 | Theodosis Nicholaou 2.56% Ordinary |
1 at £1 | Urban Interventions LTD 2.56% Ordinary |
1 at £1 | Watershaw Properties LTD 2.56% Ordinary |
1 at £1 | William Benjamin George Flemming 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,523 |
Cash | £9,464 |
Current Liabilities | £192,412 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
---|---|
16 February 2021 | Director's details changed for Mr Edward John Cooke on 30 December 2020 (2 pages) |
24 November 2020 | Termination of appointment of Geraint Wyn Rogers as a director on 8 November 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 September 2020 | Termination of appointment of Sigrún DavÃdsdóttir as a director on 28 August 2020 (1 page) |
15 January 2020 | Director's details changed for Sigrún DavÃdsdóttir on 3 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with updates (7 pages) |
14 January 2020 | Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 3 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Simon Victor Robinson on 3 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Geraint Wyn Rogers on 3 January 2020 (2 pages) |
2 December 2019 | Appointment of Susan Elizabeth Hunter as a director on 13 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Andrew Scott Charles Matthews as a director on 13 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Simon Victor Robinson as a director on 13 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Alexandra Dorothy Deane as a director on 13 November 2019 (1 page) |
25 October 2019 | Director's details changed (2 pages) |
24 October 2019 | Director's details changed for Edward Straw on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Alexandra Dorothy Deane on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Edward John Cooke on 23 October 2019 (2 pages) |
23 October 2019 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP on 23 October 2019 (1 page) |
23 October 2019 | Director's details changed for Mr Geraint Wyn Rogers on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Andrew Scott Charles Matthews on 23 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (6 pages) |
6 December 2018 | Appointment of Mr Edward John Cooke as a director on 8 November 2018 (2 pages) |
21 November 2018 | Appointment of Sigrún DavÃdsdóttir as a director on 8 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Simon Nicholas Robinson as a director on 8 November 2018 (1 page) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 May 2018 | Termination of appointment of Gareth Thomas Jones as a director on 1 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 3 January 2018 with updates (6 pages) |
29 November 2017 | Appointment of Mr Geraint Wyn Rogers as a director on 9 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Geraint Wyn Rogers as a director on 9 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Fiona Mackay as a director on 9 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Fiona Mackay as a director on 9 November 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 17 November 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 17 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 17 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 17 November 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Second filing of AP01 previously delivered to Companies House
|
5 August 2014 | Second filing of AP01 previously delivered to Companies House
|
28 February 2014 | Second filing of AP01 previously delivered to Companies House
|
28 February 2014 | Second filing of AP01 previously delivered to Companies House
|
31 January 2014 | Director's details changed for Alexandra Dorothy Deane on 31 January 2014 (2 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 23 July 2013
|
31 January 2014 | Director's details changed for Andrew Scott Charles Matthews on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Fiona Mackay on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Andrew Scott Charles Matthews on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Edward Straw on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Alexandra Dorothy Deane on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Gareth Thomas Jones on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Gareth Thomas Jones on 31 January 2014 (2 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 23 July 2013
|
31 January 2014 | Director's details changed for Edward Straw on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Fiona Mackay on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 December 2013 | Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
|
6 December 2013 | Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
|
6 December 2013 | Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
|
15 August 2013 | Appointment of Edward Straw as a director
|
15 August 2013 | Appointment of Edward Straw as a director
|
25 July 2013 | Appointment of Andrew Scott Charles Matthews as a director (3 pages) |
25 July 2013 | Appointment of Fiona Mackay as a director (3 pages) |
25 July 2013 | Appointment of Fiona Mackay as a director (3 pages) |
25 July 2013 | Appointment of Andrew Scott Charles Matthews as a director (3 pages) |
3 January 2013 | Incorporation (19 pages) |
3 January 2013 | Incorporation (19 pages) |