London
Greater London
N12 8JA
Director Name | Rosamund Haller |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Argyle Road London Greater London N12 8JA |
Director Name | Mr Benjamin Rafe Fisher |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Venture Engagement Lead |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lady Aylesford Avenue Stanmore Middlesex HA7 4FH |
Director Name | Mr Arun Kumar Sharma-Saul |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(9 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Argyle Road London N12 8JA |
Director Name | Mr David Attar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ |
Director Name | Miss Laura Naomi Attar |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ |
Director Name | Bente Zakariassen Bigg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 May 2014(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Argyle Road London Greater London N12 8JA |
Director Name | Stephen Bloomfield |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2017) |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Argyle Road London Greater London N12 8JA |
Director Name | Emily Elizabeth Szweda |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 2019) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Argyle Road London Greater London N12 8JA |
Director Name | Mr Neil Forbes Stewart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2021) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Mr Simeon Perlin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2021) |
Role | Primary School Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 11 Argyle Road London N12 8JA |
Registered Address | Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Emily Elizabeth Szweda & Daniel Joseph Szweda 20.00% Ordinary |
---|---|
1 at £1 | Mr Marzban Minoo Cooper 20.00% Ordinary |
1 at £1 | Mr Stephen Edward Bloomfield & Laura Kay Emmett 20.00% Ordinary |
1 at £1 | Mrs Bente Zakariassen Bigg 20.00% Ordinary |
1 at £1 | Mrs Rosamund Elizabeth Haller & Stephen Michael Haller 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £4 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
27 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
15 February 2023 | Termination of appointment of Rosamund Haller as a director on 26 October 2022 (1 page) |
26 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 May 2022 | Appointment of Mr Arun Kumar Sharma-Saul as a director on 11 May 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
25 April 2022 | Termination of appointment of Simeon Perlin as a director on 2 December 2021 (1 page) |
5 October 2021 | Appointment of Mr Benjamin Rafe Fisher as a director on 4 October 2021 (2 pages) |
20 August 2021 | Termination of appointment of Neil Forbes Stewart as a director on 4 August 2021 (1 page) |
4 June 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ on 11 May 2020 (1 page) |
6 August 2019 | Appointment of Mr Simeon Perlin as a director on 17 July 2019 (2 pages) |
23 June 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
1 May 2019 | Termination of appointment of Emily Elizabeth Szweda as a director on 25 April 2019 (1 page) |
15 June 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 May 2017 | Appointment of Mr Neil Forbes Stewart as a director on 3 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Neil Forbes Stewart as a director on 3 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Stephen Bloomfield as a director on 3 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen Bloomfield as a director on 3 March 2017 (1 page) |
23 June 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 June 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
23 June 2015 | Micro company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 January 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
23 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
23 December 2014 | Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page) |
23 December 2014 | Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages) |
23 December 2014 | Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page) |
23 December 2014 | Director's details changed for Rosamund Haller on 3 May 2014 (2 pages) |
23 December 2014 | Appointment of Emily Elizabeth Akers as a director (3 pages) |
23 December 2014 | Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages) |
23 December 2014 | Appointment of Emily Elizabeth Akers as a director (3 pages) |
23 December 2014 | Director's details changed for Emily Elizabeth Akers on 4 October 2014 (2 pages) |
23 December 2014 | Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages) |
23 December 2014 | Director's details changed for Rosamund Haller on 3 May 2014 (2 pages) |
23 December 2014 | Appointment of Stephen Bloomfield as a director (2 pages) |
23 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
23 December 2014 | Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages) |
23 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
23 December 2014 | Termination of appointment of Bentezakariassen Bigg as a director on 3 May 2014 (1 page) |
23 December 2014 | Director's details changed for Marzban Minoo Cooper on 3 May 2014 (2 pages) |
23 December 2014 | Director's details changed for Rosamund Haller on 3 May 2014 (2 pages) |
23 December 2014 | Appointment of Stephen Bloomfield as a director (2 pages) |
22 December 2014 | Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages) |
22 December 2014 | Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
22 December 2014 | Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Emily Elizabeth Akers as a director on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Bentezakariassen Bigg as a director on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages) |
22 December 2014 | Director's details changed for Bentezakariassen Bigg on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages) |
22 December 2014 | Appointment of Stephen Bloomfield as a director on 3 May 2014 (2 pages) |
19 December 2014 | Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page) |
19 December 2014 | Termination of appointment of David Attar as a director on 3 May 2014 (1 page) |
19 December 2014 | Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page) |
19 December 2014 | Termination of appointment of David Attar as a director on 3 May 2014 (1 page) |
19 December 2014 | Termination of appointment of Laura Naomi Attar as a director on 3 May 2014 (1 page) |
19 December 2014 | Termination of appointment of David Attar as a director on 3 May 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Gershon & Goldstein 32 Cumberland Gardens London NW4 1LD United Kingdom to Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Gershon & Goldstein 32 Cumberland Gardens London NW4 1LD United Kingdom to Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ on 17 December 2014 (1 page) |
24 November 2014 | Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages) |
24 November 2014 | Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages) |
24 November 2014 | Appointment of Marzban Minoo Cooper as a director on 3 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2013 | Incorporation (36 pages) |
2 May 2013 | Incorporation (36 pages) |