London
SW16 6AZ
Director Name | Mr Thomas Edward Hamlyn |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 111a Gleneagle Road Gleneagle Road London SW16 6AZ |
Director Name | Mr Alexander Michael Boden |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 111 Gleneagle Road London SW16 6AZ |
Director Name | Mr John Clementson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chan Neill Solicitors 107 Charterhouse Street London EC1M 6HW |
Director Name | Nick Vardy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 July 2014) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 111c Gleneagle Road London Greater London SW16 6AZ |
Director Name | Mr Johan Holder |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111b Gleneagle Road London Greater London SW16 6AZ |
Director Name | Mr George Nicholas William Ralph |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Secretary Name | Faye Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 88 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Director Name | Mr Daniel Vernon |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 May 2019) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 111 Gleneagle Road London SW16 6AZ |
Director Name | Mr Jordi Izquierdo |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2024) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 111 Gleneagle Road London SW16 6AZ |
Website | www.unbiasedit.com |
---|---|
Telephone | 01726 917166 |
Telephone region | St Austell |
Registered Address | 111 Gleneagle Road London SW16 6AZ |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
3 at £1 | George Ralph & Johan Holder & Daniel Vernon 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
22 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
22 January 2023 | Notification of a person with significant control statement (2 pages) |
22 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
19 January 2023 | Cessation of Faye Melissa Ralph as a person with significant control on 1 June 2022 (1 page) |
31 August 2022 | Appointment of Mr Thomas Edward Hamlyn as a director on 20 June 2022 (2 pages) |
30 August 2022 | Termination of appointment of George Nicholas William Ralph as a director on 20 June 2022 (1 page) |
30 August 2022 | Termination of appointment of Faye Ralph as a secretary on 20 June 2022 (1 page) |
22 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
22 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
10 May 2019 | Termination of appointment of Daniel Vernon as a director on 10 May 2019 (1 page) |
10 May 2019 | Appointment of Miss Harriet Faith Lyle as a director on 10 May 2019 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 March 2018 | Appointment of Mr Jordi Izquierdo as a director on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Johan Holder as a director on 20 March 2018 (1 page) |
15 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 August 2014 | Secretary's details changed for Faye Ralph on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Faye Ralph on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Faye Ralph on 1 August 2014 (1 page) |
1 August 2014 | Director's details changed for Mr George Nicholas William Ralph on 1 August 2014 (2 pages) |
21 July 2014 | Appointment of Mr Daniel Vernon as a director on 12 May 2014 (2 pages) |
21 July 2014 | Appointment of Mr Daniel Vernon as a director on 12 May 2014 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 July 2014 | Termination of appointment of Nick Vardy as a director on 11 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Nick Vardy as a director on 11 July 2014 (1 page) |
13 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 February 2014 | Appointment of Nick Vardy as a director (3 pages) |
26 February 2014 | Appointment of Nick Vardy as a director (3 pages) |
26 February 2014 | Appointment of Faye Ralph as a secretary (3 pages) |
26 February 2014 | Termination of appointment of John Clementson as a director (2 pages) |
26 February 2014 | Appointment of Faye Ralph as a secretary (3 pages) |
26 February 2014 | Appointment of Mr Johan Holder as a director (3 pages) |
26 February 2014 | Appointment of Mr George Nicholas William Ralph as a director (3 pages) |
26 February 2014 | Termination of appointment of John Clementson as a director (2 pages) |
26 February 2014 | Appointment of Mr Johan Holder as a director (3 pages) |
26 February 2014 | Appointment of Mr George Nicholas William Ralph as a director (3 pages) |
10 May 2013 | Incorporation (29 pages) |
10 May 2013 | Incorporation (29 pages) |