London
NW6 6NR
Director Name | Mr Michael Ian Bull |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Director Name | Miss Nicole Celine Harvey |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Pyschologist |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Secretary Name | Pineflat Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Third Floor 75 The Chase London SW4 0NR |
Director Name | Mr Jonathan William Holyoak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 66d Salusbury Road London NW6 6NR |
Director Name | Mr Emily Marjorie Tonkyn |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66a Salusbury Road London NW6 6NR |
Director Name | Ms Cynthia Marie Beckwith-Conran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 66b Salusbury Road London NW6 6NR |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 June 2018) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Third Floor 146 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alexander Richard Evans & Nicola Dawn Holmes 25.00% Ordinary |
---|---|
1 at £1 | Cynthia Marie Beckwith-conran & Michael Ian Bull & Ms Ilaine Navea 25.00% Ordinary |
1 at £1 | Emily Marjorie Tonkyn 25.00% Ordinary |
1 at £1 | Jonathan William Holyoak & Nicola Lucy Webb 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
26 February 2021 | Cessation of Emily Marjorie Tonkyn as a person with significant control on 28 February 2020 (1 page) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 December 2020 | Termination of appointment of Emily Marjorie Tonkyn as a director on 1 December 2020 (1 page) |
23 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 146 Pineflat Property Management Fleet Street London EC4A 2BU United Kingdom to Third Floor 146 Fleet Street London EC4A 2BU on 22 November 2018 (1 page) |
14 September 2018 | Appointment of Pineflat Management Limited as a secretary on 1 September 2018 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 August 2018 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG to 146 Pineflat Property Management Fleet Street London EC4A 2BU on 16 August 2018 (1 page) |
15 August 2018 | Appointment of Miss Nicole Celine Harvey as a director on 20 December 2016 (2 pages) |
15 August 2018 | Notification of Michael Ian Bull as a person with significant control on 6 April 2016 (2 pages) |
15 August 2018 | Notification of Nicole Celine Harvey as a person with significant control on 20 December 2016 (2 pages) |
15 August 2018 | Appointment of Mr Michael Ian Bull as a director on 14 March 2015 (2 pages) |
15 August 2018 | Cessation of Jonathan William Holyoak as a person with significant control on 20 December 2016 (1 page) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Managed Exit Limited as a secretary on 29 June 2018 (1 page) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Jonathan William Holyoak as a director on 20 December 2016 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
10 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Register inspection address has been changed from Harben House, Harben Parade Finchley Road London NW3 6LH England to 266 Kingsland Road London E8 4DG (1 page) |
10 August 2015 | Register inspection address has been changed from Harben House, Harben Parade Finchley Road London NW3 6LH England to 266 Kingsland Road London E8 4DG (1 page) |
15 May 2015 | Termination of appointment of Cynthia Marie Beckwith-Conran as a director on 13 March 2015 (1 page) |
15 May 2015 | Termination of appointment of Cynthia Marie Beckwith-Conran as a director on 13 March 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages) |
6 March 2015 | Registered office address changed from 66 Salusbury Road London NW6 6NR to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page) |
6 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page) |
6 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages) |
6 March 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page) |
6 March 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 December 2014 (2 pages) |
6 March 2015 | Termination of appointment of Stardata Business Services Limited as a secretary on 1 December 2014 (1 page) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed to Harben House, Harben Parade Finchley Road London NW3 6LH (1 page) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed to Harben House, Harben Parade Finchley Road London NW3 6LH (1 page) |
16 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
16 December 2013 | Director's details changed for Ms Cynthia Marie Beckwith-Coran on 10 December 2013 (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
16 December 2013 | Director's details changed for Ms Cynthia Marie Beckwith-Coran on 10 December 2013 (2 pages) |
11 December 2013 | Appointment of Ms Cynthia Marie Beckwith-Coran as a director (2 pages) |
11 December 2013 | Appointment of Ms Cynthia Marie Beckwith-Coran as a director (2 pages) |
8 August 2013 | Director's details changed for Mr Jonathan William Evans on 1 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Jonathan William Evans on 1 August 2013 (2 pages) |
1 August 2013 | Incorporation (21 pages) |
1 August 2013 | Incorporation (21 pages) |