15 East End Road
London
N3 3QE
Director Name | Ms Daria Alexandrovna Taylor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hertford Lodge 15 East End Road London N3 3QE |
Director Name | Miss Stephanie Jane Pickerill |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Secretary Name | Mrs Rayner Pickerill |
---|---|
Status | Resigned |
Appointed | 26 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2016) |
Role | Company Director |
Correspondence Address | Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Director Name | Daria Alexandrovna Taylor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS |
Registered Address | 3 Hertford Lodge 15 East End Road London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Pinehurst Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,063 |
Cash | £1,008 |
Current Liabilities | £3,825 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
4 April 2023 | Change of details for Ms Daria Alexandrovna Taylor as a person with significant control on 31 March 2023 (2 pages) |
4 April 2023 | Change of details for Ms Liya Fateh as a person with significant control on 31 March 2023 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 April 2021 | Change of details for Ms Liya Fateh as a person with significant control on 4 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
14 April 2021 | Change of details for Ms Liya Fateh as a person with significant control on 4 April 2021 (2 pages) |
14 April 2021 | Notification of Daria Alexandrovna Taylor as a person with significant control on 1 November 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 October 2018 | Appointment of Ms Daria Alexandrovna Taylor as a director on 1 October 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
13 June 2018 | Cessation of Stephanie Jane Pickerill as a person with significant control on 6 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
12 April 2018 | Change of details for Ms Liya Fateh as a person with significant control on 4 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Miss Liya Fateh on 4 April 2018 (2 pages) |
10 April 2018 | Change of details for Ms Liya Fateh as a person with significant control on 4 April 2018 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 November 2016 | Registered office address changed from 3 East End Road London N3 3QE England to 3 Hertford Lodge 15 East End Road London N3 3QE on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 3 East End Road London N3 3QE England to 3 Hertford Lodge 15 East End Road London N3 3QE on 3 November 2016 (1 page) |
26 October 2016 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS England to 3 East End Road London N3 3QE on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS England to 3 East End Road London N3 3QE on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to Pinehurst Huntsman Lane Wrotham Heath Sevenoaks TN15 7SS on 26 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Rayner Pickerill as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daria Alexandrovna Taylor as a director on 21 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Daria Alexandrovna Taylor as a director on 21 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Rayner Pickerill as a secretary on 25 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephanie Jane Pickerill as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephanie Jane Pickerill as a director on 19 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 October 2015 | Director's details changed for Miss Stephanie Jane Pickerill on 14 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Miss Liya Fateh on 14 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Miss Stephanie Jane Pickerill on 14 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Miss Liya Fateh on 14 October 2015 (2 pages) |
24 September 2015 | Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages) |
24 September 2015 | Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages) |
24 September 2015 | Appointment of Daria Alexandrovna Taylor as a director on 1 July 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
8 May 2015 | Change of share class name or designation (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
30 September 2014 | Director's details changed for Miss Liya Fateh on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Miss Liya Fateh on 30 September 2014 (2 pages) |
23 June 2014 | Company name changed incredibly social media LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed incredibly social media LIMITED\certificate issued on 23/06/14
|
15 April 2014 | Appointment of Miss Liya Fateh as a director (2 pages) |
15 April 2014 | Appointment of Miss Liya Fateh as a director (2 pages) |
26 November 2013 | Appointment of Mrs Rayner Pickerill as a secretary (1 page) |
26 November 2013 | Appointment of Mrs Rayner Pickerill as a secretary (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|