London
E2 9DS
Director Name | Mrs Sara Tattersall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Containerville 5-10 Corbridge Crescent London E2 9DS |
Director Name | Andrew Jackson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Non |
Country of Residence | United Kingdom |
Correspondence Address | 18 Containerville 5-10 Corbridge Crescent London E2 9DS |
Director Name | Mr Christopher William Harris |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Director Name | Adam Graham Robbins |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Containerville Corbridge Crescent London E2 9DS |
Registered Address | Unit 6 5 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
17 September 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
9 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
6 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
31 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
10 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
21 June 2018 | Termination of appointment of Adam Graham Robbins as a director on 31 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 9-15 Helmsley Place London E8 3SB England to Unit 6 5 Durham Yard Teesdale Street London E2 6QF on 29 May 2018 (1 page) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
1 July 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
1 July 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
28 June 2017 | Appointment of Mr Christopher William Harris as a director on 6 April 2017 (2 pages) |
28 June 2017 | Appointment of Mr Christopher William Harris as a director on 6 April 2017 (2 pages) |
12 March 2017 | Registered office address changed from 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS to 9-15 Helmsley Place London E8 3SB on 12 March 2017 (1 page) |
12 March 2017 | Registered office address changed from 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS to 9-15 Helmsley Place London E8 3SB on 12 March 2017 (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
12 June 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
12 June 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
12 June 2015 | Sub-division of shares on 1 May 2015 (5 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
10 June 2015 | Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Andrew Jackson as a director on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Adam Graham Robbins on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Adam Graham Robbins on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 2 Pump Lane Danbury Chelmsford CM3 4JP to 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr James Patrick Rory Tattersall on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Sara Tattersall on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 2 Pump Lane Danbury Chelmsford CM3 4JP to 18 Containerville 5 - 10 Corbridge Crescent London E2 9DS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr James Patrick Rory Tattersall on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Sara Tattersall on 26 May 2015 (2 pages) |
16 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Appointment of Adam Graham Robbins as a director (3 pages) |
26 February 2014 | Appointment of Adam Graham Robbins as a director (3 pages) |
30 October 2013 | Incorporation
|
30 October 2013 | Incorporation
|