London
EC2A 4JA
Director Name | Mr John Antony Cleeve Ayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Director Name | Mr Daniel Sherfield |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Director Name | Mr Christopher James Karyotakis |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 October 2020) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Director Name | Mr Diarmid James Ducas Ogilvy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Director Name | Ms Sophie Alexandra Roche-Garland |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8-10 New North Place London EC2A 4JA |
Registered Address | 8-10 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.1k at £1 | Annoushka Ayton 6.17% Ordinary |
---|---|
1000 at £1 | Jacqueline Kearns 5.56% Ordinary |
972 at £1 | Annoushka Ayton 5.40% S |
972 at £1 | John Anthony Cleeve Ayton 5.40% S |
833 at £1 | John Anthony Cleeve Ayton 4.63% Ordinary |
778 at £1 | James Ogilvy 4.32% Ordinary |
556 at £1 | Dominic Johnson 3.09% S |
556 at £1 | Rowanmoor Trustees LTD 3.09% Ordinary |
5.3k at £1 | David William Abrahamovitch 29.64% Ordinary |
3.7k at £1 | Christopher James Karyotakis 20.36% Ordinary |
500 at £1 | Dominic Johnson 2.78% Ordinary |
444 at £1 | Diarmid J.d Ogilvy 2.47% Ordinary A |
444 at £1 | John A.c Ayton 2.47% Ordinary A |
333 at £1 | Rowanmoor Trustees Limited 1.85% S |
278 at £1 | James Ogilvy 1.54% S |
223 at £1 | Diarmid James Ducas Ogilvy 1.24% S |
Year | 2014 |
---|---|
Net Worth | £170,059 |
Current Liabilities | £781,982 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
26 June 2014 | Delivered on: 28 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
13 January 2021 | Confirmation statement made on 21 December 2020 with updates (10 pages) |
---|---|
21 December 2020 | Group of companies' accounts made up to 26 April 2020 (38 pages) |
3 November 2020 | Solvency Statement dated 21/10/20 (1 page) |
3 November 2020 | Statement by Directors (1 page) |
3 November 2020 | Statement of capital on 3 November 2020
|
3 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (22 pages) |
2 November 2020 | Resolutions
|
27 October 2020 | Appointment of Mr Daniel Sherfield as a director on 21 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Christopher James Karyotakis as a director on 21 October 2020 (1 page) |
15 October 2020 | Memorandum and Articles of Association (21 pages) |
15 October 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 21 December 2019 with updates (49 pages) |
4 September 2019 | Accounts for a small company made up to 28 April 2019 (11 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
9 April 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 21 December 2018 with no updates (29 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 15 December 2018
|
18 October 2018 | Accounts for a small company made up to 29 April 2018 (11 pages) |
26 March 2018 | Sub-division of shares on 3 January 2018 (6 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
28 February 2018 | Termination of appointment of Sophie Alexandra Roche-Garland as a director on 28 February 2018 (1 page) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
17 January 2018 | Resolutions
|
9 January 2018 | Confirmation statement made on 21 December 2017 with updates (10 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 21 March 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 21 March 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
29 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
3 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 20 July 2016
|
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 20 July 2016
|
12 January 2017 | Memorandum and Articles of Association (20 pages) |
12 January 2017 | Memorandum and Articles of Association (20 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
4 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (10 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (10 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
26 April 2016 | Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8-10 New North Place London EC2A 4JA on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 3rd Floor 26 Ganton Street London W1F 7QZ to 8-10 New North Place London EC2A 4JA on 26 April 2016 (1 page) |
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 September 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
16 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
23 March 2015 | Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Sophie Alexandra Roche-Garland as a director on 1 March 2015 (2 pages) |
6 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
6 February 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 December 2014 | Resolutions
|
28 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
28 June 2014 | Registration of charge 087944000001 (27 pages) |
28 June 2014 | Registration of charge 087944000001 (27 pages) |
25 May 2014 | Appointment of Mr John Anthony Cleeve Ayton as a director (2 pages) |
25 May 2014 | Appointment of Mr John Anthony Cleeve Ayton as a director (2 pages) |
14 May 2014 | Appointment of Mr Christopher Karyotakis as a director (2 pages) |
14 May 2014 | Appointment of Mr Christopher Karyotakis as a director (2 pages) |
13 May 2014 | Registered office address changed from 26 3Rd Floor 26 Ganton Street London W1F 7QZ England on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Diarmid James Ducas Ogilvy as a director (2 pages) |
13 May 2014 | Registered office address changed from 26 3Rd Floor 26 Ganton Street London W1F 7QZ England on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Diarmid James Ducas Ogilvy as a director (2 pages) |
14 April 2014 | Registered office address changed from 213 Old Street London EC1V 9NR United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 213 Old Street London EC1V 9NR United Kingdom on 14 April 2014 (1 page) |
21 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 February 2014 | Memorandum and Articles of Association (17 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
21 February 2014 | Memorandum and Articles of Association (17 pages) |
31 January 2014 | Company name changed willoughby (610) LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed willoughby (610) LIMITED\certificate issued on 31/01/14
|
28 November 2013 | Incorporation (20 pages) |
28 November 2013 | Incorporation (20 pages) |