Gasworks Barrow St
Dublin
Dublin 4
Ireland
Director Name | Ms Pia Randall-Goddard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 274 Upland Road London SE22 0DN |
Director Name | Jessica Mary Kate Murphy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Stillness Road London SE23 1NG |
Director Name | Ms Chantal Thomas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stillness Road London SE23 1NG |
Secretary Name | Chantal Thomas |
---|---|
Status | Current |
Appointed | 01 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Stillness Road London SE23 1NG |
Director Name | Mr Arturs Elmeris |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 06 February 2019(5 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | Flat C 3 Stillness Road London SE23 1NG |
Director Name | Marina Alexandrovna Lebedeva |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3a Stillness Road London SE23 1NG |
Director Name | Ms Chantal Thomas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Flat D 3 Stillness Road London SE23 1NG |
Director Name | David Kennedy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 67 Houston Road London SE23 2RL |
Secretary Name | Pia Randall-Goddard |
---|---|
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 Upland Road London SE22 0DN |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £25,639 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
11 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
7 February 2019 | Termination of appointment of David Kennedy as a director on 6 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Arturs Elmeris as a director on 6 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
12 May 2017 | Registered office address changed from 274 Upland Road London SE22 0DN to 2a Nicola Close South Croydon CR2 6NB on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Chantal Thomas as a director on 1 May 2016 (1 page) |
12 May 2017 | Appointment of Ms Chantal Thomas as a director on 1 May 2016 (2 pages) |
12 May 2017 | Appointment of Ms Chantal Thomas as a director on 1 May 2016 (2 pages) |
12 May 2017 | Registered office address changed from 274 Upland Road London SE22 0DN to 2a Nicola Close South Croydon CR2 6NB on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Chantal Thomas as a director on 1 May 2016 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 May 2016 | Appointment of Chantal Thomas as a secretary on 1 May 2016 (3 pages) |
16 May 2016 | Appointment of Chantal Thomas as a secretary on 1 May 2016 (3 pages) |
10 May 2016 | Termination of appointment of Pia Randall-Goddard as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Pia Randall-Goddard as a secretary on 1 May 2016 (2 pages) |
8 February 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
8 February 2016 | Annual return made up to 4 February 2016 no member list (7 pages) |
25 January 2016 | Appointment of Jessica Mary Kate Murphy as a director on 1 May 2015 (3 pages) |
25 January 2016 | Appointment of Jessica Mary Kate Murphy as a director on 1 May 2015 (3 pages) |
14 November 2015 | Termination of appointment of Marina Alexandrovna Lebedeva as a director on 4 July 2015 (2 pages) |
14 November 2015 | Termination of appointment of Marina Alexandrovna Lebedeva as a director on 4 July 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
5 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
4 February 2014 | Incorporation (23 pages) |
4 February 2014 | Incorporation (23 pages) |