London
N17 8JL
Director Name | Mr Brinthan Kathirgamanathan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmbridge Lane Woking/Surrey GU22 9AN |
Director Name | Miss Megan Allen |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bampton House Pleasent Place London N1 2BP |
Secretary Name | Brinthan Kathirgamanathan |
---|---|
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Elmbridge Lane Woking/Surrey GU22 9AN |
Director Name | Miss Julanta Jane Carriere |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 February 2015) |
Role | Freelance Commissioning Manager |
Country of Residence | England |
Correspondence Address | Selby Centre Selby Road Tottenham London Greater London N17 8JL |
Secretary Name | Dr Kenneth Thomas Moran |
---|---|
Status | Resigned |
Appointed | 14 November 2014(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Selby Centre Selby Road Tottenham London Greater London N17 8JL |
Secretary Name | Miss Joanna Margarita Reid |
---|---|
Status | Resigned |
Appointed | 02 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2021) |
Role | Company Director |
Correspondence Address | 61 Bridge Street Bridge Street Kington HR5 3DJ Wales |
Director Name | Ms Ruby Raja |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2017) |
Role | Specialist Senior Practioner |
Country of Residence | England |
Correspondence Address | Selby Centre Selby Road London N17 8JL |
Director Name | Miss Gloria Cynthia Ingram |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Selby Centre Selby Road Tottenham London Greater London N17 8JL |
Director Name | Miss Vivieene Victoria Mead |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 20 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Foster Road Kempston Bedford MK42 8BU |
Director Name | Mr Niall Darwish |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 34 New House Hatton Garden 67 - 68 Hatton Garden London EC1N 8JY |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,673 |
Current Liabilities | £5,673 |
Latest Accounts | 4 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 4 February 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 4 May |
Latest Return | 7 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2022 (overdue) |
20 August 2017 | Appointment of Miss Vivieene Victoria Mead as a director on 20 August 2017 (2 pages) |
---|---|
20 August 2017 | Termination of appointment of Ruby Raja as a director on 12 May 2017 (1 page) |
20 August 2017 | Registered office address changed from Selby Centre Selby Road Tottenham London Greater London N17 8JL to 4 Foster Road Kempston Bedford MK42 8BU on 20 August 2017 (1 page) |
20 March 2017 | Termination of appointment of Gloria Cynthia Ingram as a director on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
4 February 2017 | Total exemption small company accounts made up to 4 May 2016 (3 pages) |
6 March 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
30 November 2015 | Appointment of Ms Ruby Raja as a director on 21 October 2015 (2 pages) |
23 November 2015 | Appointment of Miss Gloria Cynthia Ingram as a director on 23 November 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 4 May 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 4 May 2015 (3 pages) |
10 October 2015 | Appointment of Miss Joanna Margarita Reid as a secretary on 2 August 2015 (2 pages) |
10 October 2015 | Appointment of Miss Joanna Margarita Reid as a secretary on 2 August 2015 (2 pages) |
10 October 2015 | Previous accounting period extended from 28 February 2015 to 4 May 2015 (1 page) |
10 October 2015 | Previous accounting period extended from 28 February 2015 to 4 May 2015 (1 page) |
10 October 2015 | Termination of appointment of Kenneth Thomas Moran as a secretary on 1 July 2015 (1 page) |
10 October 2015 | Termination of appointment of Kenneth Thomas Moran as a secretary on 1 July 2015 (1 page) |
22 March 2015 | Termination of appointment of Julanta Jane Carriere as a director on 27 February 2015 (1 page) |
7 February 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
7 February 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
14 November 2014 | Appointment of Doctor Kenneth Thomas Moran as a secretary on 14 November 2014 (2 pages) |
12 November 2014 | Appointment of Miss Zoe Katrina Allen as a director on 12 November 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Julanta Jane Carriere as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Megan Allen as a director on 14 October 2014 (1 page) |
2 September 2014 | Registered office address changed from 190 Well Street Hackney London E9 6QT United Kingdom to Selby Centre Selby Road Tottenham London Greater London N17 8JL on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Brinthan Kathirgamanathan as a secretary on 20 April 2014 (1 page) |
2 September 2014 | Termination of appointment of Brinthan Kathirgamanathan as a director on 20 April 2014 (1 page) |
2 September 2014 | Registered office address changed from 190 Well Street Hackney London E9 6QT United Kingdom to Selby Centre Selby Road Tottenham London Greater London N17 8JL on 2 September 2014 (1 page) |
10 February 2014 | Incorporation (19 pages) |