London
W1S 1DG
Director Name | Timothy Joseph Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | Mrs Laraine Karen Beament |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road Burr Road London SW18 4SQ |
Director Name | Mr Pieter-Bas Jacobse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 January 2024(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road Burr Road London SW18 4SQ |
Director Name | Mrs Hana Sienna Jowitt |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Marketing & Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Hillside Road London SW2 3HR |
Director Name | Mr Adam Karni-Cohen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Wimbledon Stadium Business Centre Rivers London SW17 0BA |
Director Name | Mr Theodore Alexander John Wieder |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Wimbledon Stadium Business Centre Rivers London SW17 0BA |
Secretary Name | Mr Adam Karni-Cohen |
---|---|
Status | Resigned |
Appointed | 20 September 2023(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
Registered Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hana Mcewan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,050 |
Cash | £11,448 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
---|---|
5 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 June 2019 | Change of details for Hana Sienna Mcewan as a person with significant control on 25 October 2018 (2 pages) |
12 June 2019 | Director's details changed for Hana Sienna Mcewan on 25 October 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from 7 Earldom Road London SW15 1AF to 106 Hillside Road London SW2 3HR on 28 March 2019 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
20 July 2017 | Change of details for Hana Mcewan as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Director's details changed for Hana Mcewan on 1 February 2017 (3 pages) |
20 July 2017 | Change of details for Hana Mcewan as a person with significant control on 1 July 2016 (2 pages) |
20 July 2017 | Director's details changed for Hana Mcewan on 1 February 2017 (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|