1 Wickham Road
London
SE4 1PF
Director Name | Mr Peter Jones |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 C 1 Wickham Road London SE4 1PF |
Director Name | Miss Harriet Joseph |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Wickham Road London SE4 1PF |
Director Name | Miss Rebecca Louise Holt |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Arts Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 B 1 Wickham Road London SE4 1PF |
Director Name | Mr Daniel Goulding |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Flat 1 B 1 Wickham Road London SE4 1PF |
Director Name | Miss Carole Cameron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Arts Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 1 Wickham Road London SE4 1PF |
Director Name | Mr David Kent |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Financial Software Trainer |
Country of Residence | England |
Correspondence Address | Flat A 1 Wickham Road London SE4 1PF |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Daniel Goulding 25.00% Ordinary |
---|---|
1 at £1 | David Kent & Carole Cameron 25.00% Ordinary |
1 at £1 | Margaret Catherine Carroll 25.00% Ordinary |
1 at £1 | Peter Jones 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 May 2022 | Cessation of David Kent as a person with significant control on 12 August 2021 (1 page) |
19 April 2022 | Termination of appointment of Carole Cameron as a director on 12 August 2021 (1 page) |
19 April 2022 | Termination of appointment of David Kent as a director on 12 August 2021 (1 page) |
23 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
7 June 2021 | Appointment of Miss Harriet Joseph as a director on 19 March 2021 (2 pages) |
7 June 2021 | Termination of appointment of Daniel Goulding as a director on 19 March 2021 (1 page) |
7 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
4 February 2019 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 4 February 2019 (1 page) |
17 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Rebecca Louise Holt as a director on 27 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Rebecca Louise Holt as a director on 27 May 2015 (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Incorporation
|
22 May 2014 | Incorporation
|
22 May 2014 | Incorporation
|