London
E9 6AU
Director Name | Miss Samantha Louise Richardson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 71 Coopersale Road London E9 6AU |
Director Name | Amy Joyce Jenkins |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 71 Coopersale Road Flat 2 London E9 6AU |
Director Name | Ms Katherine Winder Cochella |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2024(9 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Coopersale Road Flat 2 London E9 6AU |
Director Name | Ms Samantha Holt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 14 Umberston Street London E1 1PY |
Director Name | Mr Bruce Philip John Robertson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 71 Coopersale Road London E9 6AU |
Director Name | Miss Hannah Francoise Griffith |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 71 Coopersale Road London E9 6AU |
Director Name | Rachel Mary Galvin |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 71 Coopersale Road Flat 2 London E9 6AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | King's Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
21 February 2022 | Appointment of Amy Joyce Jenkins as a director on 7 February 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Bruce Philip John Robertson as a director on 2 January 2022 (1 page) |
20 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
25 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Samantha Holt as a director on 31 October 2016 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
27 February 2019 | Appointment of Rachel Mary Galvin as a director on 31 October 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 July 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 April 2016 | Director's details changed for Ms Samantha Jane Holt on 10 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Ms Samantha Jane Holt on 10 April 2016 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
2 June 2015 | Annual return made up to 23 May 2015 no member list (6 pages) |
23 May 2014 | Incorporation (29 pages) |
23 May 2014 | Incorporation (29 pages) |