London
SW8 3RL
Director Name | Emma Teresa Corbett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(same day as company formation) |
Role | Freelance Editor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Stanton St Bernard Marlborough Wiltshire SN8 4LN |
Director Name | Mr Joshua Leslie |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Helen Sarah Morley |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alex Southby 75 Lynton Road London SE1 5QT |
Director Name | Wesley Francis Lee |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 163 Queenstown Road London SW8 3RL |
Secretary Name | RTMF Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | Suite D Eden House The Office Village River Way Uckfield East Sussex TN22 1SL |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
12 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Wesley Francis Lee as a director on 4 September 2020 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
10 October 2018 | Termination of appointment of Helen Sarah Morley as a director on 23 November 2017 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mr Joshua Leslie as a director on 12 July 2018 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
24 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
11 August 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
10 August 2015 | Director's details changed for Helen Sarah Morley on 31 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Helen Sarah Morley on 31 July 2015 (2 pages) |
21 May 2015 | Previous accounting period shortened from 31 May 2015 to 24 March 2015 (1 page) |
21 May 2015 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 21 May 2015 (1 page) |
21 May 2015 | Previous accounting period shortened from 31 May 2015 to 24 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Rtmf Services Limited as a secretary on 31 December 2014 (1 page) |
21 May 2015 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
21 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
21 May 2015 | Termination of appointment of Rtmf Services Limited as a secretary on 31 December 2014 (1 page) |
21 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
23 May 2014 | Incorporation (42 pages) |
23 May 2014 | Incorporation (42 pages) |