London
N10 1DJ
Director Name | Mr Alan Kennedy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Ellis Raymond |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bloomfield Court Bloomfield Road London N6 4ES |
Director Name | Laura Radwan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Performance Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Love Your Block Ltd Heyford Park Innovation Ce Heyford Park Bicester OX25 5HD |
Secretary Name | Laura Radwan |
---|---|
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bloomfield Court Bloomfield Road London N6 4ES |
Director Name | Mr Angus Chapple |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Winchmore Hill Road Southgate London N14 6PX |
Director Name | Mr Paul McCormack |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 17 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cherwell Innovation Centre, 77 Heyford Park Camp R Upper Heyford Bicester OX25 5HD |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | Love Your Block Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2020) |
Correspondence Address | Heyford Park Innovation Centre 77 Heyford Park, Ca Heyford Park Bicester OX25 5HD |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Micro |
Accounts Year End | 24 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
22 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
17 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
11 August 2021 | Previous accounting period extended from 30 November 2020 to 24 March 2021 (1 page) |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 November 2020 | Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD United Kingdom to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 13 November 2020 (1 page) |
13 November 2020 | Register inspection address has been changed from 418 Muswell Hill Broadway London N10 1DJ England to 418 Muswell Hill Broadway London N10 1DJ (1 page) |
13 November 2020 | Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to 418 Muswell Hill Broadway London N10 1DJ (1 page) |
10 November 2020 | Appointment of Dexters London Ltd as a secretary on 3 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Love Your Block Ltd as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
2 November 2020 | Appointment of Mr Alan Kennedy as a director on 12 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Laura Radwan as a director on 10 October 2020 (1 page) |
19 October 2020 | Secretary's details changed for Love Your Block Ltd on 19 October 2020 (1 page) |
18 February 2020 | Registered office address changed from C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 18 February 2020 (1 page) |
18 February 2020 | Director's details changed for Ms Joanne Lee Millett on 18 February 2020 (2 pages) |
6 January 2020 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD on 6 January 2020 (1 page) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
23 October 2019 | Appointment of Ms Joanne Lee Millett as a director on 17 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Paul Mccormack as a director on 17 October 2019 (1 page) |
18 October 2019 | Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page) |
18 October 2019 | Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page) |
18 October 2019 | Register inspection address has been changed to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page) |
18 October 2019 | Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page) |
17 October 2019 | Appointment of Mr Paul Mccormack as a director on 14 October 2019 (2 pages) |
17 October 2019 | Appointment of Love Your Block Ltd as a secretary on 14 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from 12 Bloomfield Court Bloomfield Road London London N6 4ES to International House 12 Constance Street London E16 2DQ on 17 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Laura Radwan as a secretary on 14 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Angus Chapple as a director on 30 September 2019 (1 page) |
7 October 2019 | Secretary's details changed for Laura Radwn on 7 October 2019 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
4 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
22 August 2016 | Annual return made up to 14 November 2015 (29 pages) |
22 August 2016 | Appointment of Angus Chapple as a director on 29 July 2016 (3 pages) |
22 August 2016 | Administrative restoration application (3 pages) |
22 August 2016 | Director's details changed for Laura Radwn on 29 July 2016 (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
22 August 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 29 July 2016 (2 pages) |
22 August 2016 | Administrative restoration application (3 pages) |
22 August 2016 | Termination of appointment of Ellis Raymond as a director on 29 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Rtm Secretarial Ltd as a director on 29 July 2016 (2 pages) |
22 August 2016 | Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Bloomfield Court Bloomfield Road London London N6 4ES on 22 August 2016 (2 pages) |
22 August 2016 | Annual return made up to 14 November 2015 (29 pages) |
22 August 2016 | Director's details changed for Laura Radwn on 29 July 2016 (4 pages) |
22 August 2016 | Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Bloomfield Court Bloomfield Road London London N6 4ES on 22 August 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
22 August 2016 | Appointment of Angus Chapple as a director on 29 July 2016 (3 pages) |
22 August 2016 | Termination of appointment of Ellis Raymond as a director on 29 July 2016 (2 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 18 March 2015 (1 page) |
14 November 2014 | Incorporation (28 pages) |
14 November 2014 | Incorporation (28 pages) |