London
EC1R 4AB
Director Name | Mr Mark John Hosking |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(same day as company formation) |
Role | Solicitor/Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Mrs Amanda Jane Martin |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(same day as company formation) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Mr Gregory Gerard Wixted |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2014(same day as company formation) |
Role | Innovation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Miss Hayley Nicole Elwell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Miss Amina Bonita Folarin |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | People Director |
Country of Residence | England |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Ms Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Rosebury Avenue London EC1R 4AB |
Registered Address | 151 Rosebury Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 November 2018 | Notification of Amina Bonita Folarin as a person with significant control on 20 June 2018 (2 pages) |
14 November 2018 | Notification of Sharon Elaine Whale as a person with significant control on 20 June 2018 (2 pages) |
9 November 2018 | Appointment of Mrs Sharon Elaine Whale as a director on 20 June 2018 (2 pages) |
9 November 2018 | Cessation of Simon David Weaver as a person with significant control on 20 June 2018 (1 page) |
9 October 2018 | Appointment of Miss Amina Bonita Folarin as a director on 20 June 2018 (2 pages) |
8 October 2018 | Termination of appointment of Simon David Weaver as a director on 20 June 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 September 2017 | Appointment of Miss Hayley Nicole Elwell as a director on 1 July 2017 (2 pages) |
22 September 2017 | Appointment of Miss Hayley Nicole Elwell as a director on 1 July 2017 (2 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebury Avenue London EC1R 4AB on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebury Avenue London EC1R 4AB on 8 February 2017 (1 page) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Annual return made up to 21 November 2015 no member list (4 pages) |
30 November 2015 | Director's details changed for Mr Simon David Weaver on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Gregory Gerard Wixted on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Paul Ronald Bonnette on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Gregory Gerard Wixted on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Amanda Jane Martin on 8 June 2015 (2 pages) |
30 November 2015 | Registered office address changed from Oliver Marketing Limited 3rd Floor, Union House 65-69 Shepherds Bush Green London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 21 November 2015 no member list (4 pages) |
30 November 2015 | Director's details changed for Mr Mark John Hosking on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Paul Ronald Bonnette on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Simon David Weaver on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Amanda Jane Martin on 8 June 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark John Hosking on 8 June 2015 (2 pages) |
30 November 2015 | Registered office address changed from Oliver Marketing Limited 3rd Floor, Union House 65-69 Shepherds Bush Green London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 30 November 2015 (1 page) |
21 November 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
21 November 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
21 November 2014 | Incorporation (29 pages) |
21 November 2014 | Incorporation (29 pages) |