London
E8 3QW
Director Name | Dr Phoebe Francine Collins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat A 266 Richmond Road London E8 3QW |
Director Name | Mrs Eleonora Gavrielides |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 14 July 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | Cyprus |
Correspondence Address | 7a Almorah Road London N1 3EN |
Director Name | Mr Sean Michael O'Keefe |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat C 266 Richmond Road London E8 3QW |
Secretary Name | Ms Michelle Samardzic |
---|---|
Status | Current |
Appointed | 07 February 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Flat C 266 Richmond Road London E8 3QW |
Director Name | Mr Tobias Simon Peter Davis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Ms Sarah Mei Pearson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Flat C 266 Richmond Road London E8 3QW |
Secretary Name | Mr Nicholas Paul Pearson |
---|---|
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bedford Gardens London W8 7EH |
Registered Address | Flat C 266 Richmond Road London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
1 at £1 | Barnaby James Chapman & Catherine Helen Winifred Rossner 25.00% Ordinary |
---|---|
1 at £1 | Eleonora Gavrielides & Panayotis Gavrielides 25.00% Ordinary |
1 at £1 | Phoebe Francine Collins 25.00% Ordinary |
1 at £1 | Sarah Mei Pearson 25.00% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
20 March 2024 | Total exemption full accounts made up to 31 January 2024 (8 pages) |
---|---|
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Phoebe Francine Collins as a director on 30 August 2023 (1 page) |
10 October 2023 | Appointment of Mr Robert Panza as a director on 30 August 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 February 2020 | Register inspection address has been changed from 16 Bedford Gardens London W8 7EH England to Flat C 266 Richmond Road London E8 3QW (1 page) |
7 February 2020 | Appointment of Mr Sean Michael O'keefe as a director on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Sarah Mei Pearson as a director on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Nicholas Paul Pearson as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Ms Michelle Samardzic as a secretary on 7 February 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 January 2018 | Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page) |
7 January 2018 | Register(s) moved to registered inspection location 16 Bedford Gardens London W8 7EH (1 page) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Dr Phoebe Francine Collins on 1 September 2015 (2 pages) |
1 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Dr Phoebe Francine Collins on 1 September 2015 (2 pages) |
1 February 2016 | Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page) |
1 February 2016 | Register inspection address has been changed to 16 Bedford Gardens London W8 7EH (1 page) |
16 July 2015 | Director's details changed for Mrs Eleonora Gavrielides on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Eleonora Gavrielides on 16 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Eleonora Gavrielides as a director on 14 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Tobias Simon Peter Kidd Davis as a director on 18 June 2015 (1 page) |
15 July 2015 | Appointment of Mrs Eleonora Gavrielides as a director on 14 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Tobias Simon Peter Kidd Davis as a director on 18 June 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|