London
E5 8AJ
Director Name | Ms Abigail Marie Freeman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Evering Road London E5 8AJ |
Director Name | Ms Seraphina Nancy Davis |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Evering Road London E5 8AJ |
Director Name | Miss Melina Taguelmint |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Evering Road London E5 8AJ |
Director Name | Ms Sarah Redmond |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Evering Road London E5 8AJ |
Director Name | Mr Andrew Edward Ian Platt |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Evering Road London E5 8AJ |
Director Name | Ms Julia Alice Sparrow |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Evering Road London E5 8AJ |
Registered Address | 200 Evering Road London E5 8AJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
24 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 June 2019 | Notification of Abigail Freeman as a person with significant control on 14 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
4 June 2019 | Cessation of Jerome Courtial as a person with significant control on 14 April 2019 (1 page) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
7 June 2017 | Director's details changed for Miss Melina Taguelmint on 7 May 2015 (2 pages) |
7 June 2017 | Appointment of Ms Sarah Redmond as a director on 6 September 2016 (2 pages) |
7 June 2017 | Director's details changed for Ms Sarah Redmond on 6 September 2016 (2 pages) |
7 June 2017 | Director's details changed for Ms Seraphina Nancy Davis on 14 April 2015 (2 pages) |
7 June 2017 | Director's details changed for Ms Seraphina Nancy Davis on 14 April 2015 (2 pages) |
7 June 2017 | Appointment of Ms Sarah Redmond as a director on 6 September 2016 (2 pages) |
7 June 2017 | Director's details changed for Ms Sarah Redmond on 6 September 2016 (2 pages) |
7 June 2017 | Director's details changed for Miss Melina Taguelmint on 7 May 2015 (2 pages) |
6 June 2017 | Termination of appointment of Julia Alice Sparrow as a director on 6 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Andrew Edward Ian Platt as a director on 6 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Julia Alice Sparrow as a director on 6 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Andrew Edward Ian Platt as a director on 6 September 2016 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from C/O Flat 4 200 Evering Road London E5 8AJ England to 200 Evering Road London London E5 8AJ on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from C/O Flat 4 200 Evering Road London E5 8AJ England to 200 Evering Road London London E5 8AJ on 25 May 2016 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
14 April 2015 | Registered office address changed from 200 Evering Road 260 Field End Road London Middlesex E5 8AJ United Kingdom to C/O Flat 4 200 Evering Road London E5 8AJ on 14 April 2015 (1 page) |
14 April 2015 | Incorporation
Statement of capital on 2015-04-14
|
14 April 2015 | Registered office address changed from 200 Evering Road 260 Field End Road London Middlesex E5 8AJ United Kingdom to C/O Flat 4 200 Evering Road London E5 8AJ on 14 April 2015 (1 page) |
14 April 2015 | Incorporation
Statement of capital on 2015-04-14
|