London
N1C 4PF
Director Name | Ms Lindsey Claire MacDonald |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Queens Avenue London N21 3JH |
Director Name | Ms Sara Anne McCraight |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Mr Andrew Hilton McTavish |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Ms Rasha Obaid |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Yemeni |
Status | Current |
Appointed | 02 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director And Board Member |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Yvonne Obiageli Nkiruka Obuaya |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Ms Marta Barbara Pogroszewska |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 February 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Mr Alan Denis Morton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1405 Park Vista Tower Wapping High Street London E1W 2NB |
Director Name | Mr Jonathan Mark Skaife D'Ingerthorpe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2018) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egleton House Apartments Roehampton Lane London SW15 4LE |
Director Name | Mr Mike Rogers |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2020) |
Role | Apprenticeship Manager |
Country of Residence | England |
Correspondence Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
Director Name | Mr Daniel Thompson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2021) |
Role | Head Of Coffee |
Country of Residence | England |
Correspondence Address | Flat 3 124 Southgate Road London N1 3HY |
Director Name | Mr James Paul Gurr |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Ozone Coffee 8 Pritchards Road London E2 9AP |
Registered Address | Unit 3b, The Onyx 102 Camley Street London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
29 January 2021 | Termination of appointment of James Paul Gurr as a director on 29 January 2021 (1 page) |
---|---|
29 January 2021 | Termination of appointment of Mike Rogers as a director on 29 January 2021 (1 page) |
21 January 2020 | Director's details changed for Mr Daniel Thompson on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 January 2020 | Notification of a person with significant control statement (2 pages) |
13 January 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
13 October 2019 | Appointment of Mr James Paul Gurr as a director on 16 September 2019 (2 pages) |
15 August 2019 | Registered office address changed from Well Grounded @Spotlight 30 Hay Currie Street London E14 6GN England to Unit 3B, the Onyx 102 Camley Street London N1C 4PF on 15 August 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
14 June 2018 | Registered office address changed from Small Works the Old Laundry Priory Green Estate London N1 9DG England to Well Grounded @Spotlight 30 Hay Currie Street London E14 6GN on 14 June 2018 (1 page) |
28 March 2018 | Resolutions
|
5 March 2018 | Termination of appointment of Jonathan Mark Skaife D'ingerthorpe as a director on 12 January 2018 (1 page) |
5 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
14 December 2017 | Appointment of Ms Lindsey Claire Macdonald as a director on 20 November 2017 (2 pages) |
14 December 2017 | Appointment of Ms Lindsey Claire Macdonald as a director on 20 November 2017 (2 pages) |
14 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (15 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (15 pages) |
11 October 2017 | Appointment of Mr Daniel Thompson as a director on 1 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Daniel Thompson as a director on 1 September 2017 (2 pages) |
14 July 2017 | Registered office address changed from 27a Moray Road London N4 3LD to Small Works the Old Laundry Priory Green Estate London N1 9DG on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Eve Louise Wagg as a person with significant control on 1 April 2017 (1 page) |
14 July 2017 | Appointment of Mr Mike Rogers as a director on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 27a Moray Road London N4 3LD to Small Works the Old Laundry Priory Green Estate London N1 9DG on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Eve Louise Wagg as a person with significant control on 1 April 2017 (1 page) |
14 July 2017 | Appointment of Mr Mike Rogers as a director on 14 July 2017 (2 pages) |
13 April 2017 | Termination of appointment of Alan Denis Morton as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Alan Denis Morton as a director on 11 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
22 March 2016 | Appointment of Mr Alan Denis Morton as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Alan Denis Morton as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Jonathan Mark Skaife D'ingerthorpe as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Jonathan Mark Skaife D'ingerthorpe as a director on 1 March 2016 (2 pages) |
22 January 2016 | Incorporation of a Community Interest Company (35 pages) |
22 January 2016 | Incorporation of a Community Interest Company (35 pages) |