London
N1 5BF
Director Name | Mr Yali Sassoon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gosse Court 19 Downham Road London N1 5BF |
Director Name | Mr Benjamin Chamberlain |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.05, 12-18 Hoxton Street London N1 6NG |
Director Name | Mr Timothy James Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 30 Gosse Court 19 Downham Road London N1 5BF |
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gosse Court 19 Downham Road London N1 5BF |
Registered Address | 30 Gosse Court 19 Downham Road London N1 5BF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 January 2023 | Statement of capital following an allotment of shares on 13 December 2022
|
22 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 April 2021 | Registered office address changed from Flat 30 Gosse Court 19 Downham Road London N1 5BF United Kingdom to 30 Gosse Court 19 Downham Road London N15BF on 26 April 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Dean Murr on 26 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Dean Murr as a person with significant control on 26 April 2021 (2 pages) |
7 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
2 December 2020 | Resolutions
|
2 December 2020 | Memorandum and Articles of Association (50 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
30 November 2020 | Appointment of Mr Paul Cooper as a director on 15 September 2020 (2 pages) |
30 November 2020 | Appointment of Mr Tim Brown as a director on 15 September 2020 (2 pages) |
28 August 2020 | Registered office address changed from 40 Featherstone Street London EC1Y 8RE England to Flat 30 Gosse Court 19 Downham Road London N1 5BF on 28 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 February 2019 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
28 January 2019 | Resolutions
|
14 December 2018 | Registered office address changed from 2.05, 12-18 Hoxton Street London N1 6NG England to 40 Featherstone Street London EC1Y 8RE on 14 December 2018 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
23 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
13 April 2018 | Termination of appointment of Benjamin Chamberlain as a director on 5 January 2018 (1 page) |
24 January 2018 | Cessation of Benjamin Chamberlain as a person with significant control on 5 January 2018 (1 page) |
24 January 2018 | Change of details for Mr Dean Murr as a person with significant control on 5 January 2018 (2 pages) |
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|