London
W9 2JQ
Director Name | Mr Tristan Mark Lumley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 11 Woodfield Road Tonbridge Kent TN9 2LG |
Director Name | Ms Berivan Esen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Greyfriars Court 14 Greyfriars Leicester LE1 5PH |
Director Name | Ms Louise Jacqueline Stuart Sibley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(3 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 North Road London N6 4BD |
Director Name | Ms Samantha Grace Rowland Campbell |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 23 Hedingham Close Hedingham Close London N1 8UA |
Director Name | Ms Samantha Grace Rowland Campbell |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Hamish Andrew Robert Laing |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Lady Alison Mary Irvine |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5, Egan Court, 145 Haverstock Hill London NW3 4RU |
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Appointment of Ms Samantha Grace Rowland Campbell as a director on 1 November 2023 (2 pages) |
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (29 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 28 February 2022 (27 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (30 pages) |
10 March 2021 | Notification of a person with significant control statement (2 pages) |
22 February 2021 | Termination of appointment of Alison Mary Irvine as a director on 20 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Ms Louise Jacqueline Stuart Sibley as a director on 10 February 2021 (2 pages) |
5 February 2021 | Total exemption full accounts made up to 29 February 2020 (24 pages) |
8 January 2021 | Director's details changed for Ms Ann Elizabeth Rowland-Campbell on 1 January 2021 (2 pages) |
24 December 2020 | Director's details changed for Lady Alison Mary Irvine on 1 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Mr Tristan Mark Lumley on 1 December 2020 (2 pages) |
29 November 2020 | Cessation of Tristan Mark Lumley as a person with significant control on 1 September 2020 (1 page) |
29 November 2020 | Cessation of Ann Rowland-Campbell as a person with significant control on 1 September 2020 (1 page) |
29 November 2020 | Cessation of Alison Mary Irvine as a person with significant control on 1 September 2020 (1 page) |
7 August 2020 | Appointment of Ms Berivan Esen as a director on 1 August 2020 (2 pages) |
22 July 2020 | Registered office address changed from 17C Bristol Gardens London W9 2JQ England to First Floor 10 Queen Street Place London EC4R 1BE on 22 July 2020 (1 page) |
2 April 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 17C Bristol Gardens London W9 2JQ on 2 April 2020 (1 page) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 December 2018 | Statement of company's objects (2 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Statement of company's objects (2 pages) |
31 December 2018 | Resolutions
|
28 September 2018 | Notification of Ann Rowland-Campbell as a person with significant control on 20 August 2018 (2 pages) |
28 September 2018 | Withdrawal of a person with significant control statement on 28 September 2018 (2 pages) |
28 September 2018 | Notification of Tristan Mark Lumley as a person with significant control on 20 August 2018 (2 pages) |
28 September 2018 | Notification of Alison Mary Irvine as a person with significant control on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Samantha Grace Rowland Campbell as a director on 20 August 2018 (1 page) |
18 June 2018 | Termination of appointment of Hamish Andrew Robert Laing as a director on 6 June 2018 (1 page) |
2 February 2018 | Incorporation (32 pages) |
2 February 2018 | Incorporation (32 pages) |