5 Marylebone Muse
London
W1G 8PX
Director Name | Miss Savannah Gbamien-Simms |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 31 Tileyard Road Kings Cross London N7 9AH |
Director Name | Mrs Sarah Layne |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Richard Engler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Adam Helal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
Secretary Name | Mr Stuart McRae |
---|---|
Status | Resigned |
Appointed | 20 May 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marylebone Muse Marylebone 5 Marylebone Muse London W1G 8PX |
Director Name | Mr Paul William Frederick Kempe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Christopher John Lovegrove |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
Director Name | Mr Stuart McRae |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 13 Wakefield Gardens Upper Norwood London SE19 2NR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
23 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
9 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2023 | Confirmation statement made on 19 May 2023 with updates (3 pages) |
3 May 2023 | Appointment of Mr Adam Helal as a director on 2 May 2023 (2 pages) |
20 February 2023 | Termination of appointment of Stuart Mcrae as a director on 20 February 2023 (1 page) |
11 January 2023 | Appointment of Mr Richard Engler as a director on 11 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Stuart Mcrae as a director on 2 January 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
16 October 2022 | Confirmation statement made on 19 May 2022 with updates (3 pages) |
3 October 2022 | Appointment of Mrs Sarah Layne as a director on 30 September 2022 (2 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
25 November 2021 | Termination of appointment of Christopher John Lovegrove as a director on 23 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Paul William Frederick Kempe as a director on 23 November 2021 (1 page) |
8 November 2021 | Company name changed tileyard impact CIC\certificate issued on 08/11/21
|
8 November 2021 | Change of name notice (2 pages) |
28 October 2021 | Registered office address changed from Unit 31 Tileyard Road Kings Cross London N7 9AH England to 13 Wakefield Gardens Upper Norwood London SE19 2NR on 28 October 2021 (1 page) |
20 October 2021 | Registered office address changed from Unit 23 Tileyard London Tileyard Road London N7 9AH England to Unit 31 Tileyard Road Kings Cross London N7 9AH on 20 October 2021 (1 page) |
20 October 2021 | Director's details changed for Miss Savannah Simms on 20 October 2021 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
19 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
16 March 2021 | Appointment of Miss Savannah Simms as a director on 3 February 2021 (2 pages) |
23 February 2021 | Registered office address changed from 5 Marylebone Mews London W1G 8PX England to Unit 23 Tileyard London Tileyard Road London N7 9AH on 23 February 2021 (1 page) |
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Christopher John Lovegrove as a director on 29 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Paul William Frederick Kempe as a director on 29 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Stuart Mcrae as a secretary on 25 July 2019 (1 page) |
25 July 2019 | Registered office address changed from 5 Marylebone Muse Marylebone 5 Marylebone Muse London W1G 8PX United Kingdom to 5 Marylebone Mews London W1G 8PX on 25 July 2019 (1 page) |
17 June 2019 | Resolutions
|
17 June 2019 | Change of name notice (2 pages) |
20 May 2019 | Incorporation (21 pages) |