London
EC2A 3QT
Director Name | Ms Simone Carter |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Secretary Name | Gemma Pawson |
---|---|
Status | Current |
Appointed | 16 March 2022(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Jonathan Paul Edward Temple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Miss Hannah Elizabeth Katherine McGoohan |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Rufus Street London N1 6PE |
Director Name | Mrs Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2022) |
Role | Education Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Rufus Street London Greater London N1 6PE |
Registered Address | 47-49 Charlotte Road London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
14 April 2022 | Delivered on: 27 April 2022 Persons entitled: Gresham House (Nominees) Limited as Security Trustee Classification: A registered charge Particulars: The leasehold property known as 13 woodchurch road, west hampstead, NW6 3PL registered at hm land registry with title number BB1800.. All the intellectual property.. For more details, please refer to the instrument. Outstanding |
---|---|
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: Leasehold property at 13 woodchurch road, london NW6 2PL with title number BB1800. Outstanding |
18 October 2019 | Delivered on: 25 October 2019 Persons entitled: Gcp Asset Backed Income (UK) Limited as Security Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: The leasehold property known as 13 woodchurch road, london, NW6 2PL. Outstanding |
30 December 2023 | Resolutions
|
---|---|
30 December 2023 | Memorandum and Articles of Association (28 pages) |
27 December 2023 | Registration of charge 120847140005, created on 16 December 2023 (97 pages) |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
18 December 2023 | Registration of charge 120847140004, created on 15 December 2023 (119 pages) |
18 December 2023 | Satisfaction of charge 120847140003 in full (1 page) |
15 December 2023 | Satisfaction of charge 120847140002 in full (1 page) |
15 December 2023 | Satisfaction of charge 120847140001 in full (1 page) |
6 December 2023 | Change of details for N Family Holdings Ltd as a person with significant control on 6 December 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 6 March 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
17 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 April 2022 | Registration of charge 120847140003, created on 14 April 2022 (66 pages) |
31 March 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022 (1 page) |
16 March 2022 | Appointment of Simone Carter as a director on 16 March 2022 (2 pages) |
16 March 2022 | Appointment of Gemma Pawson as a secretary on 16 March 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
26 February 2021 | Registration of charge 120847140002, created on 25 February 2021 (73 pages) |
16 October 2020 | Registered office address changed from 2-4 Rufus Street London N1 6PE England to 47-49 Charlotte Road London EC2A 3QT on 16 October 2020 (1 page) |
13 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
23 July 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
23 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Hannah Elizabeth Katherine Mcgoohan as a director on 21 July 2020 (1 page) |
15 December 2019 | Memorandum and Articles of Association (19 pages) |
15 December 2019 | Resolutions
|
25 October 2019 | Registration of charge 120847140001, created on 18 October 2019 (73 pages) |
30 August 2019 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 14 August 2019 (2 pages) |
4 July 2019 | Incorporation Statement of capital on 2019-07-04
|