London
N7 8PJ
Director Name | David Peter Grounds |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Angel Wharf Eagle Wharf Road London N1 7ER |
Director Name | Sarah Jennifer Grounds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Angel Wharf Eagle Wharf Road London N1 7ER |
Director Name | Ms Mary Leviseur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Nicholas Leviseur |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Secretary Name | Mr David Grounds |
---|---|
Status | Current |
Appointed | 19 February 2013(5 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Angel Wharf Eagle Wharf Road London N1 7ER |
Director Name | Ms Caroline Finucane |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Dr Zozik Fattah |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Dr Ruth Embaie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(13 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Federico Salinas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | Dubai |
Correspondence Address | 15 Ellington Street Islington London N7 8PP |
Director Name | Miss Hester Louise Schofield |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Screenwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 15 Ellington Street London N7 8PP |
Director Name | Mr William Benjamin Shindler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 15 Ellington Street London N7 8PP |
Secretary Name | Peta Lynn Mees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, 15 Ellington Street London N7 8PP |
Secretary Name | Ms Hester Schofield |
---|---|
Status | Resigned |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Flat 4, 15 Ellington Street London N7 8PP |
Director Name | Mr William Benjamin Shindler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 15 Ellington Street London N7 8PP |
Director Name | Mr Samuel Vincent Wass |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 2018) |
Role | Investigator Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Ellington Street London N7 8PP |
Director Name | Ms Alexandra Marie Parkin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2021) |
Role | To Be Advised |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ellington Street London N7 8PP |
Registered Address | WARR & Co Ltd 78 Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexandra Marie Parkin 16.67% Ordinary |
---|---|
1 at £1 | Charles Bremner 16.67% Ordinary |
1 at £1 | Hester Schofield 16.67% Ordinary |
1 at £1 | Jenny Grounds 16.67% Ordinary |
1 at £1 | Mary Leviseur & Nicholas Leviseur 16.67% Ordinary |
1 at £1 | Samuel Vincent Wass 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,500 |
Cash | £830 |
Current Liabilities | £330 |
Latest Accounts | 31 December 2023 (3 months, 3 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 | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
24 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
---|---|
17 January 2023 | Appointment of Mrs Sarah Jennifer Grounds as a secretary on 17 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Caroline Finucane as a director on 17 January 2023 (1 page) |
17 January 2023 | Termination of appointment of David Peter Grounds as a director on 17 January 2023 (1 page) |
17 January 2023 | Termination of appointment of David Grounds as a secretary on 17 January 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Dr Zozik Fattah as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Dr Ruth Embaie as a director on 12 February 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 February 2021 | Termination of appointment of Alexandra Marie Parkin as a director on 9 February 2021 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Samuel Vincent Wass as a director on 5 June 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Appointment of Ms Caroline Finucane as a director on 28 October 2016 (2 pages) |
3 February 2017 | Appointment of Ms Caroline Finucane as a director on 28 October 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Secretary's details changed for Mr David Grounds on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for David Peter Grounds on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Sarah Jennifer Grounds on 16 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mr David Grounds on 16 February 2016 (1 page) |
16 February 2016 | Director's details changed for David Peter Grounds on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Sarah Jennifer Grounds on 16 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 October 2013 | Appointment of Ms Alexandra Marie Parkin as a director (2 pages) |
23 October 2013 | Appointment of Mr Samuel Vincent Wass as a director (2 pages) |
23 October 2013 | Appointment of Ms Alexandra Marie Parkin as a director (2 pages) |
23 October 2013 | Appointment of Mr Samuel Vincent Wass as a director (2 pages) |
9 September 2013 | Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Flat 4, 15 Ellington Street London N7 8PP on 9 September 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Appointment of Mr David Grounds as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Hester Schofield as a secretary (1 page) |
19 February 2013 | Termination of appointment of William Shindler as a director (1 page) |
19 February 2013 | Termination of appointment of Hester Schofield as a director (1 page) |
19 February 2013 | Termination of appointment of Hester Schofield as a director (1 page) |
19 February 2013 | Appointment of Mr David Grounds as a secretary (2 pages) |
19 February 2013 | Termination of appointment of William Shindler as a director (1 page) |
19 February 2013 | Termination of appointment of Hester Schofield as a secretary (1 page) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Hester Louise Schofield on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Hester Louise Schofield on 24 January 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Termination of appointment of William Shindler as a director (1 page) |
7 June 2012 | Termination of appointment of William Shindler as a director (1 page) |
6 June 2012 | Appointment of Mr William Benjamin Shindler as a director (2 pages) |
6 June 2012 | Appointment of Mr William Benjamin Shindler as a director (2 pages) |
3 June 2012 | Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages) |
3 June 2012 | Director's details changed for Ms Mary Queenan on 3 June 2012 (2 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Appointment of Ms Hester Schofield as a secretary (1 page) |
23 January 2012 | Appointment of Mr Nicholas Leviseur as a director (2 pages) |
23 January 2012 | Appointment of Ms Mary Queenan as a director (2 pages) |
23 January 2012 | Appointment of Ms Mary Queenan as a director (2 pages) |
23 January 2012 | Appointment of Mr Nicholas Leviseur as a director (2 pages) |
23 January 2012 | Appointment of Ms Hester Schofield as a secretary (1 page) |
12 January 2012 | Termination of appointment of Peta Mees as a secretary (1 page) |
12 January 2012 | Termination of appointment of Federico Salinas as a director (1 page) |
12 January 2012 | Termination of appointment of Peta Mees as a secretary (1 page) |
12 January 2012 | Termination of appointment of Federico Salinas as a director (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Amended accounts made up to 31 December 2008 (8 pages) |
31 March 2010 | Director's details changed for Hester Louise Schofield on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Peter Grounds on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Benjamin Shindler on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Federico Salinas on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Hester Louise Schofield on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Sarah Jennifer Grounds on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Peter Grounds on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Benjamin Shindler on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Federico Salinas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles John Fraser Bremner on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Sarah Jennifer Grounds on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles John Fraser Bremner on 31 March 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
19 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
23 January 2008 | Incorporation (15 pages) |
23 January 2008 | Incorporation (15 pages) |