87660
Irsee
Germany
Director Name | Mr Mark Richard Doherty |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms Poppy Maeve Lindsley |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(50 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Charity Governance |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr John Edward Cook |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(50 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Architect |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms/Dr Imogen Ann Meriel Bloor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1998) |
Role | Doctor (Gp) |
Correspondence Address | Flat 3 16 Alexandra Grove London N4 2LF |
Director Name | Mr Stephen William Barnett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 29 April 2022) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr Christopher John Gray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1997) |
Role | Architect |
Correspondence Address | Flat 6 16 Alexandra Grove London N4 2LF |
Director Name | Mr Arthur Clyde Ingram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 1993) |
Role | Computer Consultant |
Correspondence Address | 16 Alexandra Grove London N4 2LF |
Director Name | Ms Julia Caroline McIlroy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 16 Alexandra Grove London N4 2LF |
Secretary Name | Ms/Dr Imogen Ann Meriel Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Flat 3 16 Alexandra Grove London N4 2LF |
Director Name | Christine Child |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(19 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 01 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Kyoko Tachibana |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 1993(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 1999) |
Role | Shop Assistant |
Correspondence Address | Flat 2 16 Alexandra Grove London N4 2LF |
Director Name | Pauline Elizabeth Thomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 October 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 16 Alexandra Grove Finsbury Park London N4 2LF |
Director Name | Siobhan McGrath |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 June 2020) |
Role | Pa/Reflexologist |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Secretary Name | Pauline Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2006) |
Role | Nurse/Artish |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 16 Alexandra Grove Finsbury Park London N4 2LF |
Director Name | Jonathan Gadd |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 2002) |
Role | Strategic Planner |
Correspondence Address | 16 Alexandra Grove London N4 2LF |
Director Name | Toby Mace |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 March 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Alexandra Grove London N4 2LF |
Secretary Name | Toby Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Alexandra Grove London N4 2LF |
Secretary Name | Caroline Teresa Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Mr Oliver Harry Inow |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Registered Address | Network House Station Road Maldon CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C. Child 16.67% Ordinary |
---|---|
1 at £1 | Helen Ribka 16.67% Ordinary |
1 at £1 | Mark Richard Doherty 16.67% Ordinary |
1 at £1 | Oliver Inow 16.67% Ordinary |
1 at £1 | S. Barnett 16.67% Ordinary |
1 at £1 | Siobhan Mcgrath 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
10 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
1 December 2022 | Termination of appointment of Oliver Harry Inow as a director on 1 December 2022 (1 page) |
1 November 2022 | Registered office address changed from Network House Station Road Maldon CM9 4LQ England to 43 Haverhill Road London SW12 0HD on 1 November 2022 (1 page) |
1 November 2022 | Registered office address changed from 43 Haverhill Road London SW12 0HD England to Network House Station Road Maldon CM9 4LQ on 1 November 2022 (1 page) |
29 April 2022 | Termination of appointment of Stephen William Barnett as a director on 29 April 2022 (1 page) |
18 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 March 2021 | Termination of appointment of Siobhan Mcgrath as a director on 19 June 2020 (1 page) |
10 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 May 2019 | Director's details changed for Mr Mark Richard Doherty on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Christine Child on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Mark Richard Doherty on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Siobhan Mcgrath on 29 May 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 August 2018 | Appointment of Mr Oliver Harry Inow as a director on 30 August 2018 (2 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to Network House Station Road Maldon CM9 4LQ on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to Network House Station Road Maldon CM9 4LQ on 5 September 2016 (1 page) |
23 August 2016 | Termination of appointment of Caroline Teresa Davey as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Caroline Teresa Davey as a secretary on 23 August 2016 (1 page) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page) |
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page) |
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Pauline Elizabeth Thomas as a director on 1 October 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Stephen William Barnett on 3 January 2013 (2 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
8 January 2013 | Secretary's details changed for Caroline Teresa Davey on 31 December 2012 (1 page) |
8 January 2013 | Secretary's details changed for Caroline Teresa Davey on 31 December 2012 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Appointment of Mr Mark Doherty as a director (2 pages) |
26 January 2012 | Appointment of Mr Mark Doherty as a director (2 pages) |
26 January 2012 | Appointment of Mr Mark Richard Doherty as a director (2 pages) |
26 January 2012 | Appointment of Mr Mark Richard Doherty as a director (2 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Termination of appointment of Toby Mace as a director (1 page) |
5 January 2012 | Termination of appointment of Toby Mace as a director (1 page) |
5 January 2012 | Termination of appointment of Toby Mace as a director (1 page) |
5 January 2012 | Termination of appointment of Toby Mace as a director (1 page) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Ms Helen Ribka on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Toby Mace on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Pauline Elizabeth Thomas on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Siobhan Mcgrath on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Christine Child on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Siobhan Mcgrath on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Pauline Elizabeth Thomas on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Ms Helen Ribka on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Toby Mace on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Christine Child on 31 December 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
28 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
28 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Return made up to 19/09/06; full list of members (4 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (4 pages) |
8 August 2006 | Return made up to 19/09/05; full list of members (4 pages) |
8 August 2006 | Return made up to 19/09/05; full list of members (4 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the secretary 16 alexandra grove london N4 2LF (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the secretary 16 alexandra grove london N4 2LF (1 page) |
18 April 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 April 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
29 September 2004 | Return made up to 19/09/04; full list of members
|
29 September 2004 | Return made up to 19/09/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 16, alexandra grove, london, N4 2LF (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 16, alexandra grove, london, N4 2LF (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (10 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (10 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | New secretary appointed;new director appointed (1 page) |
3 May 2003 | New secretary appointed;new director appointed (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members
|
10 October 2002 | Return made up to 19/09/02; full list of members
|
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 September 2001 | Return made up to 19/09/01; full list of members
|
13 September 2001 | Return made up to 19/09/01; full list of members
|
5 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (9 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (9 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 19/09/99; full list of members
|
27 September 1999 | Return made up to 19/09/99; full list of members
|
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 19/09/98; full list of members
|
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 19/09/98; full list of members
|
21 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
21 January 1998 | Full accounts made up to 31 December 1996 (7 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Return made up to 19/09/97; full list of members
|
18 November 1997 | Return made up to 19/09/97; full list of members
|
24 April 1997 | Return made up to 19/09/96; full list of members (8 pages) |
24 April 1997 | Return made up to 19/09/96; full list of members (8 pages) |
22 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
22 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 September 1995 | Return made up to 19/09/95; full list of members
|
22 September 1995 | Return made up to 19/09/95; full list of members
|