5 Drysdale Street
London
N1 6ND
Director Name | Ben David Holman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | Nicola Thomson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | John Alston Clarke |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | Grant Anthony Targett Navarro |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Secretary Name | Ms Nicola Thomson |
---|---|
Status | Current |
Appointed | 15 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | Mr Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | Dr Richard Sydney Salisbury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 5 Drysdale Street London N1 6ND |
Director Name | Neville Bruce Simpson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 37 Drysdale Street London N1 6ND |
Director Name | Matthew James Smalley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Software Engineer |
Correspondence Address | Flat 3 3-7 Drysdale Street London N1 6ND |
Secretary Name | Julia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 76b Uplands Road London N8 9NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
7 at £1 | Unit Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,621 |
Current Liabilities | £663 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
5 November 2020 | Director's details changed for Dr Richard Sydney Salisbury on 4 November 2020 (2 pages) |
---|---|
5 November 2020 | Director's details changed for John Alston Clarke on 4 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Colin Gyte on 4 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
4 November 2020 | Director's details changed for Dr Richard Sydney Salisbury on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Ben David Holman on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Louisa Hainsworth on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Grant Anthony Targett Navarro on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Nicola Thomson on 4 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Ms Nicola Thomson on 4 November 2020 (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Dr Richard Sydney Salisbury on 24 October 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Secretary's details changed for Ms Nicky Thomson on 25 October 2016 (1 page) |
25 October 2016 | Secretary's details changed for Ms Nicky Thomson on 25 October 2016 (1 page) |
20 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
1 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 July 2015 | Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages) |
2 July 2015 | Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages) |
2 July 2015 | Appointment of Dr Richard Sydney Salisbury as a director on 9 June 2015 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Colin Gyte as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Colin Gyte as a director on 27 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 May 2014 | Appointment of Ms Nicky Thomson as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Julia Robinson as a secretary (1 page) |
30 May 2014 | Appointment of Ms Nicky Thomson as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Julia Robinson as a secretary (1 page) |
29 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
29 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Director's details changed for Nicola Thomson on 6 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Director's details changed for Nicola Thomson on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Nicola Thomson on 6 December 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 January 2010 | Director's details changed for Ben David Holman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nicola Thomson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ben David Holman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Grant Anthony Targett Navarro on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for John Alston Clarke on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Alston Clarke on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ben David Holman on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nicola Thomson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Louisa Hainsworth on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for John Alston Clarke on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nicola Thomson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 21/10/07; no change of members
|
20 November 2007 | Return made up to 21/10/07; no change of members
|
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 December 2006 | Return made up to 21/10/06; full list of members
|
15 December 2006 | Return made up to 21/10/06; full list of members
|
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members (9 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (11 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 21/10/04; full list of members (11 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 December 2003 | Return made up to 21/10/03; full list of members
|
29 December 2003 | Return made up to 21/10/03; full list of members
|
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
21 October 2002 | Incorporation (17 pages) |
21 October 2002 | Incorporation (17 pages) |